About

Registered Number: 02735336
Date of Incorporation: 29/07/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Gleneagles Court, Brighton Road, Crawley, RH10 6AD,

 

Rdjw Architects Ltd was founded on 29 July 1992 and are based in Crawley, it's status is listed as "Active". We do not know the number of employees at the business. Ball, Timothy Charles, Fry, David Gilbert, Lynch, Sandra are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, David Gilbert 26 July 1994 15 April 1996 1
LYNCH, Sandra 26 July 1994 28 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BALL, Timothy Charles 27 January 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 May 2017
CH03 - Change of particulars for secretary 03 February 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 08 February 2016
MR04 - N/A 29 September 2015
MR04 - N/A 29 September 2015
MR04 - N/A 29 September 2015
MR04 - N/A 29 September 2015
AA - Annual Accounts 18 August 2015
CH01 - Change of particulars for director 04 March 2015
AR01 - Annual Return 29 January 2015
AP03 - Appointment of secretary 28 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 August 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 06 February 2001
395 - Particulars of a mortgage or charge 06 July 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 11 September 1996
288 - N/A 28 April 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 22 February 1995
AUD - Auditor's letter of resignation 13 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 October 1994
395 - Particulars of a mortgage or charge 08 October 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1994
287 - Change in situation or address of Registered Office 24 August 1994
395 - Particulars of a mortgage or charge 16 August 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 25 January 1994
363s - Annual Return 19 November 1993
395 - Particulars of a mortgage or charge 19 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
288 - N/A 13 August 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 September 2010 Outstanding

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Legal charge 03 October 1994 Fully Satisfied

N/A

Debenture 03 October 1994 Fully Satisfied

N/A

Legal charge 14 August 1994 Fully Satisfied

N/A

Assignment 10 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.