122 Leadenhall Street
London
EC3V 4AB
Director Name | Mr Matteo Pellegrini |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 July 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parker Russell Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Brian Malcolm Weekes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 15 years (resigned 01 March 2007) |
Role | Dealer In Carpet Accessories |
Country of Residence | England |
Correspondence Address | 94 The Fordrough West Heath Birmingham B31 3LU |
Director Name | Mr Paul Frederick Restall Weekes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 15 years, 3 months (resigned 10 May 2007) |
Role | Dealer In Carpet Accessorieses |
Country of Residence | England |
Correspondence Address | 25 Docker Road Northfield Birmingham B31 5DT |
Secretary Name | Mr Brian Malcolm Weekes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 15 years (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 The Fordrough West Heath Birmingham B31 3LU |
Director Name | Mr Edward Lindley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Director Name | Mr Richard Wood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Denefield Penkdridge Stafford Staffordshire ST19 5JF |
Secretary Name | Mr Edward Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(15 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL |
Director Name | Mr Nicholas Wood |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
Director Name | Mr Christopher Wood |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA |
Director Name | Mr Giuseppe Pellegrini |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2016(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Agata 23 Biag. Terzi Dis Brembata Di Sopra Bg 24030 Italy |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rawco.net |
---|
Registered Address | Parker Russell Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Richard Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,305 |
Cash | £24,846 |
Current Liabilities | £1,535,470 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
28 March 2014 | Delivered on: 29 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 February 2014 | Delivered on: 19 February 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 7 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 August 2013 | Delivered on: 15 August 2013 Satisfied on: 10 April 2014 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 April 2011 | Delivered on: 8 April 2011 Satisfied on: 4 February 2014 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
22 August 2003 | Delivered on: 28 August 2003 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
9 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 August 2019 | Director's details changed for Mr Giacomo Pellegrini on 21 August 2019 (2 pages) |
2 August 2019 | Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA England to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Mr Giacomo Pellegrini on 21 June 2018 (2 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Director's details changed for Mr Matteo Pellegrino on 21 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Director's details changed for Mr Matteo Pellegrino on 21 June 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 November 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 November 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 July 2016 | Termination of appointment of Giuseppe Pellegrini as a director on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Matteo Pellegrino as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Matteo Pellegrino as a director on 27 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Giuseppe Pellegrini as a director on 27 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Edward Lindley as a director on 18 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Edward Lindley as a secretary on 18 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Edward Lindley as a secretary on 18 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Edward Lindley as a director on 18 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Christopher Wood as a director on 18 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nicholas Wood as a director on 18 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nicholas Wood as a director on 18 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Christopher Wood as a director on 18 May 2016 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
21 June 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
23 May 2016 | Appointment of Mr Giuseppe Pellegrini as a director on 15 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Giuseppe Pellegrini as a director on 15 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Richard Wood as a director on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Unit 48 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Giacomo Pellegrini as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Richard Wood as a director on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Unit 48 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Giacomo Pellegrini as a director on 18 May 2016 (2 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 June 2015 | Appointment of Mr Chris Wood as a director on 13 February 2015 (2 pages) |
24 June 2015 | Appointment of Mr Chris Wood as a director on 13 February 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 April 2014 | Satisfaction of charge 026867710003 in full (1 page) |
10 April 2014 | Satisfaction of charge 026867710003 in full (1 page) |
1 April 2014 | Appointment of Mr Nicholas Wood as a director (2 pages) |
1 April 2014 | Appointment of Mr Nicholas Wood as a director (2 pages) |
29 March 2014 | Registration of charge 026867710006 (17 pages) |
29 March 2014 | Registration of charge 026867710006 (17 pages) |
26 March 2014 | All of the property or undertaking has been released from charge 026867710003 (1 page) |
26 March 2014 | All of the property or undertaking has been released from charge 026867710003 (1 page) |
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 February 2014 | Registration of charge 026867710005 (24 pages) |
19 February 2014 | Registration of charge 026867710005 (24 pages) |
7 February 2014 | Registration of charge 026867710004 (26 pages) |
7 February 2014 | Registration of charge 026867710004 (26 pages) |
4 February 2014 | Satisfaction of charge 2 in full (1 page) |
4 February 2014 | Satisfaction of charge 2 in full (1 page) |
15 August 2013 | Registration of charge 026867710003 (25 pages) |
15 August 2013 | Registration of charge 026867710003 (25 pages) |
25 July 2013 | Satisfaction of charge 1 in full (3 pages) |
25 July 2013 | Satisfaction of charge 1 in full (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Company name changed rolabond LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed rolabond LIMITED\certificate issued on 19/06/12
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Unit 2 Waterside Business Park Wolverhampton Road Cannock Staffs WS11 1SN on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Unit 2 Waterside Business Park Wolverhampton Road Cannock Staffs WS11 1SN on 23 June 2011 (1 page) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Richard Wood on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Richard Wood on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Richard Wood on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 12/02/07; full list of members
|
26 April 2007 | Return made up to 12/02/07; full list of members
|
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 May 2006 | Return made up to 12/02/06; full list of members
|
23 May 2006 | Return made up to 12/02/06; full list of members
|
30 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
30 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
13 May 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: unit 12 frankley industrial park tay road, frankley birmingham B45 0LD (1 page) |
31 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: unit 12 frankley industrial park tay road, frankley birmingham B45 0LD (1 page) |
31 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
30 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 September 2003 | Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2003 | Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
28 August 2003 | Particulars of mortgage/charge (6 pages) |
28 August 2003 | Particulars of mortgage/charge (6 pages) |
9 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
29 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
29 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
26 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
23 January 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
17 September 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
16 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
6 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
6 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
19 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
12 August 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
12 August 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
23 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
19 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
19 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
12 February 1992 | Incorporation (21 pages) |
12 February 1992 | Incorporation (21 pages) |