21 Evesham Street
London
W11 4AJ
Secretary Name | Efstratios Hatzistefanis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Banker |
Correspondence Address | The Studio Building 6th Floor 21 Evesham Street London W11 4AJ |
Director Name | Mr Efstratios Hatzistefanis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Building 6th Floor 21 Evesham Street London W11 4AJ |
Director Name | Alun Tudor Alexander |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Broomleaf Road Farnham Surrey GU9 8DQ |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Website | www.rodial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73525380 |
Telephone region | London |
Registered Address | The Studio Building 6th Floor 21 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,249,585 |
Cash | £191,576 |
Current Liabilities | £964,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
18 July 2022 | Delivered on: 25 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 December 2013 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 September 2014 | Director's details changed for Mr Efstratios Hatzistefanis on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Efstratios Hatzistefanis on 18 September 2014 (2 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Registration of charge 037349930005 (26 pages) |
18 December 2013 | Registration of charge 037349930005 (26 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2012 | Appointment of Mr Efstratios Hatzistefanis as a director (3 pages) |
9 July 2012 | Appointment of Mr Efstratios Hatzistefanis as a director (3 pages) |
2 April 2012 | Director's details changed for Maria Papageorgiou on 17 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Maria Papageorgiou on 17 March 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
17 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 August 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
10 August 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
19 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from the Plaza, Suite 1.24 535 Kings Road London London Sw10-0Sz on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from the Plaza, Suite 1.24 535 Kings Road London London Sw10-0Sz on 11 May 2010 (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2010 | Director's details changed for Maria Papageorgiou on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Efstratios Hatzistefanis on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Efstratios Hatzistefanis on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Maria Papageorgiou on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Efstratios Hatzistefanis on 1 October 2009 (1 page) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Maria Papageorgiou on 1 October 2009 (2 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 13 gertrude street london SW10 0JN (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 13 gertrude street london SW10 0JN (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Particulars of mortgage/charge (6 pages) |
2 June 2006 | Particulars of mortgage/charge (6 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 April 2001 | Return made up to 17/03/01; full list of members
|
13 April 2001 | Return made up to 17/03/01; full list of members
|
15 February 2001 | Company name changed blast world LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed blast world LIMITED\certificate issued on 15/02/01 (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
9 September 1999 | Company name changed stevton (no. 145) LIMITED\certificate issued on 10/09/99 (2 pages) |
9 September 1999 | Company name changed stevton (no. 145) LIMITED\certificate issued on 10/09/99 (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
17 March 1999 | Incorporation (30 pages) |
17 March 1999 | Incorporation (30 pages) |