Petts Wood
Orpington
Kent
BR5 1QE
Director Name | Mr Lawrence John Williams |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 October 2021) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 5 Manor Way Orpington Kent BR5 1NN |
Director Name | Mr Gordon Lambourn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 January 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | August House Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Director Name | Mr Terence William Williams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 May 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Willett Way Petts Wood Orpington Kent BR5 1QE |
Director Name | Mr Robin Gerald Tozer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brogues Wood High Drive,, Woldingham Caterham Surrey CR3 7ED |
Secretary Name | Mr Robin Gerald Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brogues Wood High Drive,, Woldingham Caterham Surrey CR3 7ED |
Director Name | Mr Gordon Lambourn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(20 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2017) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 5 Lincoln Close Eastbourne East Sussex BN20 7TZ |
Website | www.rtgexport.co.uk |
---|---|
Telephone | 01689 768125 |
Telephone region | Orpington |
Registered Address | Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £167,532 |
Cash | £620,462 |
Current Liabilities | £1,106,965 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 April 2003 | Delivered on: 9 April 2003 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: 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 |
---|---|
12 February 2002 | Delivered on: 19 February 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in and to charged account with barclays bank PLC re;-rtg export services limited barclays euro business premium account number 58918188. see the mortgage charge document for full details. Outstanding |
21 January 2000 | Delivered on: 31 January 2000 Satisfied on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re r t g export services limited high interest business account number 60334456. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA England to Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 9 April 2018 (1 page) |
13 November 2017 | Termination of appointment of Robin Gerald Tozer as a secretary on 1 July 2017 (1 page) |
13 November 2017 | Termination of appointment of Gordon Lambourn as a director on 1 July 2017 (1 page) |
13 November 2017 | Termination of appointment of Gordon Lambourn as a director on 1 July 2017 (1 page) |
13 November 2017 | Termination of appointment of Robin Gerald Tozer as a director on 1 July 2017 (1 page) |
13 November 2017 | Termination of appointment of Robin Gerald Tozer as a secretary on 1 July 2017 (1 page) |
13 November 2017 | Termination of appointment of Robin Gerald Tozer as a director on 1 July 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Register(s) moved to registered inspection location Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Registered office address changed from Brogues Wood High Drive Woldingham Caterham Surrey CR3 7ED to C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA on 13 June 2016 (1 page) |
13 June 2016 | Register inspection address has been changed to Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page) |
13 June 2016 | Register inspection address has been changed to Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page) |
13 June 2016 | Registered office address changed from Brogues Wood High Drive Woldingham Caterham Surrey CR3 7ED to C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA on 13 June 2016 (1 page) |
9 October 2015 | Director's details changed for Mr Gordon Lambourn on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Gordon Lambourn on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Gordon Lambourn on 9 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Director's details changed for Mr Gordon Lambourn on 20 October 2010 (2 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Director's details changed for Mr Gordon Lambourn on 20 October 2010 (2 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Lawrence John Williams on 11 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mr Terence William Williams on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Robin Gerald Tozer on 14 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Robin Gerald Tozer on 14 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Terence William Williams on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Lawrence John Williams on 11 May 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from t m s house cray avenue orpington kent BR5 3QB (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from t m s house cray avenue orpington kent BR5 3QB (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from brogues wood high drive woldingham caterham surrey CR3 7ED (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from brogues wood high drive woldingham caterham surrey CR3 7ED (1 page) |
7 January 2009 | Return made up to 14/05/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/05/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members
|
19 May 2005 | Return made up to 14/05/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 14/05/01; full list of members
|
22 May 2001 | Return made up to 14/05/01; full list of members
|
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
31 January 2000 | Particulars of mortgage/charge (5 pages) |
31 January 2000 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Ad 12/10/99--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages) |
14 October 1999 | Ad 12/10/99--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages) |
29 June 1999 | Return made up to 14/05/99; full list of members
|
29 June 1999 | Return made up to 14/05/99; full list of members
|
13 April 1999 | Company name changed petwold exports LIMITED\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Company name changed petwold exports LIMITED\certificate issued on 14/04/99 (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 July 1998 | Return made up to 14/05/98; full list of members
|
14 July 1998 | Return made up to 14/05/98; full list of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
27 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
7 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |