Company NameRWC Incorporated Limited
Company StatusActive
Company Number08951421
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Rebecca Cautley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameCurtis Thornhill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Winston Lloyd Thornhill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Robert Frank Arthur Thornhill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Location

Registered AddressDowns House
4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Curtis Thornhill
33.33%
Ordinary
100 at £1Rebecca Cautley
33.33%
Ordinary
100 at £1Winston Thornhill
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Change of details for Winston Thornhill as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Robert Frank Arthur Thornhill on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Winston Thornhill on 13 October 2020 (2 pages)
13 October 2020Change of details for Curtis Thornhill as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mrs Rebecca Cautley on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Curtis Thornhill on 13 October 2020 (2 pages)
13 October 2020Change of details for Mrs Rebecca Cautley as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Registered office address changed from Down House 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Change of details for Curtis Thornhill as a person with significant control on 20 March 2018 (2 pages)
22 March 2018Change of details for Winston Thornhill as a person with significant control on 20 March 2018 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Change of details for Curtis Thornhill as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Change of details for Mrs Rebecca Cautley as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Winston Thornhill on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Winston Thornhill on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Robert Frank Arthur Thornhill on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mrs Rebecca Cautley on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Curtis Thornhill on 20 March 2018 (2 pages)
20 March 2018Change of details for Winston Thornhill as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Curtis Thornhill on 20 March 2018 (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 September 2017Registered office address changed from Downs House 4 Nancy Downs Oxhey Watford Herts WD1 4NF to Down House 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Downs House 4 Nancy Downs Oxhey Watford Herts WD1 4NF to Down House 4 Nancy Downs Oxhey Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(6 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(6 pages)
22 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(6 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 300
(37 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 300
(37 pages)