Fulham
London
SW6 1RP
Director Name | Mr William Tomlinson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 21-27 Seagrave Road Fulham London SW6 1RP |
Secretary Name | Mr Adam Bowyer Green |
---|---|
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-27 Seagrave Road Fulham London SW6 1RP |
Website | londoncru.co.uk |
---|
Registered Address | 21-27 Seagrave Road Fulham London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Rwm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£485,916 |
Cash | £22,095 |
Current Liabilities | £851,601 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: William Joseph Tomlinson Clifford John Roberson Classification: A registered charge Outstanding |
---|
13 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
4 May 2022 | Notification of Rwm Holdings Limited as a person with significant control on 11 October 2021 (2 pages) |
4 May 2022 | Cessation of Clifford John Roberson as a person with significant control on 11 October 2021 (1 page) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
21 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
21 September 2020 | Cessation of Clifford John Roberson as a person with significant control on 18 September 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
1 April 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
26 March 2019 | Cessation of William Tomlinson as a person with significant control on 31 May 2018 (1 page) |
11 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
11 September 2018 | Termination of appointment of William Tomlinson as a director on 15 May 2018 (1 page) |
11 September 2018 | Cessation of William Tomlinson as a person with significant control on 15 May 2018 (1 page) |
27 April 2018 | Notification of William Tomlinson as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Notification of Clifford John Roberson as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 April 2016 | Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Adam Bowyer Green as a secretary on 6 April 2016 (1 page) |
27 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
14 January 2015 | Registration of charge 082023790001, created on 8 January 2015 (15 pages) |
14 January 2015 | Registration of charge 082023790001, created on 8 January 2015 (15 pages) |
14 January 2015 | Registration of charge 082023790001, created on 8 January 2015 (15 pages) |
10 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
22 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 August 2014 | Appointment of Mr William Tomlinson as a director on 5 September 2012 (2 pages) |
20 August 2014 | Appointment of Mr William Tomlinson as a director on 5 September 2012 (2 pages) |
20 August 2014 | Appointment of Mr William Tomlinson as a director on 5 September 2012 (2 pages) |
22 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
26 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from 21-27 London Cru Ltd Seagrave Road London SW6 1RP England on 26 November 2013 (1 page) |
26 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from 21-27 London Cru Ltd Seagrave Road London SW6 1RP England on 26 November 2013 (1 page) |
26 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 August 2013 | Registered office address changed from C/O Adam Green 21-27 Seagrave Road London SW6 1RP United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from C/O Adam Green 21-27 Seagrave Road London SW6 1RP United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from C/O Adam Green 21-27 Seagrave Road London SW6 1RP United Kingdom on 7 August 2013 (1 page) |
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|