Company NameRodial Ltd
DirectorsMaria Papageorgiou and Efstratios Hatzistefanis
Company StatusActive
Company Number03734993
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NamesStevton (No. 145) Limited and Blast World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMaria Papageorgiou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Building 6th Floor
21 Evesham Street
London
W11 4AJ
Secretary NameEfstratios Hatzistefanis
NationalityBritish
StatusCurrent
Appointed03 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleBanker
Correspondence AddressThe Studio Building 6th Floor
21 Evesham Street
London
W11 4AJ
Director NameMr Efstratios Hatzistefanis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(13 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 6th Floor
21 Evesham Street
London
W11 4AJ
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address37 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT

Contact

Websitewww.rodial.co.uk
Email address[email protected]
Telephone020 73525380
Telephone regionLondon

Location

Registered AddressThe Studio Building 6th Floor
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,249,585
Cash£191,576
Current Liabilities£964,818

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

18 July 2022Delivered on: 25 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Dooba Investments Ii 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: £12,488.25 and any sum from time to time deposited in a seperate designated deposit account see image for full details.
Outstanding
7 July 2009Delivered on: 14 July 2009
Satisfied on: 4 September 2012
Persons entitled: Dooba Investments Ii 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: £4,694.44 inclusive of vat and any sum from time to time deposited in a separate designated deposit account see image for full details.
Fully Satisfied
7 January 2008Delivered on: 9 January 2008
Satisfied on: 4 September 2012
Persons entitled: Gmv Three 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: £4185.93 and any sum from time to time deposited in a separate designated deposit account. See the mortgage charge document for full details.
Fully Satisfied
25 May 2006Delivered on: 2 June 2006
Satisfied on: 4 September 2012
Persons entitled: Gmv Three 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: £4,185.93 inclusive of vat and any sum from time to time deposited in a separate designated deposit account.
Fully Satisfied

Filing History

17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 September 2016Full accounts made up to 31 March 2016 (12 pages)
22 September 2016Full accounts made up to 31 March 2016 (12 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 July 2015Registered office address changed from Suite 3.25 the Plaza 535 Kings Road London SW10 0SZ to College House Kings Road 2nd Floor London SW3 5AW on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Suite 3.25 the Plaza 535 Kings Road London SW10 0SZ to College House Kings Road 2nd Floor London SW3 5AW on 10 July 2015 (1 page)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 September 2014Director's details changed for Mr Efstratios Hatzistefanis on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Efstratios Hatzistefanis on 18 September 2014 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Registration of charge 037349930005 (26 pages)
18 December 2013Registration of charge 037349930005 (26 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Appointment of Mr Efstratios Hatzistefanis as a director (3 pages)
9 July 2012Appointment of Mr Efstratios Hatzistefanis as a director (3 pages)
2 April 2012Director's details changed for Maria Papageorgiou on 17 March 2012 (2 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Maria Papageorgiou on 17 March 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
10 August 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
19 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from the Plaza, Suite 1.24 535 Kings Road London London Sw10-0Sz on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from the Plaza, Suite 1.24 535 Kings Road London London Sw10-0Sz on 11 May 2010 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2010Director's details changed for Maria Papageorgiou on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Efstratios Hatzistefanis on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Efstratios Hatzistefanis on 1 October 2009 (1 page)
7 April 2010Director's details changed for Maria Papageorgiou on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Efstratios Hatzistefanis on 1 October 2009 (1 page)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Maria Papageorgiou on 1 October 2009 (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 April 2007Return made up to 17/03/07; full list of members (6 pages)
29 January 2007Registered office changed on 29/01/07 from: 13 gertrude street london SW10 0JN (1 page)
29 January 2007Registered office changed on 29/01/07 from: 13 gertrude street london SW10 0JN (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Particulars of mortgage/charge (6 pages)
2 June 2006Particulars of mortgage/charge (6 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
24 March 2006Return made up to 17/03/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 17/03/04; full list of members (6 pages)
18 March 2004Return made up to 17/03/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 17/03/03; full list of members (6 pages)
19 March 2003Return made up to 17/03/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 17/03/02; full list of members (6 pages)
5 April 2002Return made up to 17/03/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Company name changed blast world LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed blast world LIMITED\certificate issued on 15/02/01 (2 pages)
31 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 May 2000Return made up to 17/03/00; full list of members (6 pages)
2 May 2000Return made up to 17/03/00; full list of members (6 pages)
9 September 1999Company name changed stevton (no. 145) LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed stevton (no. 145) LIMITED\certificate issued on 10/09/99 (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
8 September 1999New secretary appointed (2 pages)
17 March 1999Incorporation (30 pages)
17 March 1999Incorporation (30 pages)