Check the

RDJW ARCHITECTS LIMITED

Company
RDJW ARCHITECTS LIMITED (02735336)

RDJW ARCHITECTS

Phone: +44 (0)1293 404 300
A rating

KEY FINANCES

Year
2017
Assets
£248.89k ▼ £-26.95k (-9.77 %)
Cash
£0.1k
Liabilities
£32.09k ▼ £-241.34k (-88.26 %)
Net Worth
£216.8k ▲ £214.39k (8,877.43 %)

REGISTRATION INFO

Company name
RDJW ARCHITECTS LIMITED
Company number
02735336
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.rdjwarchitects.co.uk
Phones
+44 (0)1293 404 300
01293 404 300
Registered Address
QUOIN HOUSE 11,
EAST PARK,
CRAWLEY,
WEST SUSSEX,
UNITED KINGDOM,
RH10 6AN

ECONOMIC ACTIVITIES

71111
Architectural activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST 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

CHARGES

8 September 2010
Status
Outstanding
Delivered
10 September 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

30 June 2000
Status
Satisfied on 29 September 2015
Delivered
6 July 2000
Persons entitled
Northern Rock PLC
Description
The freehold property known as 9 and 11 east park crawley…

3 October 1994
Status
Satisfied on 29 September 2015
Delivered
8 October 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land & premises k/a 11 east park southgate crawley west…

3 October 1994
Status
Satisfied on 29 September 2015
Delivered
8 October 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

14 August 1994
Status
Satisfied on 8 February 1995
Delivered
16 August 1994
Persons entitled
Meridian Land Limited
Description
11 east park, crawley.

10 August 1993
Status
Satisfied on 29 September 2015
Delivered
19 August 1993
Persons entitled
Royscot Trust PLC
Description
All right title and interest in and to all sums payable…

See Also


Last update 2018

RDJW ARCHITECTS LIMITED DIRECTORS

Timothy Charles Ball

  Acting
Appointed
27 January 2015
Role
Secretary
Address
Quoin House, 11, East Park, Crawley, West Sussex, United Kingdom, RH10 6AN
Name
BALL, Timothy Charles

Timothy Charles Ball

  Acting
Appointed
01 February 2014
Occupation
Architectural Technologist
Role
Director
Age
46
Nationality
British
Address
Quoin House, 11, East Park, Crawley, West Sussex, United Kingdom, RH10 6AN
Country Of Residence
England
Name
BALL, Timothy Charles

Walter Paul Harrison

  Acting
Appointed
29 July 1992
Occupation
Architect
Role
Director
Age
70
Nationality
British
Address
Quoin House, 11, East Park, Crawley, West Sussex, United Kingdom, RH10 6AN
Country Of Residence
England
Name
HARRISON, Walter Paul

Lynda Margaret Heard

  Acting
Appointed
01 February 2017
Occupation
Architect
Role
Director
Age
46
Nationality
Irish
Address
Quoin House, 11, East Park, Crawley, West Sussex, United Kingdom, RH10 6AN
Country Of Residence
England
Name
HEARD, Lynda Margaret

James John Simpson

  Acting
Appointed
01 February 2006
Occupation
Architect
Role
Director
Age
48
Nationality
British
Address
Quoin House, 11, East Park, Crawley, West Sussex, United Kingdom, RH10 6AN
Country Of Residence
England
Name
SIMPSON, James John

Graham Francis Ball

  Resigned
Appointed
28 February 2006
Resigned
27 January 2015
Occupation
Architect
Role
Secretary
Nationality
British
Address
6 Heather Close, Horsell, Woking, Surrey, GU21 4JR
Name
BALL, Graham Francis

Josephine Mary Winwood

  Resigned
Appointed
29 July 1992
Resigned
28 February 2006
Role
Secretary
Nationality
British
Address
Denholm, Crawley Road, Horsham, West Sussex, RH12 4HF
Name
WINWOOD, Josephine Mary

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
29 July 1992
Resigned
29 July 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
30 June 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales Company Register

Graham Francis Ball

  Resigned
Appointed
26 July 1994
Resigned
27 January 2015
Occupation
Architecture
Role
Director
Age
75
Nationality
British
Address
6 Heather Close, Horsell, Woking, Surrey, GU21 4JR
Country Of Residence
England
Name
BALL, Graham Francis

Dean Spencer Brown

  Resigned
Appointed
01 February 2004
Resigned
20 July 2011
Occupation
Architect
Role
Director
Age
59
Nationality
British
Address
The Cottage, St Johns Road, Hove, BN3 2PD
Country Of Residence
England
Name
BROWN, Dean Spencer

David Gilbert Fry

  Resigned
Appointed
26 July 1994
Resigned
15 April 1996
Occupation
Architecture
Role
Director
Age
68
Nationality
British
Address
3 Shepherds Hill, Colemans Hatch, Hartfield, East Sussex, TN7 4HN
Name
FRY, David Gilbert

Sandra Lynch

  Resigned
Appointed
26 July 1994
Resigned
28 January 2000
Occupation
Architecture
Role
Director
Age
63
Nationality
British
Address
Rosery Cottage Cat Street, Upper Hartfield, Hartfield, East Sussex, TN7 4DZ
Name
LYNCH, Sandra

REVIEWS


Check The Company
Excellent according to the company’s financial health.