Company NameR.G.S. Developments Limited
DirectorRonald Graeme Savege
Company StatusActive
Company Number00700946
CategoryPrivate Limited Company
Incorporation Date16 August 1961(62 years, 9 months ago)
Previous NamePlastic Handrail Company Limited(The)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronald Graeme Savege
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Rosendale Road
London
SE21 8EZ
Secretary NameRomeo Ltd (Corporation)
StatusCurrent
Appointed11 August 2020(59 years after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressUnit4 Croxted Mews Croxted Road
Herne Hill
London
SE24 9DA
Director NameGeorge Bryan Hardy Hartley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleAccountant
Correspondence Address11h Compton Road
Islington
London
N1 2PA
Secretary NameGeorge Bryan Hardy Hartley
NationalityBritish
StatusResigned
Appointed23 June 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address11h Compton Road
Islington
London
N1 2PA
Director NameMr Garry Martin Savege
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(57 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Croxted Mews Croxted Road
Herne Hill
London
SE24 9DA
Secretary NameRomeo Limited (Corporation)
StatusResigned
Appointed01 April 2007(45 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 July 2020)
Correspondence AddressUnit 4 Croxted Mews
Croxted Road
London
SE24 9DA

Contact

Websitewww.plastichandrail.com
Email address[email protected]

Location

Registered AddressUnit 4 Croxted Mews Croxted Road
Herne Hill
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2012
Net Worth£496,212
Cash£276,534
Current Liabilities£48,261

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 October 2020Termination of appointment of Garry Martin Savege as a director on 22 October 2020 (1 page)
22 October 2020Company name changed plastic handrail company LIMITED(the)\certificate issued on 22/10/20
  • RES15 ‐ Change company name resolution on 2020-09-28
(2 pages)
22 October 2020Change of name notice (2 pages)
11 August 2020Registered office address changed from Unit 6, Bessemer Park Milkwood Road Herne Hill London SE24 0HG England to Unit 4 Croxted Mews Croxted Road Herne Hill London SE24 9DA on 11 August 2020 (1 page)
11 August 2020Appointment of Romeo Ltd as a secretary on 11 August 2020 (2 pages)
28 July 2020Termination of appointment of Romeo Limited as a secretary on 21 July 2020 (1 page)
28 July 2020Registered office address changed from Unit 4 Croxted Mews, Croxted Road, Herne Hill London SE24 9DA to Unit 6, Bessemer Park Milkwood Road Herne Hill London SE24 0HG on 28 July 2020 (1 page)
7 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 March 2019Appointment of Mr Garry Martin Savege as a director on 21 March 2019 (2 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 July 2017Notification of Ronald Graeme Savege as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Notification of Ronald Graeme Savege as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 850
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 850
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 850
(4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 850
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 850
(4 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 850
(4 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Romeo Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Romeo Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Romeo Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ronald Graeme Savege on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ronald Graeme Savege on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ronald Graeme Savege on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2008Return made up to 23/06/08; full list of members (4 pages)
23 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Return made up to 23/06/07; full list of members (3 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 6 bessemer park 250 milkwood road herne hill london SE24 0HG (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 6 bessemer park 250 milkwood road herne hill london SE24 0HG (1 page)
10 July 2007Return made up to 23/06/07; full list of members (3 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
19 January 2006Full accounts made up to 30 September 2005 (11 pages)
19 January 2006Full accounts made up to 30 September 2005 (11 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
17 May 2005Full accounts made up to 30 September 2004 (11 pages)
17 May 2005Full accounts made up to 30 September 2004 (11 pages)
26 July 2004Full accounts made up to 30 September 2003 (10 pages)
26 July 2004Full accounts made up to 30 September 2003 (10 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
26 June 2003Return made up to 23/06/03; full list of members (7 pages)
26 June 2003Return made up to 23/06/03; full list of members (7 pages)
7 May 2003Full accounts made up to 30 September 2002 (10 pages)
7 May 2003Full accounts made up to 30 September 2002 (10 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
2 July 2001Return made up to 23/06/01; full list of members (7 pages)
2 July 2001Return made up to 23/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 September 2000 (10 pages)
30 April 2001Full accounts made up to 30 September 2000 (10 pages)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
28 June 2000Return made up to 23/06/00; full list of members (7 pages)
5 May 2000Full accounts made up to 30 September 1999 (10 pages)
5 May 2000Full accounts made up to 30 September 1999 (10 pages)
29 June 1999Return made up to 23/06/99; full list of members (6 pages)
29 June 1999Return made up to 23/06/99; full list of members (6 pages)
17 May 1999Full accounts made up to 30 September 1998 (10 pages)
17 May 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 June 1998Return made up to 23/06/98; full list of members (6 pages)
29 June 1998Return made up to 23/06/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
1 July 1997Return made up to 23/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
(4 pages)
1 July 1997Return made up to 23/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/07/97
(4 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
30 July 1996Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
30 July 1996Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
11 July 1995Return made up to 23/06/95; full list of members (6 pages)
11 July 1995Return made up to 23/06/95; full list of members (6 pages)