Company NameRolitex Limited
DirectorRoland Nwanze
Company StatusActive
Company Number03023674
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roland Nwanze
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address370 Oldfield Lane North
Greenford
Middlesex
UB6 8PU
Secretary NameSonia Weekes
NationalityBritish
StatusCurrent
Appointed25 January 1996(11 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address370 Oldfield Lane North
Greenford
Middlesex
UB6 8PU
Director NameAlexander Matthews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address395 High Road
Woodgreen
London
N22 4JB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rolitex.co.uk/
Telephone020 88130777
Telephone regionLondon

Location

Registered Address370 Oldfield Lane North
Greenford
Middlesex
UB6 8PU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

60 at £1Mr Roland Nwanze
60.00%
Ordinary
40 at £1Alexander Matthews
40.00%
Ordinary

Financials

Year2014
Net Worth£7,286
Cash£8,633
Current Liabilities£4,637

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

28 May 1999Delivered on: 4 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
30 June 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
23 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr Roland Nwanze on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Sonia Weekes on 11 March 2016 (1 page)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr Roland Nwanze on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Sonia Weekes on 11 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 March 2010Director's details changed for Mr Roland Nwanze on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Roland Nwanze on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 March 2009Return made up to 17/02/09; full list of members (3 pages)
10 March 2009Return made up to 17/02/09; full list of members (3 pages)
26 August 2008Return made up to 17/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2008Return made up to 17/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 March 2007Return made up to 17/02/07; full list of members (6 pages)
22 March 2007Return made up to 17/02/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 February 2006Return made up to 17/02/06; full list of members (6 pages)
27 February 2006Return made up to 17/02/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 March 2004Return made up to 17/02/04; full list of members (6 pages)
2 March 2004Return made up to 17/02/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 January 2004Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 March 2003Return made up to 17/02/03; full list of members (6 pages)
1 March 2003Return made up to 17/02/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 March 2002Return made up to 17/02/02; full list of members (6 pages)
1 March 2002Return made up to 17/02/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 28 February 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 28 February 2000 (6 pages)
23 February 2001Return made up to 17/02/01; full list of members (6 pages)
23 February 2001Return made up to 17/02/01; full list of members (6 pages)
31 May 2000Full accounts made up to 28 February 1999 (10 pages)
31 May 2000Full accounts made up to 28 February 1999 (10 pages)
27 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Full accounts made up to 28 February 1998 (11 pages)
29 December 1999Full accounts made up to 28 February 1998 (11 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
1 July 1998Full accounts made up to 28 February 1997 (11 pages)
1 July 1998Full accounts made up to 28 February 1997 (11 pages)
20 April 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: 5 rockware avenue greenford middlesex UB6 0AA (1 page)
3 January 1997Registered office changed on 03/01/97 from: 5 rockware avenue greenford middlesex UB6 0AA (1 page)
18 December 1996Full accounts made up to 29 February 1996 (10 pages)
18 December 1996Full accounts made up to 29 February 1996 (10 pages)
22 June 1996Secretary resigned (1 page)
22 June 1996Secretary resigned (1 page)
20 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996New secretary appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
17 February 1995Incorporation (17 pages)