Company NameRDW Scenery Construction Limited
DirectorsAndrew John Howe Davies and Nicola Howe-Davies
Company StatusActive
Company Number01723037
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 12 months ago)
Previous NameRDW Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Howe Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(20 years, 11 months after company formation)
Appointment Duration20 years
RoleDesigner/Director
Country of ResidenceEngland
Correspondence Address34 Rosemont Road
London
W3 9LY
Director NameMrs Nicola Howe-Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(39 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4AP
Director NameMrs Jean Ann Wilson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressLadycroft Silverdale Avenue
Ashley Park
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Richard David Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(7 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadycroft
Silverdale Avenue Ashley Park
Walton On Thames
Surrey
KT12 1EL
Secretary NameMrs Jean Ann Wilson
NationalityBritish
StatusResigned
Appointed09 October 1990(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressLadycroft Silverdale Avenue
Ashley Park
Walton-On-Thames
Surrey
KT12 1EL
Secretary NameJosephine D'Almeida
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2007)
RoleBook Keeper
Correspondence Address14 Mowbray Road
Aylesbury
Buckinghamshire
HP20 2DQ
Secretary NameMr Hugo Oliver Fitzstephen Keating
NationalityBritish
StatusResigned
Appointed30 April 2007(23 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Anns Cottage
Ruxbury Road
Chertsey
Surrey
KT16 9NH
Director NameMr Hugo Oliver Fitzstephen Keating
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(23 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Anns Cottage
Ruxbury Road
Chertsey
Surrey
KT16 9NH

Contact

Websitewww.scsconstruction.net
Email address[email protected]

Location

Registered Address3rd Floor 24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£122,832
Cash£2,339
Current Liabilities£102,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

30 December 2011Delivered on: 31 December 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2006Delivered on: 2 February 2006
Satisfied on: 21 September 2012
Persons entitled: National Westminster 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.
Fully Satisfied
18 April 1996Delivered on: 2 May 1996
Satisfied on: 4 October 2006
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.
Fully Satisfied
21 May 1992Delivered on: 22 May 1992
Satisfied on: 16 May 1996
Persons entitled: Hill Samuel Limited

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.
Fully Satisfied
12 December 1985Delivered on: 18 December 1985
Satisfied on: 29 June 1991
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.
Fully Satisfied

Filing History

19 October 2020Memorandum and Articles of Association (3 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2020Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 September 2020 (1 page)
6 May 2020Termination of appointment of Hugo Oliver Fitzstephen Keating as a secretary on 30 April 2020 (1 page)
6 May 2020Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 30 April 2020 (1 page)
21 January 2020Confirmation statement made on 24 December 2019 with updates (5 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(6 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(6 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 120
(6 pages)
8 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 120
(6 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 120
(6 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 120
(6 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Registered office changed on 27/05/2008 from 3RD floor 24 old bond street london W1S 4BH (1 page)
27 May 2008Registered office changed on 27/05/2008 from 3RD floor 24 old bond street london W1S 4BH (1 page)
29 April 2008Auditor's resignation (1 page)
29 April 2008Auditor's resignation (1 page)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
18 January 2007Return made up to 24/12/06; full list of members (3 pages)
18 January 2007Return made up to 24/12/06; full list of members (3 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 24/12/05; full list of members (6 pages)
16 January 2006Return made up to 24/12/05; full list of members (6 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Return made up to 24/12/04; full list of members (7 pages)
2 February 2005Return made up to 24/12/04; full list of members (7 pages)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 November 2004Registered office changed on 17/11/04 from: totom house stanley gardens acton london W3 7SZ (1 page)
17 November 2004Registered office changed on 17/11/04 from: totom house stanley gardens acton london W3 7SZ (1 page)
17 November 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
17 November 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 December 2003Return made up to 24/12/03; full list of members (7 pages)
12 December 2003Return made up to 24/12/03; full list of members (7 pages)
16 January 2003Return made up to 09/12/02; full list of members (7 pages)
16 January 2003Return made up to 09/12/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 December 2001Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
30 November 2001Registered office changed on 30/11/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1DN (1 page)
30 November 2001Registered office changed on 30/11/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1DN (1 page)
28 March 2001Full accounts made up to 30 June 2000 (10 pages)
28 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 January 2001Return made up to 24/12/00; full list of members (6 pages)
22 January 2001Return made up to 24/12/00; full list of members (6 pages)
19 January 2001Auditor's resignation (1 page)
19 January 2001Auditor's resignation (1 page)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
23 January 2000Return made up to 24/12/99; full list of members (6 pages)
23 January 2000Return made up to 24/12/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 24/12/98; full list of members (6 pages)
18 January 1999Return made up to 24/12/98; full list of members (6 pages)
27 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 January 1998Return made up to 24/12/97; no change of members (4 pages)
28 January 1998Return made up to 24/12/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
15 January 1997Return made up to 24/12/96; no change of members (4 pages)
15 January 1997Return made up to 24/12/96; no change of members (4 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Return made up to 24/12/95; full list of members (6 pages)
11 January 1996Return made up to 24/12/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 September 1993Registered office changed on 21/09/93 from: 8-10 william street windsor berkshire SL4 1BA (1 page)
21 September 1993Registered office changed on 21/09/93 from: 8-10 william street windsor berkshire SL4 1BA (1 page)
5 November 1992Nc inc already adjusted 09/10/92 (1 page)
5 November 1992Ad 12/10/92--------- £ si 20@1=20 £ ic 100/120 (2 pages)
5 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1992Nc inc already adjusted 09/10/92 (1 page)
5 November 1992Ad 12/10/92--------- £ si 20@1=20 £ ic 100/120 (2 pages)
26 March 1990Company name changed rdw construction LIMITED\certificate issued on 27/03/90 (2 pages)
26 March 1990Company name changed rdw construction LIMITED\certificate issued on 27/03/90 (2 pages)