Walthamstow
London
E17 4EE
Director Name | Anthony Graham McIlroy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Darren Mark Christey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Henry Pellowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | roderickcharles.com |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Roderick Gale 50.00% Ordinary |
---|---|
1 at £1 | Ben Gale 25.00% Ordinary A |
1 at £1 | Elizabeth Lucy Ann Gale 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £549,114 |
Cash | £3,143 |
Current Liabilities | £1,321,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 January 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 1 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 September 2003 | Delivered 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 1998 | Delivered 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 2019 | Delivered on: 24 September 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
3 June 2019 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
12 July 2023 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
---|---|
11 July 2023 | Satisfaction of charge 2 in full (1 page) |
9 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
11 June 2021 | Satisfaction of charge 032913060008 in full (1 page) |
11 June 2021 | Satisfaction of charge 032913060006 in full (1 page) |
11 June 2021 | Satisfaction of charge 032913060007 in full (1 page) |
11 June 2021 | Satisfaction of charge 032913060009 in full (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 October 2019 | Satisfaction of charge 032913060010 in full (1 page) |
24 September 2019 | Registration of charge 032913060011, created on 20 September 2019 (51 pages) |
3 June 2019 | Registration of charge 032913060010, created on 3 June 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
15 February 2019 | Notification of Roderick Charles Holdings Limited as a person with significant control on 18 January 2019 (2 pages) |
15 February 2019 | Cessation of Roderick Charles Gale as a person with significant control on 18 January 2019 (1 page) |
12 February 2019 | Cancellation of shares. Statement of capital on 18 January 2019
|
12 February 2019 | Cancellation of shares. Statement of capital on 18 January 2019
|
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 September 2017 | Director's details changed for Roderick Charles Gale on 5 January 2017 (2 pages) |
30 September 2017 | Director's details changed for Darren Mark Christey on 30 May 2017 (2 pages) |
30 September 2017 | Director's details changed for Anthony Graham Mcilroy on 30 May 2017 (2 pages) |
30 September 2017 | Director's details changed for Darren Mark Christey on 30 May 2017 (2 pages) |
30 September 2017 | Director's details changed for Anthony Graham Mcilroy on 30 May 2017 (2 pages) |
30 September 2017 | Director's details changed for Roderick Charles Gale on 5 January 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Registration of charge 032913060009, created on 31 January 2017 (7 pages) |
6 February 2017 | Registration of charge 032913060009, created on 31 January 2017 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 26 January 2015
|
19 June 2016 | Statement of capital following an allotment of shares on 26 January 2015
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 November 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 October 2015 | Registration of charge 032913060008, created on 13 October 2015 (7 pages) |
21 October 2015 | Registration of charge 032913060008, created on 13 October 2015 (7 pages) |
23 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
10 June 2015 | Statement of company's objects (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
8 August 2014 | Registration of charge 032913060007, created on 1 August 2014 (9 pages) |
8 August 2014 | Registration of charge 032913060007, created on 1 August 2014 (9 pages) |
8 August 2014 | Registration of charge 032913060007, created on 1 August 2014 (9 pages) |
30 July 2014 | Satisfaction of charge 5 in full (3 pages) |
30 July 2014 | Satisfaction of charge 5 in full (3 pages) |
1 May 2014 | Registration of charge 032913060006 (5 pages) |
1 May 2014 | Registration of charge 032913060006 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Director's details changed for Darren Mark Christey on 25 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Anthony Graham Mcilroy on 25 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Anthony Graham Mcilroy on 25 September 2013 (2 pages) |
16 October 2013 | Director's details changed for Darren Mark Christey on 25 September 2013 (2 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Roderick Charles Gale on 13 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Roderick Charles Gale on 13 February 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Termination of appointment of Henry Pellowe as a secretary (1 page) |
22 June 2010 | Termination of appointment of Henry Pellowe as a secretary (1 page) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 December 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
7 December 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 May 2004 (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 May 2004 (8 pages) |
10 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
10 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
27 August 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
26 February 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
26 February 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Ad 25/05/02--------- £ si 1@1 (2 pages) |
30 July 2002 | Ad 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 2002 | Resolutions
|
1 July 2002 | Resolutions
|
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 January 2002 | Return made up to 12/12/01; full list of members (5 pages) |
18 January 2002 | Return made up to 12/12/01; full list of members (5 pages) |
10 May 2001 | Return made up to 31/05/00; full list of members (5 pages) |
10 May 2001 | Return made up to 31/05/00; full list of members (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 February 2001 | Return made up to 12/12/00; full list of members (5 pages) |
15 February 2001 | Return made up to 12/12/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 12/12/99; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Return made up to 12/12/98; full list of members (6 pages) |
15 April 1999 | Return made up to 12/12/98; full list of members (6 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (6 pages) |
8 August 1998 | Particulars of mortgage/charge (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
6 July 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
6 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
6 July 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 12/12/97; full list of members (5 pages) |
13 February 1998 | Return made up to 12/12/97; full list of members (5 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
12 December 1996 | Incorporation (19 pages) |
12 December 1996 | Incorporation (19 pages) |