About

Registered Number: 03623235
Date of Incorporation: 28/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 161 Tottenham Court Road, London, W1T 7NN,

 

Having been setup in 1998, Rkw Ltd has its registered office in London, it has a status of "Active". There are 5 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Brendan Thomas 18 September 1998 01 February 2002 1
RICHARDSON, Adrian Charles Bruton 01 March 1999 01 December 2000 1
RICHARDSON, Anne Ita 18 September 1998 01 December 2000 1
THOMAS, Hilary Christine 18 September 1998 06 December 2000 1
WHITEHOUSE, Patricia Anne 18 September 1998 01 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 15 November 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 29 August 2017
CH04 - Change of particulars for corporate secretary 02 August 2017
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 22 September 2016
CH04 - Change of particulars for corporate secretary 22 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH04 - Change of particulars for corporate secretary 11 September 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 05 November 2010
CH04 - Change of particulars for corporate secretary 05 November 2010
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 31 October 2008
363s - Annual Return 30 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 30 August 2005
363s - Annual Return 19 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
395 - Particulars of a mortgage or charge 12 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
363s - Annual Return 30 October 2002
MISC - Miscellaneous document 30 October 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
363s - Annual Return 04 September 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
225 - Change of Accounting Reference Date 21 February 2001
363a - Annual Return 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
RESOLUTIONS - N/A 23 October 2000
123 - Notice of increase in nominal capital 23 October 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 20 May 2000
363s - Annual Return 12 October 1999
395 - Particulars of a mortgage or charge 15 June 1999
225 - Change of Accounting Reference Date 15 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
MEM/ARTS - N/A 21 October 1998
CERTNM - Change of name certificate 07 October 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 August 2010 Outstanding

N/A

Guarantee & debenture 11 January 2008 Outstanding

N/A

Debenture 11 June 2004 Outstanding

N/A

Legal mortgage 29 January 2002 Fully Satisfied

N/A

Mortgage debenture 22 June 2000 Fully Satisfied

N/A

Mortgage debenture 18 May 2000 Fully Satisfied

N/A

Rent deposit deed 02 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.