This company is commonly known as Rcw Developments Limited. The company was founded 27 years ago and was given the registration number 03325125. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RCW DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03325125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 21 January 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 27 February 1997 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 27 February 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 28 September 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 27 February 1997 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 16 April 2013 | Active |
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG | Director | 09 July 2008 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 16 April 2013 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 07 April 1997 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 22 April 2014 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 02 July 2007 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 27 February 1997 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 27 February 1997 | Active |
The Lodge, High Street, Odell, MK43 7PE | Director | 02 June 1997 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 07 April 1997 | Active |
Mr Robert Charles Walters | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.