Rotary Overseas Limited RAYLEIGH


Founded in 2000, Rotary Overseas, classified under reg no. 04111314 is an active company. Currently registered at Unit 16 Totman Crescent SS6 7XG, Rayleigh the company has been in the business for twenty four years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021. Since 22nd December 2000 Rotary Overseas Limited is no longer carrying the name Focalgarden.

The firm has 4 directors, namely Jun L., Kwok H. and Ming L. and others. Of them, Kwok H., Ming L., Teguh H. have been with the company the longest, being appointed on 14 April 2014 and Jun L. has been with the company for the least time - from 10 June 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rotary Overseas Limited Address / Contact

Office Address Unit 16 Totman Crescent
Office Address2 Brook Road Industrial Estate
Town Rayleigh
Post code SS6 7XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111314
Date of Incorporation Tue, 21st Nov 2000
Industry Wholesale of watches and jewellery
End of financial Year 30th December
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jun L.

Position: Director

Appointed: 10 June 2019

Kwok H.

Position: Director

Appointed: 14 April 2014

Ming L.

Position: Director

Appointed: 14 April 2014

Teguh H.

Position: Director

Appointed: 14 April 2014

Peter M.

Position: Director

Appointed: 02 January 2018

Resigned: 24 February 2020

Peter M.

Position: Director

Appointed: 22 August 2017

Resigned: 22 August 2017

David R.

Position: Director

Appointed: 01 May 2015

Resigned: 06 December 2018

David R.

Position: Secretary

Appointed: 01 May 2015

Resigned: 06 December 2018

Gary W.

Position: Secretary

Appointed: 11 April 2014

Resigned: 30 April 2015

Victoria C.

Position: Director

Appointed: 05 July 2010

Resigned: 10 February 2017

Gary W.

Position: Director

Appointed: 23 June 2010

Resigned: 14 April 2014

Paul F.

Position: Director

Appointed: 01 December 2009

Resigned: 13 May 2010

Caron D.

Position: Secretary

Appointed: 01 December 2009

Resigned: 11 April 2014

Bettina D.

Position: Director

Appointed: 01 June 2007

Resigned: 01 December 2009

Bettina D.

Position: Secretary

Appointed: 01 June 2007

Resigned: 01 December 2009

Barry F.

Position: Director

Appointed: 17 October 2003

Resigned: 04 November 2010

Gary W.

Position: Secretary

Appointed: 17 October 2003

Resigned: 31 May 2007

Keith B.

Position: Secretary

Appointed: 01 September 2001

Resigned: 17 October 2003

Michael T.

Position: Secretary

Appointed: 04 July 2001

Resigned: 01 September 2001

David D.

Position: Director

Appointed: 04 July 2001

Resigned: 11 April 2014

Christopher W.

Position: Director

Appointed: 04 July 2001

Resigned: 11 April 2014

William P.

Position: Director

Appointed: 04 July 2001

Resigned: 30 July 2002

Roger H.

Position: Director

Appointed: 04 July 2001

Resigned: 31 July 2008

Keith B.

Position: Director

Appointed: 04 July 2001

Resigned: 17 October 2003

Jonathan S.

Position: Director

Appointed: 04 July 2001

Resigned: 16 March 2002

Robert D.

Position: Director

Appointed: 04 July 2001

Resigned: 21 October 2017

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 31 October 2001

Jeanette G.

Position: Director

Appointed: 13 December 2000

Resigned: 04 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 November 2000

Resigned: 13 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 13 December 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is The Dreyfuss Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Dreyfuss Group Limited

2 Foubert's Place, Regent Street, London, W1F 7PA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 548935
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Focalgarden December 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand128 299100 609138 32736 888
Current Assets926 137790 946631 555527 411
Debtors673 304578 657429 517430 644
Property Plant Equipment72 39535 59616 7326 776
Total Inventories124 534111 68063 71159 879
Other
Audit Fees Expenses20 4868 621  
Accrued Liabilities Deferred Income21 98054 45136 23643 938
Accumulated Amortisation Impairment Intangible Assets115 794141 450169 308197 426
Accumulated Depreciation Impairment Property Plant Equipment589 241576 266596 693609 737
Administrative Expenses246 887614 078254 881 
Amortisation Expense Intangible Assets25 43725 656  
Amounts Owed By Group Undertakings11 54969 857314 166260 887
Amounts Owed To Group Undertakings6 934 7338 208 1638 091 2337 972 346
Average Number Employees During Period2663
Comprehensive Income Expense-840 268-1 363 365-169 891 
Corporation Tax Recoverable45 763   
Cost Sales912 433852 208409 341 
Creditors7 375 3578 546 9388 526 7378 375 292
Depreciation Expense Property Plant Equipment97 66852 920  
Distribution Costs567 487361 919220 570 
Dividends Paid On Shares150 033130 239  
Fixed Assets222 429165 836135 135109 225
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-376 106-955 160-31 157 
Further Item Tax Increase Decrease Component Adjusting Items28136  
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 442   
Gain Loss On Disposals Property Plant Equipment -13 878  
Gross Profit Loss380 573613 555336 717 
Increase Decrease In Current Tax From Adjustment For Prior Periods 45 763  
Increase From Amortisation Charge For Year Intangible Assets 25 65627 85828 118
Increase From Depreciation Charge For Year Property Plant Equipment 52 92020 42713 044
Intangible Assets150 033130 239118 402102 448
Intangible Assets Gross Cost265 827271 689287 710299 874
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings26 598   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 763   
Interest Payable Similar Charges Finance Costs30 361   
Investments Fixed Assets1111
Investments In Group Undertakings Participating Interests11  
Investments In Subsidiaries 111
Net Current Assets Liabilities-6 449 220-7 755 992-7 895 182-7 847 881
Operating Profit Loss-809 907-1 317 602  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 895  
Other Disposals Property Plant Equipment 79 773  
Other Taxation Social Security Payable9 4532 10514 9702 550
Pension Other Post-employment Benefit Costs Other Pension Costs2 001381  
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income2 4845 734  
Profit Loss-840 268-1 363 365-169 89121 391
Profit Loss On Ordinary Activities Before Tax-840 268-1 317 602-169 891 
Property Plant Equipment Gross Cost661 636611 862613 425616 513
Social Security Costs4 009812  
Staff Costs Employee Benefits Expense221 826136 190  
Tax Expense Credit Applicable Tax Rate-159 651-250 344  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 45 763  
Total Additions Including From Business Combinations Property Plant Equipment 29 9991 5633 088
Total Assets Less Current Liabilities-6 226 791-7 590 156-7 760 047-7 738 656
Total Operating Lease Payments2 3262 554  
Trade Creditors Trade Payables12 387230 779267 009309 463
Trade Debtors Trade Receivables149 004332 512112 711165 988
Turnover Revenue1 293 0061 465 763746 058 
Wages Salaries215 816134 997  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2021
filed on: 20th, June 2023
Free Download (15 pages)

Company search