Company NameRodern Limited
Company StatusActive
Company Number02738490
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMrs Louise Marion Gershlick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Jonathan Andrew Gershlick
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 year, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Paul Daniel Gershlick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 year, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMiss Susan Michelle Kelly
NationalityBritish
StatusResigned
Appointed20 August 1992(1 week, 6 days after company formation)
Appointment Duration14 years, 4 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address68 Princess Gardens
Ashingdon
Rochford
Essex
SS4 3BJ
Secretary NameJoan Dorothy Rogers
NationalityBritish
StatusResigned
Appointed10 January 2002(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 July 2013)
RoleSecretary
Correspondence Address69 Scrub Lane
Benfleet
Essex
SS7 2JE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£267,323
Cash£3,528
Current Liabilities£48,474

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

29 September 1995Delivered on: 6 October 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 337 london road westcliff-on-sea t/n EX254645 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon and the goodwill together with benefit of any licences and registrations.
Outstanding
1 April 2021Delivered on: 28 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property 337 london road, westcliff-on-sea, essex SS0 7HT registered at the land registry under title number EX254645 and the leasehold property at 337A london road, westcliff-on-sea, essex SS0 7HT registered at the land registry under title number EX545806.
Outstanding
19 March 2021Delivered on: 23 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 April 2006Delivered on: 22 April 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a unit 1 meridian point 447 southchurch road southend on sea essex. See the mortgage charge document for full details.
Outstanding
13 April 2006Delivered on: 22 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 1 meridian point 447 southchurch road southend on sea essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 August 2003Delivered on: 4 September 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 337A london road westcliff on sea and garage space essex t/n EX545806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 February 2002Delivered on: 13 March 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
22 April 1994Delivered on: 6 May 1994
Satisfied on: 29 November 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage,.
Particulars: Life policy dated 22 april 1994 with commercial union life assurance co.LTD. Policy number A12776896D.
Fully Satisfied
22 April 1994Delivered on: 6 May 1994
Satisfied on: 18 January 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: Life policy dated 22 april 1994 with commercial union life assurance co,LTD policy number A1227689K.
Fully Satisfied
22 April 1994Delivered on: 6 May 1994
Satisfied on: 29 November 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: Life policy dated 22 april 1994 with norwich union life insurance company. Policy number A12431906.
Fully Satisfied
22 April 1994Delivered on: 26 April 1994
Satisfied on: 29 November 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a units 1-7 sandhurst, kings road charfleets ind est canvey island essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery, the goodwill of the business together with the benefit of any licences and registrations (all at the above property).
Fully Satisfied
22 April 1994Delivered on: 26 April 1994
Satisfied on: 18 January 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a units 1-7 sandhurst, kings road charfleets ind est canvey island essex. 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. See the mortgage charge document for full details.
Fully Satisfied
10 March 1993Delivered on: 22 March 1993
Satisfied on: 6 May 1994
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 14/1/93 on any account whatsoever.
Particulars: L/H units 1-7 sandhurst kings rd charfleets industrial estate canvey island essex see form 395 for full details.
Fully Satisfied
10 March 1993Delivered on: 22 March 1993
Satisfied on: 6 May 1994
Persons entitled: Guardian Assurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 1-7 sandhurst kings road charfleets industrial estate canvey island essex see form 395 for full details. Undertaking and all property and assets.
Fully Satisfied
11 March 1993Delivered on: 15 March 1993
Satisfied on: 29 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1-7 sandhurst kings road charfleets industrial estate canvey island. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Director's details changed for Mrs Louise Marion Gershlick on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11
(6 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 11
(6 pages)
25 August 2015Director's details changed for Mrs Louise Marion Gershlick on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Alan Harvey Gershlick on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Alan Harvey Gershlick on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Daniel Gershlick on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Daniel Gershlick on 25 August 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(7 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Termination of appointment of Joan Rogers as a secretary (1 page)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Termination of appointment of Joan Rogers as a secretary (1 page)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
24 July 2012Director's details changed for Mr Jonathan Andrew Gershlick on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Jonathan Andrew Gershlick on 24 July 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
27 July 2011Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
27 July 2011Registered office address changed from 3Rd Floor Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB United Kingdom on 27 July 2011 (1 page)
27 June 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 27 June 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Director's details changed for Paul Daniel Gershlick on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Jonathan Andrew Gershlick on 11 July 2010 (2 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
16 July 2010Director's details changed for Jonathan Andrew Gershlick on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Louise Marion Gershlick on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Mrs Louise Marion Gershlick on 11 July 2010 (2 pages)
16 July 2010Director's details changed for Paul Daniel Gershlick on 11 July 2010 (2 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Ad 17/08/09\gbp si 5@1=5\gbp ic 6/11\ (2 pages)
16 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 September 2009Ad 17/08/09\gbp si 5@1=5\gbp ic 6/11\ (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 July 2007Return made up to 11/07/07; no change of members (8 pages)
29 July 2007Return made up to 11/07/07; no change of members (8 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 July 2006Return made up to 11/07/06; full list of members (9 pages)
18 July 2006Return made up to 11/07/06; full list of members (9 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 July 2005Return made up to 11/07/05; full list of members (9 pages)
19 July 2005Return made up to 11/07/05; full list of members (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 July 2004Return made up to 11/07/04; full list of members (9 pages)
16 July 2004Return made up to 11/07/04; full list of members (9 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
9 July 2003Return made up to 11/07/03; full list of members (9 pages)
9 July 2003Return made up to 11/07/03; full list of members (9 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2002Return made up to 11/07/02; full list of members (9 pages)
22 July 2002Return made up to 11/07/02; full list of members (9 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
20 July 2001Return made up to 11/07/01; full list of members (8 pages)
20 July 2001Return made up to 11/07/01; full list of members (8 pages)
17 May 2001Accounts made up to 31 December 2000 (11 pages)
17 May 2001Accounts made up to 31 December 2000 (11 pages)
11 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Accounts made up to 31 December 1999 (11 pages)
13 June 2000Accounts made up to 31 December 1999 (11 pages)
8 July 1999Accounts made up to 31 December 1998 (10 pages)
8 July 1999Accounts made up to 31 December 1998 (10 pages)
7 July 1999Return made up to 11/07/99; full list of members (6 pages)
7 July 1999Return made up to 11/07/99; full list of members (6 pages)
6 August 1998Accounts made up to 31 December 1997 (10 pages)
6 August 1998Accounts made up to 31 December 1997 (10 pages)
4 July 1998Return made up to 11/07/98; full list of members (7 pages)
4 July 1998Return made up to 11/07/98; full list of members (7 pages)
8 October 1997Accounts made up to 31 December 1996 (10 pages)
8 October 1997Accounts made up to 31 December 1996 (10 pages)
25 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 1997Auditor's resignation (1 page)
13 June 1997Auditor's resignation (1 page)
1 November 1996Accounts made up to 31 December 1995 (11 pages)
1 November 1996Accounts made up to 31 December 1995 (11 pages)
14 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Accounts made up to 31 December 1994 (11 pages)
29 September 1995Accounts made up to 31 December 1994 (11 pages)
19 July 1995Return made up to 11/07/95; no change of members (6 pages)
19 July 1995Return made up to 11/07/95; no change of members (6 pages)
7 August 1992Incorporation (21 pages)
7 August 1992Incorporation (21 pages)