Company NameThe Residential Development Fund Limited
DirectorChristopher John Mallett
Company StatusActive
Company Number02127945
CategoryPrivate Limited Company
Incorporation Date5 May 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Mallett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressParkland House
Sudbrook Lane Petersham
Richmond
Surrey
TW10 7AT
Secretary NameMrs Bettina Henriette Anna Mallett
StatusCurrent
Appointed28 February 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address1a The Quadrant Courtyard Quadrant Way
Weybridge
KT13 8DR
Director NameLeon Melville Straker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 October 2003)
RoleConsultant Ergonomist
Correspondence Address3 Hopetoun Terrace
Shenton Park
Perth
Western Australia
6008
Secretary NameChristopher John Mallett
NationalityBritish
StatusResigned
Appointed04 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address61 Lancaster Mews
London
W2 3QG
Secretary NameMs Penelope Anne Kidd
NationalityBritish
StatusResigned
Appointed14 October 2003(16 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressWildings
Fairhazel
Piltdown
East Sussex
TN22 3YE

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,940
Cash£318
Current Liabilities£190

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
19 January 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
19 January 2022Registered office address changed from Parkland House Sudbrook Lane Petersham Richmond Surrey TW10 7AT to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 19 January 2022 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Penelope Anne Kidd as a secretary on 28 February 2018 (1 page)
5 March 2018Appointment of Mrs Bettina Henriette Anna Mallett as a secretary on 28 February 2018 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
14 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 November 2009Secretary's details changed for Penelope Anne Kidd on 4 November 2009 (1 page)
17 November 2009Secretary's details changed for Penelope Anne Kidd on 4 November 2009 (1 page)
17 November 2009Secretary's details changed for Penelope Anne Kidd on 4 November 2009 (1 page)
17 November 2009Director's details changed for Christopher John Mallett on 4 November 2009 (2 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher John Mallett on 4 November 2009 (2 pages)
17 November 2009Director's details changed for Christopher John Mallett on 4 November 2009 (2 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Return made up to 04/11/08; full list of members (5 pages)
8 January 2009Return made up to 04/11/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 December 2007Return made up to 04/11/07; full list of members (6 pages)
30 December 2007Return made up to 04/11/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Return made up to 04/11/04; full list of members (6 pages)
6 December 2004Return made up to 04/11/04; full list of members (6 pages)
15 December 2003Return made up to 04/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 04/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2002Return made up to 04/11/02; full list of members (7 pages)
28 November 2002Return made up to 04/11/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 November 2001Return made up to 04/11/01; full list of members (6 pages)
23 November 2001Return made up to 04/11/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
24 January 2000Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 January 2000Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 04/11/98; full list of members (6 pages)
19 April 1999Return made up to 04/11/98; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Return made up to 04/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1997Return made up to 04/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 04/11/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1996Return made up to 04/11/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1996Full accounts made up to 31 March 1995 (10 pages)
12 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Return made up to 04/11/95; full list of members (6 pages)
5 December 1995Return made up to 04/11/95; full list of members (6 pages)
22 June 1987Company name changed oakhenge LIMITED\certificate issued on 23/06/87 (2 pages)
22 June 1987Company name changed oakhenge LIMITED\certificate issued on 23/06/87 (2 pages)