12 Gough Square
London
EC4A 3DW
Director Name | Mr Richard Norville Crossley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Linda Jane Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rncfabrications.co.uk |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Asa Crossley 50.00% Ordinary |
---|---|
50 at £1 | Richard Crossley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803,436 |
Cash | £606,550 |
Current Liabilities | £624,134 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
12 September 2018 | Delivered on: 13 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as unit 9 the glenmore centre sandleheath industrial estate fordingbridge SP6 1TE registered at the land registry with title number HP695270. Outstanding |
---|---|
8 April 2015 | Delivered on: 14 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in unit 21 sandleheath industrial estate old brickyard road fordingbridge, hampshire SP6 1PA land registry no. HP660153. Outstanding |
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 March 2006 | Delivered on: 8 April 2006 Satisfied on: 21 March 2013 Persons entitled: Rbs If 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 21 January 2000 Satisfied on: 26 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
20 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
5 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 September 2018 | Registration of charge 036408660005, created on 12 September 2018 (8 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Linda Jane Crossley as a secretary on 31 May 2017 (1 page) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Linda Jane Crossley as a secretary on 31 May 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 April 2015 | Registration of charge 036408660004, created on 8 April 2015 (8 pages) |
14 April 2015 | Registration of charge 036408660004, created on 8 April 2015 (8 pages) |
14 April 2015 | Registration of charge 036408660004, created on 8 April 2015 (8 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Asa Camilla Yvonne Crossley on 1 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Richard Norville Crossley on 1 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Asa Camilla Yvonne Crossley on 1 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Richard Norville Crossley on 1 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Asa Camilla Yvonne Crossley on 1 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Richard Norville Crossley on 1 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Registration of charge 036408660003 (5 pages) |
27 May 2014 | Registration of charge 036408660003 (5 pages) |
4 October 2013 | Secretary's details changed for Linda Jane Crossley on 30 September 2013 (1 page) |
4 October 2013 | Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Richard Norville Crossley on 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Secretary's details changed for Linda Jane Crossley on 30 September 2013 (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Richard Norville Crossley on 30 September 2013 (2 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Linda Jane Corby on 30 September 2010 (1 page) |
14 October 2010 | Director's details changed for Richard Norville Crossley on 30 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Linda Jane Corby on 30 September 2010 (1 page) |
14 October 2010 | Director's details changed for Richard Norville Crossley on 30 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Asa Camilla Yvonne Crossley on 30 September 2010 (2 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 18 bentinck street london W1M 5RL (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 18 bentinck street london W1M 5RL (1 page) |
26 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
22 January 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
21 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 November 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
30 September 1999 | Return made up to 30/09/99; full list of members
|
30 September 1999 | Return made up to 30/09/99; full list of members
|
3 November 1998 | Ad 16/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 1998 | Ad 16/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
30 September 1998 | Incorporation (17 pages) |
30 September 1998 | Incorporation (17 pages) |