Company NameRSR Fasteners Limited
DirectorIan Leslie Hamilton
Company StatusLiquidation
Company Number00457259
CategoryPrivate Limited Company
Incorporation Date10 July 1948(75 years, 10 months ago)
Previous NameR.S. Rowlands Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Leslie Hamilton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(53 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Anstice Close
Chiswick
London
W4 2RJ
Director NameClive Henry Stuart Rowlands
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(43 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2002)
RoleEngineer
Correspondence AddressBolberry Vean
Malborough
Kingsbridge
Devon
TQ7 3DY
Director NameMrs Daphne Stella Rowlands
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(43 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 1998)
RoleSecretary
Correspondence AddressSeamist Arundel Drive East
Saltdean
Sussex
Bn2
Director NameMr Ronald Stuart Rowlands
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 1997)
RoleEngineering Buyer
Correspondence AddressSeamist Arundel Drive East
Saltdean
Sussex
Bn2
Secretary NameClive Henry Stuart Rowlands
NationalityBritish
StatusResigned
Appointed28 September 1991(43 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressBolberry Vean
Malborough
Kingsbridge
Devon
TQ7 3DY
Director NameJonathan James Eccleston
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1999)
RoleManager
Correspondence Address61 Greenway
Berkhamsted
Hertfordshire
HP4 3LF
Director NameMr James Clifford Stuart Rowlands
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(51 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleDirector And Accountant
Country of ResidenceEngland
Correspondence Address15 Pennington Drive
Weybridge
Surrey
KT13 9RU
Secretary NamePaul John Harmer
NationalityBritish
StatusResigned
Appointed01 August 2000(52 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address53 Sandy Lane
Woking
Surrey
GU22 8BG
Secretary NameMr James Clifford Stuart Rowlands
NationalityBritish
StatusResigned
Appointed01 April 2002(53 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pennington Drive
Weybridge
Surrey
KT13 9RU
Secretary NameMr James Clifford Stuart Rowlands
NationalityBritish
StatusResigned
Appointed01 April 2002(53 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameJulian Jarrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(55 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2009)
RoleSales Executive
Correspondence Address18 Doris Road
Ashford
Middlesex
TW15 1LR

Contact

Websitersrfasteners.co.uk
Email address[email protected]
Telephone020 87561818
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

20k at £1Rsr (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£398,588
Cash£25,185
Current Liabilities£629,647

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2020 (3 years, 7 months ago)
Next Return Due12 October 2021 (overdue)

Charges

21 March 2002Delivered 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 1999Delivered 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

Filing History

6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,000
(3 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,000
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(3 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20,000
(3 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 20,000
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 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)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Termination of appointment of Julian Jarrett as a director (1 page)
17 December 2009Termination of appointment of Julian Jarrett as a director (1 page)
10 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 November 2008Return made up to 28/09/08; full list of members (4 pages)
5 November 2008Return made up to 28/09/08; full list of members (4 pages)
7 August 2008Declaration of assistance for shares acquisition (5 pages)
7 August 2008Declaration of assistance for shares acquisition (5 pages)
23 July 2008Appointment terminated secretary james rowlands (1 page)
23 July 2008Appointment terminated secretary james rowlands (1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 October 2007Return made up to 28/09/07; no change of members (7 pages)
9 October 2007Return made up to 28/09/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Return made up to 28/09/06; full list of members (7 pages)
9 October 2006Return made up to 28/09/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 October 2004Return made up to 28/09/04; full list of members (7 pages)
8 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
27 November 2003Return made up to 28/09/03; full list of members (7 pages)
27 November 2003Return made up to 28/09/03; full list of members (7 pages)
5 September 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
5 September 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
21 November 2002Ad 13/11/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
21 November 2002Ad 13/11/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
21 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (1 page)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
15 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(6 pages)
15 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(6 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
25 June 1999Registered office changed on 25/06/99 from: unit 2 pasadena close hayes middlesex UB3 3HP (1 page)
25 June 1999Registered office changed on 25/06/99 from: unit 2 pasadena close hayes middlesex UB3 3HP (1 page)
20 June 1999Registered office changed on 20/06/99 from: lionel road, kew bridge, brentford, middx TW8 0JB (1 page)
20 June 1999Registered office changed on 20/06/99 from: lionel road, kew bridge, brentford, middx TW8 0JB (1 page)
7 April 1999Company name changed R.S. rowlands LIMITED\certificate issued on 08/04/99 (3 pages)
7 April 1999Company name changed R.S. rowlands LIMITED\certificate issued on 08/04/99 (3 pages)
14 October 1998Return made up to 28/09/98; full list of members (6 pages)
14 October 1998Return 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1998£ nc 1000/100000 15/06/98 (1 page)
19 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
31 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
8 October 1997Return made up to 28/09/97; no change of members (4 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 28/09/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 October 1996Return made up to 28/09/96; full list of members (6 pages)
18 October 1996Return made up to 28/09/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (9 pages)
22 April 1996Auditor's resignation (2 pages)
22 April 1996Auditor's resignation (2 pages)
19 September 1995Return made up to 28/09/95; no change of members (6 pages)
19 September 1995Return made up to 28/09/95; no change of members (6 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (9 pages)