Company NameRGC Ltd
Company StatusActive
Company Number03257698
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)
Previous NameWood Engineering (Metalworkers) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Ann Tovey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameMr George Frederick Tovey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Carole Ann Tovey
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 27 Mill Road
Great Burstead
Billericay
Essex
CM11 2SF
Director NameMr Roy Melvin Seboa
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(4 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mr George Frederick Tovey
25.00%
Ordinary
25 at £1Mrs Carole Anne Tovey
25.00%
Ordinary
25 at £1Roy Melvin Seboa
25.00%
Ordinary
25 at £1Sally Anne Seboa
25.00%
Ordinary

Financials

Year2014
Net Worth£48,531
Cash£7,272
Current Liabilities£185,431

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

13 October 2006Delivered on: 20 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 8, 9, 10 & 26 danes road industrial estate, romford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 August 2000Delivered on: 15 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,9,10 and 26 danes road industrial estate romford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 1996Delivered on: 25 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

16 January 2024Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
16 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
13 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
13 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
21 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
9 September 2019Satisfaction of charge 3 in full (2 pages)
22 October 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
4 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
18 October 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
23 September 2010Secretary's details changed (2 pages)
23 September 2010Director's details changed for Mrs Carole Ann Tovey on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Carole Ann Tovey on 17 September 2010 (2 pages)
23 September 2010Secretary's details changed (2 pages)
23 September 2010Director's details changed for Mr George Frederick Tovey on 17 September 2010 (2 pages)
23 September 2010Secretary's details changed for {officer_name} (2 pages)
23 September 2010Director's details changed for Mr George Frederick Tovey on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Roy Melvin Seboa on 17 September 2010 (2 pages)
22 September 2010Director's details changed for Roy Melvin Seboa on 17 September 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Director's details changed for Mrs Carole Ann Tovey on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Roy Melvin Seboa on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mrs Carole Ann Tovey on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Roy Melvin Seboa on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Carole Ann Tovey on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Frederick Tovey on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr George Frederick Tovey on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Roy Melvin Seboa on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Frederick Tovey on 2 October 2009 (2 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 November 2006Return made up to 02/10/06; full list of members (3 pages)
16 November 2006Return made up to 02/10/06; full list of members (3 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002Company name changed wood engineering (metalworkers) LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed wood engineering (metalworkers) LIMITED\certificate issued on 11/03/02 (2 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
26 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
26 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
27 August 1999Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 August 1999Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
18 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
22 January 1998Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Registered office changed on 29/12/97 from: 117/119 marlborough road romford RM7 8AP (1 page)
29 December 1997Registered office changed on 29/12/97 from: 117/119 marlborough road romford RM7 8AP (1 page)
10 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
3 November 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
3 November 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1996Director resigned (1 page)
2 October 1996Incorporation (13 pages)
2 October 1996Incorporation (13 pages)