About

Registered Number: 01723037
Date of Incorporation: 13/05/1983 (41 years ago)
Company Status: Active
Registered Address: 3rd Floor 24 Old Bond Street, London, W1S 4AP,

 

Rdw Scenery Construction Ltd was registered on 13 May 1983, it's status is listed as "Active". The current directors of the company are listed as Wilson, Jean Ann, Wilson, Richard David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Jean Ann N/A 30 April 2004 1
WILSON, Richard David N/A 30 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
TM02 - Termination of appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 30 January 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
AUD - Auditor's letter of resignation 29 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 02 February 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 October 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
363a - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 15 December 2004
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 12 December 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 17 December 2001
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 22 January 2001
AUD - Auditor's letter of resignation 19 January 2001
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 29 March 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 18 January 1999
RESOLUTIONS - N/A 27 August 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 15 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 09 March 1995
363s - Annual Return 19 December 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 20 October 1993
287 - Change in situation or address of Registered Office 21 September 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 22 December 1992
RESOLUTIONS - N/A 05 November 1992
RESOLUTIONS - N/A 05 November 1992
RESOLUTIONS - N/A 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
123 - Notice of increase in nominal capital 05 November 1992
395 - Particulars of a mortgage or charge 22 May 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 25 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 04 April 1990
CERTNM - Change of name certificate 26 March 1990
363 - Annual Return 01 March 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2011 Outstanding

N/A

Debenture 30 January 2006 Fully Satisfied

N/A

Debenture 18 April 1996 Fully Satisfied

N/A

Debenture 21 May 1992 Fully Satisfied

N/A

Debenture 12 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.