Company NameRHCW Consulting Limited
Company StatusDissolved
Company Number02457290
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesRapid 9455 Limited and Trade Winds Promotional Envelopes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Campbell Hood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration31 years, 2 months (closed 14 March 2023)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMrs Catherine Wheatley
StatusClosed
Appointed21 March 2017(27 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Peter Bennett Vincent Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleCompany Director
Correspondence Address25 Oaklands Road
Bromley
Kent
BR1 3SJ
Secretary NameMr Ronald Campbell Hood
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Coombe Road
Croydon
Surrey
CR0 5SH
Secretary NameHelen Crichton Souter
NationalityBritish
StatusResigned
Appointed22 June 1995(5 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address2 Hatcham Road
London
SE15 1TW

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Ronald Campbell Hood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2018Change of details for Mr Ronald Campbell Hood as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Ronald Campbell Hood on 7 November 2018 (2 pages)
24 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
24 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Appointment of Mrs Catherine Wheatley as a secretary on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Helen Crichton Souter as a secretary on 21 March 2017 (1 page)
22 March 2017Appointment of Mrs Catherine Wheatley as a secretary on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Helen Crichton Souter as a secretary on 21 March 2017 (1 page)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60
(4 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 60
(4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 60
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 60
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 60
(4 pages)
13 August 2013Director's details changed for Mr Ronald Campbell Hood on 8 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Ronald Campbell Hood on 8 August 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2010Secretary's details changed for Helen Crichton Souter on 9 December 2009 (3 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
6 January 2010Director's details changed for Mr Ronald Campbell Hood on 9 December 2009 (3 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
6 January 2010Director's details changed for Mr Ronald Campbell Hood on 9 December 2009 (3 pages)
6 January 2010Secretary's details changed for Helen Crichton Souter on 9 December 2009 (3 pages)
6 January 2010Secretary's details changed for Helen Crichton Souter on 9 December 2009 (3 pages)
6 January 2010Director's details changed for Mr Ronald Campbell Hood on 9 December 2009 (3 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 10/12/08; full list of members (5 pages)
17 December 2008Return made up to 10/12/08; full list of members (5 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
27 December 2007Return made up to 10/12/07; full list of members (5 pages)
27 December 2007Return made up to 10/12/07; full list of members (5 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 10/12/06; full list of members (5 pages)
18 January 2007Return made up to 10/12/06; full list of members (5 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
29 December 2005Return made up to 10/12/05; full list of members (5 pages)
29 December 2005Return made up to 10/12/05; full list of members (5 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 December 2004Return made up to 10/12/04; full list of members (5 pages)
13 December 2004Return made up to 10/12/04; full list of members (5 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 December 2003Return made up to 10/12/03; full list of members (5 pages)
16 December 2003Return made up to 10/12/03; full list of members (5 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
11 December 2002Return made up to 10/12/02; full list of members (5 pages)
11 December 2002Return made up to 10/12/02; full list of members (5 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 November 2001Return made up to 10/12/01; full list of members (5 pages)
29 November 2001Return made up to 10/12/01; full list of members (5 pages)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 February 2001Registered office changed on 14/02/01 from: 2 hatcham road london SE15 1TW (1 page)
14 February 2001Registered office changed on 14/02/01 from: 2 hatcham road london SE15 1TW (1 page)
7 February 2001Return made up to 20/11/00; full list of members (5 pages)
7 February 2001Return made up to 20/11/00; full list of members (5 pages)
2 October 2000Full accounts made up to 31 March 2000 (5 pages)
2 October 2000Full accounts made up to 31 March 2000 (5 pages)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 February 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 December 1998Return made up to 10/12/98; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 December 1998Return made up to 10/12/98; no change of members (4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 January 1998Return made up to 22/12/97; no change of members (4 pages)
8 January 1998Return made up to 22/12/97; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1997Return made up to 08/01/97; full list of members (6 pages)
14 January 1997Return made up to 08/01/97; full list of members (6 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
17 January 1996Return made up to 08/01/96; no change of members (4 pages)
17 January 1996Return made up to 08/01/96; no change of members (4 pages)