About

Registered Number: 00722208
Date of Incorporation: 25/04/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: The Johnson Building, 77 Hatton Garden, London, EC1N 8JS

 

Established in 1962, Rwg Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Burgess, Ian Charles, Colman, Daniel Richard, Dobbie, Michael Stuart, Hedges, Terence Barry, Skrzynski, Stafan Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Ian Charles N/A 09 October 1992 1
COLMAN, Daniel Richard N/A 25 January 1993 1
DOBBIE, Michael Stuart 03 February 1992 01 October 1994 1
HEDGES, Terence Barry 03 February 1992 31 January 1993 1
SKRZYNSKI, Stafan Patrick 04 November 1993 01 October 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 February 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
353 - Register of members 14 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
225 - Change of Accounting Reference Date 24 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 03 February 2005
363a - Annual Return 15 October 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
363s - Annual Return 28 January 2003
353 - Register of members 28 January 2003
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 22 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
353 - Register of members 08 July 1999
363s - Annual Return 10 February 1999
RESOLUTIONS - N/A 08 September 1998
AA - Annual Accounts 29 July 1998
353 - Register of members 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
363s - Annual Return 04 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 1997
AA - Annual Accounts 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 August 1996
353 - Register of members 19 June 1996
363s - Annual Return 14 February 1996
288 - N/A 14 February 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
353 - Register of members 21 December 1995
AA - Annual Accounts 31 October 1995
288 - N/A 06 October 1995
288 - N/A 31 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 1995
363s - Annual Return 26 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
CERTNM - Change of name certificate 21 November 1994
288 - N/A 21 October 1994
AA - Annual Accounts 20 July 1994
288 - N/A 22 April 1994
395 - Particulars of a mortgage or charge 15 April 1994
363s - Annual Return 31 January 1994
288 - N/A 01 December 1993
288 - N/A 01 November 1993
AA - Annual Accounts 04 August 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1993
RESOLUTIONS - N/A 15 July 1993
CERTNM - Change of name certificate 30 June 1993
288 - N/A 31 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
363s - Annual Return 08 February 1993
288 - N/A 08 February 1993
288 - N/A 03 December 1992
288 - N/A 12 November 1992
288 - N/A 27 October 1992
AA - Annual Accounts 10 August 1992
288 - N/A 17 March 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
363b - Annual Return 07 February 1992
CERTNM - Change of name certificate 24 January 1992
288 - N/A 05 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
288 - N/A 16 August 1991
AA - Annual Accounts 07 August 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
MEM/ARTS - N/A 10 June 1991
288 - N/A 07 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
363 - Annual Return 24 May 1991
MEM/ARTS - N/A 09 May 1991
288 - N/A 17 March 1991
363a - Annual Return 12 February 1991
288 - N/A 10 February 1991
395 - Particulars of a mortgage or charge 04 February 1991
288 - N/A 24 August 1990
288 - N/A 23 August 1990
AA - Annual Accounts 25 June 1990
288 - N/A 06 February 1990
363 - Annual Return 06 February 1990
288 - N/A 12 December 1989
288 - N/A 12 December 1989
288 - N/A 12 December 1989
AA - Annual Accounts 23 June 1989
288 - N/A 25 April 1989
288 - N/A 25 April 1989
363 - Annual Return 25 April 1989
288 - N/A 02 November 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
288 - N/A 22 February 1988
287 - Change in situation or address of Registered Office 22 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1988
288 - N/A 09 November 1987
288 - N/A 05 November 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 20 March 1987
288 - N/A 20 June 1986
AA - Annual Accounts 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1994 Fully Satisfied

N/A

Guarantee & debenture 15 January 1991 Fully Satisfied

N/A

Legal charge 04 May 1982 Fully Satisfied

N/A

Legal charge 31 May 1980 Fully Satisfied

N/A

Debenture 16 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.