Company NameR W L Properties Ltd
DirectorRobert Warwick Lovell
Company StatusActive
Company Number01602939
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Warwick Lovell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1982(1 month after company formation)
Appointment Duration42 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Duke Street
Padstow
Cornwall
PL28 8AB
Secretary NameMrs Olive Lovell
NationalityBritish
StatusCurrent
Appointed21 October 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address70 High Street
Northwood
Middlesex
HA6 1BL
Secretary NameConstance Lovell
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressCrobur Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameGary John Cooper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address5 Hartland Drive
South Ruislip
Middlesex
HA4 0TQ
Director NameMrs Barbara Ann Steadman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2000)
RoleSecretary
Correspondence Address309 West End Road
Ruislip
Middlesex
HA4 6QS
Secretary NameMrs Barbara Ann Steadman
NationalityBritish
StatusResigned
Appointed27 July 1994(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 October 2000)
RoleCompany Director
Correspondence Address309 West End Road
Ruislip
Middlesex
HA4 6QS

Location

Registered Address70 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50k at £1Robert Warwick Lovell
99.80%
Preference
100 at £1Robert Warwick Lovell
0.20%
Ordinary

Financials

Year2014
Net Worth-£61,671
Current Liabilities£61,671

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

28 May 2002Delivered on: 31 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 high street northwood greater london t/no: AGL22909. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 1990Delivered on: 22 November 1990
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 70 high st, northwood l/bof hillingdon title no ngl 456840.
Fully Satisfied
21 August 1984Delivered on: 3 September 1984
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M17). 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.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,100
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 13a Duke Street Padstow Cornwall Pl28 8A on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 13a Duke Street Padstow Cornwall Pl28 8A on 19 May 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Robert Warwick Lovell on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Olive Lovell on 30 September 2010 (1 page)
6 October 2010Director's details changed for Robert Warwick Lovell on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for Olive Lovell on 30 September 2010 (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Annual return made up to 30 September 2008 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 30 September 2008 with a full list of shareholders (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 70A high street northwood middlesex HA6 1BL (1 page)
30 October 2006Registered office changed on 30/10/06 from: 70A high street northwood middlesex HA6 1BL (1 page)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Company name changed R.W.l porperties LTD\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed R.W.l porperties LTD\certificate issued on 26/04/06 (2 pages)
23 January 2006Company name changed R.W.L. electrical LIMITED\certificate issued on 23/01/06 (3 pages)
23 January 2006Company name changed R.W.L. electrical LIMITED\certificate issued on 23/01/06 (3 pages)
12 December 2005Return made up to 30/09/05; full list of members (6 pages)
12 December 2005Return made up to 30/09/05; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 30/09/04; full list of members (6 pages)
30 September 2004Return made up to 30/09/04; full list of members (6 pages)
19 May 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
19 May 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 February 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Return made up to 30/09/99; full list of members (6 pages)
11 November 1999Return made up to 30/09/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 December 1997Return made up to 30/09/97; full list of members (6 pages)
31 December 1997Return made up to 30/09/96; full list of members (6 pages)
31 December 1997Return made up to 30/09/96; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 September 1995Return made up to 30/09/95; no change of members (4 pages)
18 September 1995Return made up to 30/09/95; no change of members (4 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 August 1995Full accounts made up to 31 March 1994 (10 pages)
16 August 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)