Company NameRLH Developments Limited
DirectorsAndrew Ian Godfree and Kerri Davinia Godfree
Company StatusActive
Company Number01499577
CategoryPrivate Limited Company
Incorporation Date3 June 1980(43 years, 10 months ago)
Previous NameLoadart Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Ian Godfree
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(21 years after company formation)
Appointment Duration22 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NameMrs Kerri Davinia Godfree
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(28 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coombe Avenue
Croydon
Surrey
CR0 5SD
Secretary NameMrs Kerri Davinia Godfree
StatusCurrent
Appointed10 May 2016(35 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address3 Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NameMr Julian Anthony Thiel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(11 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coombe Avenue
Croydon
Surrey
CR0 5SD
Secretary NameMr David Wilson Morrison
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressNo 1 Knowlegate
Nash
Ludlow
Sth Shropshire
Secretary NameMrs Alison Mary Campbell
NationalityBritish
StatusResigned
Appointed16 October 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressLittle Hatch Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Secretary NameNicholas Robert Thiel
NationalityBritish
StatusResigned
Appointed31 March 1997(16 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 May 2016)
RoleCompany Director
Correspondence Address3 Coombe Avenue
Croydon
Surrey
CR0 5SD

Contact

Websitewww.rlhdevelopments.co.uk

Location

Registered Address3 Coombe Avenue
Croydon
Surrey
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£60,018
Cash£41
Current Liabilities£164,022

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

6 July 1989Delivered on: 13 July 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2017Memorandum and Articles of Association (5 pages)
18 September 2017Memorandum and Articles of Association (5 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 August 2017Cessation of Julian Anthony Thiel as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Kerri Davinia Godfree as a person with significant control on 31 March 2017 (2 pages)
1 August 2017Notification of Andrew Ian Godfree as a person with significant control on 31 March 2017 (2 pages)
1 August 2017Cessation of Julian Anthony Thiel as a person with significant control on 31 March 2017 (1 page)
1 August 2017Notification of Kerri Davinia Godfree as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Notification of Andrew Ian Godfree as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Julian Anthony Thiel as a person with significant control on 31 March 2017 (1 page)
1 August 2017Notification of Kerri Davinia Godfree as a person with significant control on 31 March 2017 (2 pages)
1 August 2017Notification of Andrew Ian Godfree as a person with significant control on 31 March 2017 (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2017Termination of appointment of Julian Anthony Thiel as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Julian Anthony Thiel as a director on 31 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 May 2016Termination of appointment of Nicholas Robert Thiel as a secretary on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Nicholas Robert Thiel as a secretary on 10 May 2016 (1 page)
10 May 2016Appointment of Mrs Kerri Davinia Godfree as a secretary on 10 May 2016 (2 pages)
10 May 2016Appointment of Mrs Kerri Davinia Godfree as a secretary on 10 May 2016 (2 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Nicholas Robert Thiel on 29 February 2012 (1 page)
29 February 2012Director's details changed for Mr Andrew Ian Godfree on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Andrew Ian Godfree on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Kerri Davinia Godfree on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Kerri Davinia Godfree on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Julian Anthony Thiel on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Andrew Ian Godfree on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Kerri Davinia Godfree on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Julian Anthony Thiel on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Andrew Ian Godfree on 29 February 2012 (2 pages)
29 February 2012Secretary's details changed for Nicholas Robert Thiel on 29 February 2012 (1 page)
29 February 2012Director's details changed for Mrs Kerri Davinia Godfree on 29 February 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Director's details changed for Andrew Ian Godfree on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Kerri Davinia Godfree on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Andrew Ian Godfree on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Andrew Ian Godfree on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Kerri Davinia Godfree on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Kerri Davinia Godfree on 1 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 February 2009Director appointed kerri davinia godfree (2 pages)
26 February 2009Director appointed kerri davinia godfree (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 01/08/05; full list of members (2 pages)
16 August 2005Return made up to 01/08/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
14 August 2003Return made up to 01/08/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: 22 laud street croydon cro 1SU (1 page)
31 December 2002Registered office changed on 31/12/02 from: 22 laud street croydon cro 1SU (1 page)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
19 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 01/08/99; no change of members (4 pages)
16 August 1999Return made up to 01/08/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Return made up to 01/08/98; full list of members (6 pages)
25 August 1998Return made up to 01/08/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 September 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 August 1996Return made up to 01/08/96; full list of members (6 pages)
23 August 1996Return made up to 01/08/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)