The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Michael Topping |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 June 2010) |
Role | Security Adviser |
Country of Residence | England |
Correspondence Address | 22a Station Lane Hornchurch Essex RM12 6NJ |
Director Name | Mrs Diane Topping |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Ulster Avenue Shoeburyness Southend On Sea SS3 9HL |
Director Name | Ronald Lecount |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2003) |
Role | Security Adviser |
Correspondence Address | Highview 58 Lynmouth Drive Minster On Sea Kent ME12 2HT |
Director Name | Rosalie Heather Le Count |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 September 2002) |
Role | Secretary |
Correspondence Address | Southfields Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Secretary Name | Rosalie Heather Le Count |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Southfields Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Secretary Name | Mr Michael Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 August 2008) |
Role | Security Advisor |
Country of Residence | England |
Correspondence Address | 40 Ulster Avenue Shoeburyness Southend On Sea Essex SS3 9HN |
Director Name | Mr Richard Louis Phillips |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bernard William Spencer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael John Crump |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotts Sufferance Wharf, Unit 6 1 Mill Street London SE1 2DF |
Secretary Name | Andrew John Tollinton |
---|---|
Status | Resigned |
Appointed | 04 August 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Scotts Sufferance Wharf, Unit 6 1 Mill Street London SE1 2DF |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 01 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 17 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Antony Sanders |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Director Name | Mr Stephen Dannan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Antony Paul Byrne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(27 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(28 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | rdsecurity.co.uk |
---|
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | R & D Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2001 | Delivered on: 28 February 2001 Satisfied on: 23 October 2008 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: 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. Fully Satisfied |
---|---|
26 July 1990 | Delivered on: 2 August 1990 Satisfied on: 17 January 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. All heritable property and assets in scotland.. 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. Fully Satisfied |
21 August 2023 | Appointment of a voluntary liquidator (18 pages) |
---|---|
5 August 2023 | Removal of liquidator by court order (16 pages) |
6 June 2023 | Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages) |
6 May 2023 | Declaration of solvency (7 pages) |
21 April 2023 | Appointment of a voluntary liquidator (3 pages) |
21 April 2023 | Resolutions
|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
28 June 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
8 December 2020 | Change of details for R&D Holdings Limited as a person with significant control on 1 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 January 2016 | Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Antony Paul Byrne as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Antony Sanders as a director on 4 January 2016 (1 page) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of David John Lawton as a director on 4 January 2016 (2 pages) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 July 2014 | Auditor's resignation (2 pages) |
17 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 April 2013 | Termination of appointment of Stephen Dannan as a director (1 page) |
18 April 2013 | Termination of appointment of Stephen Dannan as a director (1 page) |
18 April 2013 | Appointment of Mr Antony Paul Byrne as a director (2 pages) |
18 April 2013 | Appointment of Mr Antony Paul Byrne as a director (2 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 February 2012 | Appointment of Mr Stephen Dannan as a director (2 pages) |
28 February 2012 | Appointment of Mr Stephen Dannan as a director (2 pages) |
1 December 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
1 December 2011 | Appointment of Mr Antony Sanders as a director (2 pages) |
1 December 2011 | Termination of appointment of Simon Ashdown as a director (1 page) |
1 December 2011 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
1 December 2011 | Termination of appointment of Simon Ashdown as a director (1 page) |
1 December 2011 | Termination of appointment of Bruce Melizan as a director (1 page) |
1 December 2011 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
1 December 2011 | Appointment of Mr Antony Sanders as a director (2 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Termination of appointment of Michael Crump as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Crump as a director (1 page) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
15 September 2010 | Termination of appointment of Bernard Spencer as a director (1 page) |
29 June 2010 | Termination of appointment of Michael Topping as a director (1 page) |
29 June 2010 | Termination of appointment of Michael Topping as a director (1 page) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
22 June 2010 | Appointment of Mr Bruce Anthony Melizan as a director (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
30 April 2010 | Termination of appointment of Richard Phillips as a director (1 page) |
29 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
29 April 2010 | Appointment of Mr Simon Trayton Ashdown as a director (2 pages) |
21 April 2010 | Appointment of Mrs Stephanie Alison Pound as a secretary (1 page) |
21 April 2010 | Termination of appointment of Andrew Tollinton as a secretary (1 page) |
21 April 2010 | Termination of appointment of Andrew Tollinton as a secretary (1 page) |
21 April 2010 | Appointment of Mrs Stephanie Alison Pound as a secretary (1 page) |
20 November 2009 | Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Andrew John Tollinton on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Michael John Crump on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Topping on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Andrew John Tollinton on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Michael Topping on 20 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
27 August 2009 | Company name changed r & d security manufacturing LIMITED\certificate issued on 29/08/09 (2 pages) |
27 August 2009 | Company name changed r & d security manufacturing LIMITED\certificate issued on 29/08/09 (2 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
13 August 2008 | Secretary appointed andrew john tollinton (1 page) |
13 August 2008 | Secretary appointed andrew john tollinton (1 page) |
12 August 2008 | Director appointed mr bernard william spencer (2 pages) |
12 August 2008 | Appointment terminated secretary michael topping (1 page) |
12 August 2008 | Director appointed mr bernard william spencer (2 pages) |
12 August 2008 | Director appointed mr michael john crump (2 pages) |
12 August 2008 | Director appointed mr michael john crump (2 pages) |
12 August 2008 | Appointment terminated secretary michael topping (1 page) |
28 February 2008 | Return made up to 10/10/07; full list of members (5 pages) |
28 February 2008 | Return made up to 10/10/07; full list of members (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 22A station lane hornchurch essex RM12 6NJ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 22A station lane hornchurch essex RM12 6NJ (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
27 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
25 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
9 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
2 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
12 November 2003 | Return made up to 10/10/03; no change of members (7 pages) |
12 November 2003 | Return made up to 10/10/03; no change of members (7 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | New secretary appointed (1 page) |
5 September 2002 | Full accounts made up to 28 February 2002 (14 pages) |
5 September 2002 | Full accounts made up to 28 February 2002 (14 pages) |
19 November 2001 | Return made up to 10/10/01; full list of members
|
19 November 2001 | Return made up to 10/10/01; full list of members
|
15 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
15 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
7 August 2001 | Ad 23/07/01--------- £ si 4996@1=4996 £ ic 4/5000 (3 pages) |
7 August 2001 | Ad 23/07/01--------- £ si 4996@1=4996 £ ic 4/5000 (3 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 98 north street hornchurch essex RM11 1SU (1 page) |
12 December 2000 | Return made up to 10/10/00; full list of members (5 pages) |
12 December 2000 | Return made up to 10/10/00; full list of members (5 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 98 north street hornchurch essex RM11 1SU (1 page) |
7 June 2000 | Full accounts made up to 29 February 2000 (10 pages) |
7 June 2000 | Full accounts made up to 29 February 2000 (10 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
28 April 1999 | Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 1999 | Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 22A station lane hornchurch essex RM12 6NJ (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 22A station lane hornchurch essex RM12 6NJ (1 page) |
23 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
23 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 April 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 July 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
30 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
24 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 November 1991 | Resolutions
|
12 November 1991 | Resolutions
|
2 August 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |
27 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
27 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
26 January 1989 | Resolutions
|
26 January 1989 | £ nc 100/5000 (1 page) |
26 January 1989 | £ nc 100/5000 (1 page) |
26 January 1989 | Resolutions
|
29 December 1988 | Company name changed dalagrip LIMITED\certificate issued on 29/12/88 (2 pages) |
29 December 1988 | Company name changed dalagrip LIMITED\certificate issued on 29/12/88 (2 pages) |
5 May 1988 | Incorporation (12 pages) |
5 May 1988 | Incorporation (12 pages) |