RDJW ARCHITECTS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AN

Company number 02735336
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address QUOIN HOUSE 11, EAST PARK, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 6AN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Secretary's details changed for Mr Timothy Charles Ball on 2 February 2017; Confirmation statement made on 28 January 2017 with updates; Registered office address changed from Quoin House 11 East Park Crawley West Sussex RH10 6AN to Quoin House 11 East Park Crawley West Sussex RH10 6AN on 2 February 2017. The most likely internet sites of RDJW ARCHITECTS LIMITED are www.rdjwarchitects.co.uk, and www.rdjw-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rdjw Architects Limited is a Private Limited Company. The company registration number is 02735336. Rdjw Architects Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Rdjw Architects Limited is Quoin House 11 East Park Crawley West Sussex United Kingdom Rh10 6an. The company`s financial liabilities are £12.07k. It is £9.65k against last year. And the total assets are £248.89k, which is £-26.95k against last year. BALL, Timothy Charles is a Secretary of the company. BALL, Timothy Charles is a Director of the company. HARRISON, Walter Paul is a Director of the company. HEARD, Lynda Margaret is a Director of the company. SIMPSON, James John is a Director of the company. Secretary BALL, Graham Francis has been resigned. Secretary WINWOOD, Josephine Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Graham Francis has been resigned. Director BROWN, Dean Spencer has been resigned. Director FRY, David Gilbert has been resigned. Director LYNCH, Sandra has been resigned. The company operates in "Architectural activities".


rdjw architects Key Finiance

LIABILITIES £12.07k
+399%
CASH n/a
TOTAL ASSETS £248.89k
-10%
All Financial Figures

Current Directors

Secretary
BALL, Timothy Charles
Appointed Date: 27 January 2015

Director
BALL, Timothy Charles
Appointed Date: 01 February 2014
46 years old

Director
HARRISON, Walter Paul
Appointed Date: 29 July 1992
70 years old

Director
HEARD, Lynda Margaret
Appointed Date: 01 February 2017
46 years old

Director
SIMPSON, James John
Appointed Date: 01 February 2006
49 years old

Resigned Directors

Secretary
BALL, Graham Francis
Resigned: 27 January 2015
Appointed Date: 28 February 2006

Secretary
WINWOOD, Josephine Mary
Resigned: 28 February 2006
Appointed Date: 29 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1992
Appointed Date: 29 July 1992

Director
BALL, Graham Francis
Resigned: 27 January 2015
Appointed Date: 26 July 1994
75 years old

Director
BROWN, Dean Spencer
Resigned: 20 July 2011
Appointed Date: 01 February 2004
59 years old

Director
FRY, David Gilbert
Resigned: 15 April 1996
Appointed Date: 26 July 1994
68 years old

Director
LYNCH, Sandra
Resigned: 28 January 2000
Appointed Date: 26 July 1994
63 years old

Persons With Significant Control

Rdjw Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

RDJW ARCHITECTS LIMITED Events

03 Feb 2017
Secretary's details changed for Mr Timothy Charles Ball on 2 February 2017
03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
02 Feb 2017
Registered office address changed from Quoin House 11 East Park Crawley West Sussex RH10 6AN to Quoin House 11 East Park Crawley West Sussex RH10 6AN on 2 February 2017
02 Feb 2017
Director's details changed for Mr Walter Paul Harrison on 2 February 2017
02 Feb 2017
Director's details changed for Mr James John Simpson on 2 February 2017
...
... and 89 more events
19 Nov 1993
Return made up to 29/07/93; full list of members
  • 363(287) ‐ Registered office changed on 19/11/93

19 Aug 1993
Particulars of mortgage/charge

15 Mar 1993
Accounting reference date notified as 28/01

13 Aug 1992
Secretary resigned

29 Jul 1992
Incorporation

RDJW ARCHITECTS LIMITED Charges

8 September 2010
Mortgage debenture
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 June 2000
Legal charge
Delivered: 6 July 2000
Status: Satisfied on 29 September 2015
Persons entitled: Northern Rock PLC
Description: The freehold property known as 9 and 11 east park crawley…
3 October 1994
Legal charge
Delivered: 8 October 1994
Status: Satisfied on 29 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a 11 east park southgate crawley west…
3 October 1994
Debenture
Delivered: 8 October 1994
Status: Satisfied on 29 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1994
Legal charge
Delivered: 16 August 1994
Status: Satisfied on 8 February 1995
Persons entitled: Meridian Land Limited
Description: 11 east park, crawley.
10 August 1993
Assignment
Delivered: 19 August 1993
Status: Satisfied on 29 September 2015
Persons entitled: Royscot Trust PLC
Description: All right title and interest in and to all sums payable…