About

Registered Number: 02683093
Date of Incorporation: 31/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 62 Wilson Street, London, EC2A 2BU

 

Having been setup in 1992, Rawlinson & Webber Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Peter Bernie 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Graham Jack 01 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 March 2011
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 28 July 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 12 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 23 February 1999
363s - Annual Return 03 February 1999
363s - Annual Return 17 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 06 January 1997
RESOLUTIONS - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1996
123 - Notice of increase in nominal capital 10 July 1996
AA - Annual Accounts 06 May 1996
363x - Annual Return 29 March 1996
AA - Annual Accounts 25 October 1995
363x - Annual Return 12 May 1995
288 - N/A 08 March 1995
AA - Annual Accounts 01 July 1994
363x - Annual Return 22 February 1994
363b - Annual Return 21 April 1993
395 - Particulars of a mortgage or charge 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1992
395 - Particulars of a mortgage or charge 03 June 1992
287 - Change in situation or address of Registered Office 24 March 1992
288 - N/A 05 February 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 03 March 1993 Fully Satisfied

N/A

Guarantee and debenture 15 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.