Stevenage Road
London
SW6 6DX
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Secretary Name | David Richard Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 February 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canford Road London SW11 6PA |
Director Name | Nicholas Henry Rawlings |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 1999) |
Role | Management Consultant |
Correspondence Address | 25 Powlett Place London NW1 8DR |
Director Name | Mr Paul Cresswell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Carlina Cottage Old End Padbury Buckingham MK18 2BB |
Director Name | Mr Paul Everington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Hillcroft Crescent Watford Hertfordshire WD1 4PA |
Director Name | Mr Andrew Charles Lloyd |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22a Ockendon Road London N1 3NP |
Director Name | Dr Michael David Gordon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87 Hillfield Avenue Crouch End London N8 7DG |
Director Name | Stephen Alan Griffin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2004) |
Role | Consultant |
Correspondence Address | 15 Summerfields Verwood Dorset BH31 6LG |
Secretary Name | Mr John Brook Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2015) |
Role | Accountant |
Correspondence Address | 166 Trinity Road London SW17 7HT |
Website | rawlco.co.uk |
---|
Registered Address | 138 Bishop's Mansions Stevenage Road London SW6 6DX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | David Richard Powell 75.36% Ordinary |
---|---|
16 at £1 | Paul Cresswell 23.19% Ordinary |
1 at £1 | Marion Stern 1.45% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
6 September 2005 | Delivered 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 1999 | Delivered 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 |
17 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of John Brook Hulbert as a secretary on 8 January 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 February 2015 | Termination of appointment of John Brook Hulbert as a secretary on 8 January 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 February 2015 | Termination of appointment of John Brook Hulbert as a secretary on 8 January 2015 (1 page) |
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 March 2014 | Termination of appointment of John Hulbert as a secretary (1 page) |
31 March 2014 | Termination of appointment of John Hulbert as a secretary (1 page) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for David Richard Powell on 24 January 2013 (2 pages) |
5 March 2013 | Registered office address changed from 138 Bishop's Mansions Stevenage Road London SW6 6DX England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 138 Bishop's Mansions Stevenage Road London SW6 6DX England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 9 Canford Road London SW11 6PA on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for David Richard Powell on 24 January 2013 (2 pages) |
5 March 2013 | Registered office address changed from 138 Bishop's Mansions Stevenage Road London SW6 6DX England on 5 March 2013 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
16 May 2008 | Secretary appointed mr john hulbert (1 page) |
16 May 2008 | Secretary appointed mr john hulbert (1 page) |
16 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated secretary david powell (1 page) |
15 May 2008 | Appointment terminated secretary david powell (1 page) |
28 February 2008 | Appointment terminated director michael gordon (1 page) |
28 February 2008 | Secretary appointed mr john brook hulbert (1 page) |
28 February 2008 | Secretary appointed mr john brook hulbert (1 page) |
28 February 2008 | Appointment terminated director michael gordon (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (4 pages) |
13 June 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
13 June 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
21 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
21 December 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 April 2005 | Return made up to 17/02/05; full list of members (9 pages) |
29 April 2005 | Return made up to 17/02/05; full list of members (9 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: rugby chambers 2 rugby street london WC1N 3QU (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: rugby chambers 2 rugby street london WC1N 3QU (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
10 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
3 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
3 March 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 17/02/03; full list of members (10 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 17/02/03; full list of members (10 pages) |
28 June 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
28 June 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
27 March 2002 | Return made up to 17/02/02; full list of members (9 pages) |
27 March 2002 | Return made up to 17/02/02; full list of members (9 pages) |
9 February 2001 | Return made up to 17/02/01; full list of members (9 pages) |
9 February 2001 | Return made up to 17/02/01; full list of members (9 pages) |
20 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members
|
20 March 2000 | Return made up to 17/02/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 25 powlett place london NW1 8DR (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 25 powlett place london NW1 8DR (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
28 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
14 November 1995 | Accounting reference date notified as 31/07 (1 page) |
14 November 1995 | Accounting reference date notified as 31/07 (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 246 bishopsgate london EC2M 4PB (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 246 bishopsgate london EC2M 4PB (1 page) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (10 pages) |
9 April 1995 | Ad 12/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
9 April 1995 | Ad 12/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Memorandum and Articles of Association (10 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1995 | Company name changed nevrus (633) LIMITED\certificate issued on 16/03/95 (4 pages) |
15 March 1995 | Company name changed nevrus (633) LIMITED\certificate issued on 16/03/95 (4 pages) |