Chiswick
London
W4 2RJ
Director Name | Clive Henry Stuart Rowlands |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2002) |
Role | Engineer |
Correspondence Address | Bolberry Vean Malborough Kingsbridge Devon TQ7 3DY |
Director Name | Mrs Daphne Stella Rowlands |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 1998) |
Role | Secretary |
Correspondence Address | Seamist Arundel Drive East Saltdean Sussex Bn2 |
Director Name | Mr Ronald Stuart Rowlands |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 September 1997) |
Role | Engineering Buyer |
Correspondence Address | Seamist Arundel Drive East Saltdean Sussex Bn2 |
Secretary Name | Clive Henry Stuart Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Bolberry Vean Malborough Kingsbridge Devon TQ7 3DY |
Director Name | Jonathan James Eccleston |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1999) |
Role | Manager |
Correspondence Address | 61 Greenway Berkhamsted Hertfordshire HP4 3LF |
Director Name | Mr James Clifford Stuart Rowlands |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Director And Accountant |
Country of Residence | England |
Correspondence Address | 15 Pennington Drive Weybridge Surrey KT13 9RU |
Secretary Name | Paul John Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 53 Sandy Lane Woking Surrey GU22 8BG |
Secretary Name | Mr James Clifford Stuart Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pennington Drive Weybridge Surrey KT13 9RU |
Secretary Name | Mr James Clifford Stuart Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pennington Drive Weybridge Surrey KT13 9RU |
Director Name | Julian Jarrett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2009) |
Role | Sales Executive |
Correspondence Address | 18 Doris Road Ashford Middlesex TW15 1LR |
Website | rsrfasteners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87561818 |
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
20k at £1 | Rsr (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398,588 |
Cash | £25,185 |
Current Liabilities | £629,647 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 12 October 2021 (overdue) |
21 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. Outstanding |
---|---|
28 June 1999 | Delivered on: 9 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Termination of appointment of Julian Jarrett as a director (1 page) |
17 December 2009 | Termination of appointment of Julian Jarrett as a director (1 page) |
10 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
7 August 2008 | Declaration of assistance for shares acquisition (5 pages) |
7 August 2008 | Declaration of assistance for shares acquisition (5 pages) |
23 July 2008 | Appointment terminated secretary james rowlands (1 page) |
23 July 2008 | Appointment terminated secretary james rowlands (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
27 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 November 2003 | Return made up to 28/09/03; full list of members (7 pages) |
5 September 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
5 September 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
21 November 2002 | Ad 13/11/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
21 November 2002 | Ad 13/11/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
21 October 2002 | Return made up to 28/09/02; full list of members
|
21 October 2002 | Return made up to 28/09/02; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (1 page) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members
|
15 October 2001 | Return made up to 28/09/01; full list of members
|
20 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 October 1999 | Return made up to 28/09/99; full list of members
|
19 October 1999 | Return made up to 28/09/99; full list of members
|
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: unit 2 pasadena close hayes middlesex UB3 3HP (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: unit 2 pasadena close hayes middlesex UB3 3HP (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: lionel road, kew bridge, brentford, middx TW8 0JB (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: lionel road, kew bridge, brentford, middx TW8 0JB (1 page) |
7 April 1999 | Company name changed R.S. rowlands LIMITED\certificate issued on 08/04/99 (3 pages) |
7 April 1999 | Company name changed R.S. rowlands LIMITED\certificate issued on 08/04/99 (3 pages) |
14 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
19 June 1998 | £ nc 1000/100000 15/06/98 (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | £ nc 1000/100000 15/06/98 (1 page) |
19 June 1998 | Resolutions
|
31 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
31 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
18 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
19 September 1995 | Return made up to 28/09/95; no change of members (6 pages) |
19 September 1995 | Return made up to 28/09/95; no change of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |