About

Registered Number: 04426146
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 1, Towers Business Park, Carey Way, Wembley, HA9 0LQ,

 

Founded in 2002, Rough Cut Casuals Ltd has its registered office in Wembley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRPURI, Haresh Tulsidas 26 April 2002 - 1
MIRPURI, Mohan Tulsidas 26 April 2002 - 1
MIRPURI, Ramesh Tulsidas 26 April 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 07 May 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
SH01 - Return of Allotment of shares 02 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
RESOLUTIONS - N/A 11 September 2002
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
123 - Notice of increase in nominal capital 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
CERTNM - Change of name certificate 02 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.