Company NameRoderick Charles Limited
Company StatusActive
Company Number03291306
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Roderick Charles Gale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameAnthony Graham McIlroy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(1 year, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameDarren Mark Christey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameHenry Pellowe
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Tudor Avenue
Stanford Le Hope
Essex
SS17 8BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteroderickcharles.com

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Roderick Gale
50.00%
Ordinary
1 at £1Ben Gale
25.00%
Ordinary A
1 at £1Elizabeth Lucy Ann Gale
25.00%
Ordinary B

Financials

Year2014
Net Worth£549,114
Cash£3,143
Current Liabilities£1,321,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2017Delivered on: 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 7 pembroke buildings, cumberland park business centre, london NW10 6RE (land registry title no: BGL21098).
Outstanding
13 October 2015Delivered on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold interest in fifth floor, 105-107 farringdon road, london EC1R 3BU.
Outstanding
1 August 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 baker's row london t/no NGL833347.
Outstanding
29 April 2014Delivered on: 1 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 September 2003Delivered on: 27 September 2003
Persons entitled: Raingate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £8,225.00 in an account in the name of the landlord's solicitors.
Outstanding
19 November 1998Delivered on: 20 November 1998
Persons entitled: David Berk Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed of even date.
Particulars: A deposit of £6095 being placed in an interest bearing account maintained by the landlords managing agents at nat west bank PLC.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 June 2019Delivered on: 3 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lower ground and ground floor, 105-107 farringdon road, london EC1R 3BU (land registry title no: NGL890955).
Outstanding
17 May 2008Delivered on: 21 May 2008
Satisfied on: 30 July 2014
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 December 1999Delivered on: 23 December 1999
Satisfied on: 29 May 2008
Persons entitled: Barclays 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.
Fully Satisfied
23 July 1998Delivered on: 8 August 1998
Satisfied on: 29 February 2008
Persons entitled: Lloyds 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.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 July 2023Satisfaction of charge 2 in full (1 page)
9 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 June 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
11 June 2021Satisfaction of charge 032913060008 in full (1 page)
11 June 2021Satisfaction of charge 032913060006 in full (1 page)
11 June 2021Satisfaction of charge 032913060007 in full (1 page)
11 June 2021Satisfaction of charge 032913060009 in full (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 October 2019Satisfaction of charge 032913060010 in full (1 page)
24 September 2019Registration of charge 032913060011, created on 20 September 2019 (51 pages)
3 June 2019Registration of charge 032913060010, created on 3 June 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
15 February 2019Notification of Roderick Charles Holdings Limited as a person with significant control on 18 January 2019 (2 pages)
15 February 2019Cessation of Roderick Charles Gale as a person with significant control on 18 January 2019 (1 page)
12 February 2019Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 2
(4 pages)
12 February 2019Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 2
(4 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 September 2017Director's details changed for Roderick Charles Gale on 5 January 2017 (2 pages)
30 September 2017Director's details changed for Darren Mark Christey on 30 May 2017 (2 pages)
30 September 2017Director's details changed for Anthony Graham Mcilroy on 30 May 2017 (2 pages)
30 September 2017Director's details changed for Darren Mark Christey on 30 May 2017 (2 pages)
30 September 2017Director's details changed for Anthony Graham Mcilroy on 30 May 2017 (2 pages)
30 September 2017Director's details changed for Roderick Charles Gale on 5 January 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
20 March 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
20 March 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
6 February 2017Registration of charge 032913060009, created on 31 January 2017 (7 pages)
6 February 2017Registration of charge 032913060009, created on 31 January 2017 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
19 June 2016Statement of capital following an allotment of shares on 26 January 2015
  • GBP 4
(3 pages)
19 June 2016Statement of capital following an allotment of shares on 26 January 2015
  • GBP 4
(3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 November 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(6 pages)
6 November 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(6 pages)
21 October 2015Registration of charge 032913060008, created on 13 October 2015 (7 pages)
21 October 2015Registration of charge 032913060008, created on 13 October 2015 (7 pages)
23 June 2015Particulars of variation of rights attached to shares (3 pages)
23 June 2015Particulars of variation of rights attached to shares (3 pages)
10 June 2015Statement of company's objects (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 June 2015Statement of company's objects (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 3
(6 pages)
27 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 3
(6 pages)
8 August 2014Registration of charge 032913060007, created on 1 August 2014 (9 pages)
8 August 2014Registration of charge 032913060007, created on 1 August 2014 (9 pages)
8 August 2014Registration of charge 032913060007, created on 1 August 2014 (9 pages)
30 July 2014Satisfaction of charge 5 in full (3 pages)
30 July 2014Satisfaction of charge 5 in full (3 pages)
1 May 2014Registration of charge 032913060006 (5 pages)
1 May 2014Registration of charge 032913060006 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Director's details changed for Darren Mark Christey on 25 September 2013 (2 pages)
16 October 2013Director's details changed for Anthony Graham Mcilroy on 25 September 2013 (2 pages)
16 October 2013Director's details changed for Anthony Graham Mcilroy on 25 September 2013 (2 pages)
16 October 2013Director's details changed for Darren Mark Christey on 25 September 2013 (2 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 3
(6 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 3
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Roderick Charles Gale on 13 February 2012 (2 pages)
27 February 2012Director's details changed for Roderick Charles Gale on 13 February 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Termination of appointment of Henry Pellowe as a secretary (1 page)
22 June 2010Termination of appointment of Henry Pellowe as a secretary (1 page)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 December 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
7 December 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (3 pages)
15 June 2006Return made up to 31/05/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 July 2005Return made up to 31/05/05; full list of members (3 pages)
20 July 2005Return made up to 31/05/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 May 2004 (8 pages)
13 April 2005Total exemption small company accounts made up to 30 May 2004 (8 pages)
10 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
10 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
27 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
26 February 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
26 February 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
12 July 2003Return made up to 31/05/03; full list of members (6 pages)
12 July 2003Return made up to 31/05/03; full list of members (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
30 July 2002Ad 25/05/02--------- £ si 1@1 (2 pages)
30 July 2002Ad 25/05/02--------- £ si 1@1 (2 pages)
1 July 2002£ nc 1000/2000 24/05/02 (1 page)
1 July 2002£ nc 1000/2000 24/05/02 (1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
18 January 2002Return made up to 12/12/01; full list of members (5 pages)
18 January 2002Return made up to 12/12/01; full list of members (5 pages)
10 May 2001Return made up to 31/05/00; full list of members (5 pages)
10 May 2001Return made up to 31/05/00; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 February 2001Return made up to 12/12/00; full list of members (5 pages)
15 February 2001Return made up to 12/12/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 February 2000Return made up to 12/12/99; full list of members (6 pages)
2 February 2000Return made up to 12/12/99; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
15 April 1999Return made up to 12/12/98; full list of members (6 pages)
15 April 1999Return made up to 12/12/98; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (6 pages)
8 August 1998Particulars of mortgage/charge (6 pages)
6 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
6 July 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
6 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
6 July 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
13 February 1998Return made up to 12/12/97; full list of members (5 pages)
13 February 1998Return made up to 12/12/97; full list of members (5 pages)
8 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/97
(1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/97
(1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/97
(1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/03/97
(1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/97
(1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/97
(1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
12 December 1996Incorporation (19 pages)
12 December 1996Incorporation (19 pages)