Company NameRawlings & Co Limited
DirectorDavid Richard Powell
Company StatusActive
Company Number03023077
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameNevrus (633) Limited

Business Activity

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

Directors

Director NameMr David Richard Powell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityWelsh
StatusCurrent
Appointed07 March 1995(2 weeks, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address138 Bishop's Mansions
Stevenage Road
London
SW6 6DX
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Secretary NameDavid Richard Powell
NationalityBritish
StatusResigned
Appointed07 March 1995(2 weeks, 4 days after company formation)
Appointment Duration12 years, 12 months (resigned 28 February 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canford Road
London
SW11 6PA
Director NameNicholas Henry Rawlings
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 1999)
RoleManagement Consultant
Correspondence Address25 Powlett Place
London
NW1 8DR
Director NameMr Paul Cresswell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCarlina Cottage
Old End
Padbury
Buckingham
MK18 2BB
Director NameMr Paul Everington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Hillcroft Crescent
Watford
Hertfordshire
WD1 4PA
Director NameMr Andrew Charles Lloyd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22a Ockendon Road
London
N1 3NP
Director NameDr Michael David Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Hillfield Avenue
Crouch End
London
N8 7DG
Director NameStephen Alan Griffin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2004)
RoleConsultant
Correspondence Address15 Summerfields
Verwood
Dorset
BH31 6LG
Secretary NameMr John Brook Hulbert
NationalityBritish
StatusResigned
Appointed28 February 2008(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2015)
RoleAccountant
Correspondence Address166 Trinity Road
London
SW17 7HT

Contact

Websiterawlco.co.uk

Location

Registered Address138 Bishop's Mansions
Stevenage Road
London
SW6 6DX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1David Richard Powell
75.36%
Ordinary
16 at £1Paul Cresswell
23.19%
Ordinary
1 at £1Marion Stern
1.45%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

6 September 2005Delivered on: 8 September 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 1 October 1999
Persons entitled: Lloyds Tsb 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

Filing History

17 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 69
(3 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 69
(3 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 69
(3 pages)
20 February 2015Termination of appointment of John Brook Hulbert as a secretary on 8 January 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 February 2015Termination of appointment of John Brook Hulbert as a secretary on 8 January 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 February 2015Termination of appointment of John Brook Hulbert as a secretary on 8 January 2015 (1 page)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 69
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Termination of appointment of John Hulbert as a secretary (1 page)
31 March 2014Termination of appointment of John Hulbert as a secretary (1 page)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 89
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 89
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page)
5 March 2013Director's details changed for David Richard Powell on 24 January 2013 (2 pages)
5 March 2013Registered office address changed from 138 Bishop's Mansions Stevenage Road London SW6 6DX England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 138 Bishop's Mansions Stevenage Road London SW6 6DX England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page)
5 March 2013Director's details changed for David Richard Powell on 24 January 2013 (2 pages)
5 March 2013Registered office address changed from 138 Bishop's Mansions Stevenage Road London SW6 6DX England on 5 March 2013 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 May 2008Return made up to 17/02/08; full list of members (4 pages)
16 May 2008Secretary appointed mr john hulbert (1 page)
16 May 2008Secretary appointed mr john hulbert (1 page)
16 May 2008Return made up to 17/02/08; full list of members (4 pages)
15 May 2008Appointment terminated secretary david powell (1 page)
15 May 2008Appointment terminated secretary david powell (1 page)
28 February 2008Appointment terminated director michael gordon (1 page)
28 February 2008Secretary appointed mr john brook hulbert (1 page)
28 February 2008Secretary appointed mr john brook hulbert (1 page)
28 February 2008Appointment terminated director michael gordon (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 March 2007Return made up to 17/02/07; full list of members (4 pages)
16 March 2007Return made up to 17/02/07; full list of members (4 pages)
13 June 2006Amended accounts made up to 31 July 2005 (5 pages)
13 June 2006Amended accounts made up to 31 July 2005 (5 pages)
17 March 2006Return made up to 17/02/06; full list of members (3 pages)
17 March 2006Return made up to 17/02/06; full list of members (3 pages)
21 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
21 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2005Return made up to 17/02/05; full list of members (9 pages)
29 April 2005Return made up to 17/02/05; full list of members (9 pages)
24 November 2004Registered office changed on 24/11/04 from: rugby chambers 2 rugby street london WC1N 3QU (2 pages)
24 November 2004Registered office changed on 24/11/04 from: rugby chambers 2 rugby street london WC1N 3QU (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
10 March 2004Return made up to 17/02/04; full list of members (10 pages)
10 March 2004Return made up to 17/02/04; full list of members (10 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
3 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
3 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Return made up to 17/02/03; full list of members (10 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Return made up to 17/02/03; full list of members (10 pages)
28 June 2002Accounts for a small company made up to 31 July 2001 (4 pages)
28 June 2002Accounts for a small company made up to 31 July 2001 (4 pages)
27 March 2002Return made up to 17/02/02; full list of members (9 pages)
27 March 2002Return made up to 17/02/02; full list of members (9 pages)
9 February 2001Return made up to 17/02/01; full list of members (9 pages)
9 February 2001Return made up to 17/02/01; full list of members (9 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 25 powlett place london NW1 8DR (1 page)
19 July 1999Registered office changed on 19/07/99 from: 25 powlett place london NW1 8DR (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
12 March 1999Return made up to 17/02/99; full list of members (6 pages)
12 March 1999Return made up to 17/02/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 March 1998Return made up to 17/02/98; no change of members (4 pages)
2 March 1998Return made up to 17/02/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
28 April 1997Return made up to 17/02/97; no change of members (4 pages)
28 April 1997Return made up to 17/02/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
12 March 1996Return made up to 17/02/96; full list of members (6 pages)
12 March 1996Return made up to 17/02/96; full list of members (6 pages)
14 November 1995Accounting reference date notified as 31/07 (1 page)
14 November 1995Accounting reference date notified as 31/07 (1 page)
9 April 1995Registered office changed on 09/04/95 from: 246 bishopsgate london EC2M 4PB (1 page)
9 April 1995Registered office changed on 09/04/95 from: 246 bishopsgate london EC2M 4PB (1 page)
9 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Memorandum and Articles of Association (10 pages)
9 April 1995Ad 12/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
9 April 1995Ad 12/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
9 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Memorandum and Articles of Association (10 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 March 1995Company name changed nevrus (633) LIMITED\certificate issued on 16/03/95 (4 pages)
15 March 1995Company name changed nevrus (633) LIMITED\certificate issued on 16/03/95 (4 pages)