London
EC2A 4DJ
Director Name | Mrs Kate Louise Rowlinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Director Name | Henry Rowlinson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound House 62a Highgate High Street London N6 5HX |
Director Name | Mrs Linda Cullinan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 22 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Knowsley Road London SW11 5BL |
Director Name | Mr Richard John Alan Cullinan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree Cottage Stoddards Lane Beckley Rye TN31 6UG |
Secretary Name | Linda Cullinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 22 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Knowsley Road London SW11 5BL |
Secretary Name | Mrs Jessica Kenyon |
---|---|
Status | Resigned |
Appointed | 10 February 2017(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2022) |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mrs Jessica Kenyon |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2022) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Website | rcjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88710029 |
Telephone region | London |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Richard John Alan Cullinan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Cullinan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,236 |
Cash | £18,973 |
Current Liabilities | £62,943 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
25 June 1991 | Delivered on: 11 July 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
25 June 1991 | Delivered on: 11 July 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as unit 8 ferrier street london SW18 1SW. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 October 2023 | Purchase of own shares.
|
---|---|
20 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
18 September 2023 | Cancellation of shares. Statement of capital on 13 December 2022
|
5 July 2023 | Director's details changed for Mrs Kate Louise Rowlinson on 3 July 2023 (2 pages) |
4 July 2023 | Director's details changed for Mrs Kate Louise Rowlinson on 3 July 2023 (2 pages) |
4 July 2023 | Change of details for Mrs Kate Louise Rowlinson as a person with significant control on 15 October 2021 (2 pages) |
3 July 2023 | Director's details changed for Kate Louise Cullinan on 3 July 2023 (2 pages) |
3 July 2023 | Change of details for Kate Louise Cullinan as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Pound House 62a Highgate High Street London N6 5HX on 3 July 2023 (1 page) |
3 July 2023 | Director's details changed for Henry Rowlinson on 3 July 2023 (2 pages) |
21 December 2022 | Termination of appointment of Jessica Kenyon as a secretary on 13 December 2022 (2 pages) |
21 December 2022 | Appointment of Henry Rowlinson as a director on 13 December 2022 (2 pages) |
21 December 2022 | Change of details for Kate Louise Cullinan as a person with significant control on 13 December 2022 (5 pages) |
21 December 2022 | Cessation of Jessica Kenyon as a person with significant control on 13 December 2022 (3 pages) |
20 December 2022 | Termination of appointment of Jessica Kenyon as a director on 13 December 2022 (1 page) |
27 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 April 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
6 April 2021 | Director's details changed for Mrs Jessica Kenyon on 31 March 2021 (2 pages) |
6 April 2021 | Cessation of Richard John Alan Cullinan as a person with significant control on 23 January 2020 (1 page) |
6 April 2021 | Notification of Jessica Kenyon as a person with significant control on 23 January 2020 (2 pages) |
6 April 2021 | Director's details changed for Katie Cullinan on 31 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Katie Cullinan on 31 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Mrs Jessica Kenyon on 31 March 2021 (2 pages) |
6 April 2021 | Notification of Kate Louise Cullinan as a person with significant control on 23 January 2020 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 February 2019 | Termination of appointment of Richard John Alan Cullinan as a director on 10 February 2019 (1 page) |
23 October 2018 | Cessation of Linda Cullinan as a person with significant control on 16 December 2017 (1 page) |
23 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
6 August 2018 | Secretary's details changed for Jessica Cullinan on 9 June 2018 (1 page) |
6 August 2018 | Director's details changed for Jessica Cullinan on 6 August 2018 (2 pages) |
19 December 2017 | Sub-division of shares on 1 December 2017 (4 pages) |
19 December 2017 | Sub-division of shares on 1 December 2017 (4 pages) |
6 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Jessica Cullinan as a director on 9 August 2017 (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 August 2017 | Appointment of Jessica Cullinan as a director on 9 August 2017 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 March 2017 | Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a director on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page) |
13 March 2017 | Termination of appointment of Linda Cullinan as a secretary on 22 January 2017 (1 page) |
28 February 2017 | Appointment of Jessica Cullinan as a secretary on 10 February 2017 (3 pages) |
28 February 2017 | Appointment of Katie Cullinan as a director on 10 February 2017 (3 pages) |
28 February 2017 | Appointment of Katie Cullinan as a director on 10 February 2017 (3 pages) |
28 February 2017 | Appointment of Jessica Cullinan as a secretary on 10 February 2017 (3 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 November 2015 | Secretary's details changed for Linda Cullinan on 19 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Richard John Alan Cullinan on 19 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Richard John Alan Cullinan on 19 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Linda Cullinan on 19 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Linda Cullinan on 19 November 2015 (1 page) |
23 November 2015 | Director's details changed for Linda Cullinan on 19 November 2015 (2 pages) |
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 October 2014 | Director's details changed for Mr Richard John Alan Cullinan on 18 March 2013 (2 pages) |
6 October 2014 | Director's details changed for Mr Richard John Alan Cullinan on 18 March 2013 (2 pages) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Linda Cullinan on 18 March 2013 (2 pages) |
6 October 2014 | Director's details changed for Linda Cullinan on 18 March 2013 (2 pages) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 September 2012 | Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Richard John Alan Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Linda Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Richard John Alan Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Secretary's details changed for Linda Cullinan on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Linda Cullinan on 21 September 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (15 pages) |
21 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
21 September 2007 | Return made up to 12/09/07; full list of members (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 8 ferrier street london SW18 1SW (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 8 ferrier street london SW18 1SW (1 page) |
4 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 September 1998 | Return made up to 30/09/98; full list of members
|
25 September 1998 | Return made up to 30/09/98; full list of members
|
7 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members
|
18 October 1995 | Return made up to 30/09/95; full list of members
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 May 1978 | Incorporation (17 pages) |