About

Registered Number: 04183462
Date of Incorporation: 20/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 47 Marylebone Lane, London, W1U 2NT,

 

Rouden Pipetek Ltd was founded on 20 March 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMMINGS, Rupert Ian 14 June 2001 27 February 2004 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC05 - N/A 31 March 2020
AD01 - Change of registered office address 30 March 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 March 2019
AA01 - Change of accounting reference date 20 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 09 January 2018
MR04 - N/A 06 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 04 April 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 August 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 09 September 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 19 January 2011
TM02 - Termination of appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
RESOLUTIONS - N/A 09 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 18 November 2005
169 - Return by a company purchasing its own shares 23 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 20 September 2004
363a - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
123 - Notice of increase in nominal capital 12 April 2003
363a - Annual Return 31 March 2003
AA - Annual Accounts 15 October 2002
225 - Change of Accounting Reference Date 06 October 2002
363a - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 11 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
CERTNM - Change of name certificate 12 June 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 11 June 2012 Outstanding

N/A

Debenture 06 August 2001 Outstanding

N/A

Debenture 13 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.