Company NameRDM Factors Limited
DirectorsDaniel Sweeney Frumkin and Cristina Alba Ochoa
Company StatusActive
Company Number02414417
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Daniel Sweeney Frumkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2020(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameCristina Alba Ochoa
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed12 March 2024(34 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameDavid Andrew Marsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 15 December 2006)
RoleChartered Accountant
Correspondence AddressUpper Swell House
Upper Swell
Stow On The Wold
GL54 1EW
Wales
Director NameMr John Michael Bush
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 15 December 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 The Links
Addington
West Malling
Kent
ME19 5RX
Secretary NameDavid Jonathan Haujes
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 December 1992)
RoleCompany Director
Correspondence Address911 A Fulham Road
London
Sw0
Secretary NameDavid Andrew Marsden
NationalityBritish
StatusResigned
Appointed03 December 1992(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressHallowell, Rectory Road
Great Haseley
Oxford
Oxfordshire
OX44 7JG
Director NameMr Dan Hamilton Drew
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Poswick
Whitbourne
Worcester
WR6 5SS
Director NameRichard Gabriel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressHuntley Manor
Huntley
Gloucestershire
GL19 3HQ
Wales
Director NameMr John Peter Michael Curtis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address19 The Arboretum
Gibbet Hill
Coventry
CV4 7HX
Director NameMichael Charles Alexander
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address125 Mitchley Avenue
Sanderstead
Surrey
CR2 9HP
Director NameMartin Joseph Terence Austin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dale Road
Walton On Thames
Surrey
KT12 2PY
Director NameMr John Anthony Ackroyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Grove
Chepstow
Monmouthshire
NP16 5BD
Wales
Secretary NameMr John Anthony Ackroyd
NationalityBritish
StatusResigned
Appointed06 December 1999(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 15 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Grove
Chepstow
Monmouthshire
NP16 5BD
Wales
Director NameAllan Michael Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address17 Carolyn Drive
Orpington
Kent
BR6 9ST
Director NameChristopher Bruce Hillier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address56 Chester Terrace
Brighton
East Sussex
BN1 6GB
Director NameMr Julian David Newton-Tyers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farm Lane
Aldbourne
Marlborough
Wiltshire
SN8 2DS
Director NameMr John Martin Anthony Wilde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSusan Trueman
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSteven Sayers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Craig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jason Sam Oakley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Richard Dominic Saulet
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Mark Andrew Stokes
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2018(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameMr David Thomas Arden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameMr Ian Walters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameMr Richard Lees
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(32 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA
Director NameMr James William Alistair Hopkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Bank Plc One, Southampton Row
London
WC1B 5HA

Contact

Websitehttps://www.metrobankonline.co.uk/smef/
Telephone0800 0838835
Telephone regionFreephone

Location

Registered AddressMetro Bank Plc
One, Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

95k at £0.01Sme Invoice Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

27 March 2008Delivered on: 5 April 2008
Satisfied on: 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 December 2006Delivered on: 28 December 2006
Satisfied on: 24 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 December 1999Delivered on: 19 January 2000
Satisfied on: 21 December 2006
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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. See the mortgage charge document for full details.
Fully Satisfied
31 December 1991Delivered on: 20 January 1992
Satisfied on: 1 September 1993
Persons entitled: Aib Commercial Finance Limited

Classification: Deed of 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
4 October 1989Delivered on: 6 October 1989
Satisfied on: 21 December 2006
Persons entitled: Hill Samuel Commercial Finance Limited

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

Filing History

5 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 May 2020Appointment of Mr Ian Walters as a director on 28 May 2020 (2 pages)
12 May 2020Termination of appointment of Mark Andrew Stokes as a director on 30 April 2020 (1 page)
2 January 2020Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 May 2018Registered office address changed from C/O Metro Bank Plkc One Southampton Row London WC1B 5HA to Metro Bank Plc One, Southampton Row London WC1B 5HA on 1 May 2018 (1 page)
9 April 2018Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 November 2015Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages)
4 November 2015Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 950
(3 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 950
(3 pages)
11 June 2015Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 950
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 950
(4 pages)
23 July 2014Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages)
23 July 2014Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages)
24 December 2013Satisfaction of charge 4 in full (1 page)
24 December 2013Satisfaction of charge 4 in full (1 page)
11 December 2013Section 519 (1 page)
11 December 2013Section 519 (1 page)
24 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 950
(4 pages)
24 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 950
(4 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
12 August 2013Termination of appointment of John Wilde as a director (1 page)
12 August 2013Termination of appointment of Steven Sayers as a director (1 page)
12 August 2013Termination of appointment of Steven Sayers as a director (1 page)
12 August 2013Termination of appointment of John Wilde as a director (1 page)
11 August 2013Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of Susan Trueman as a secretary (1 page)
11 August 2013Termination of appointment of Susan Trueman as a secretary (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
19 February 2010Statement of capital on 19 February 2010
  • GBP 950
(4 pages)
19 February 2010Statement by directors (1 page)
19 February 2010Statement of capital on 19 February 2010
  • GBP 950
(4 pages)
19 February 2010Solvency statement dated 15/12/09 (1 page)
19 February 2010Solvency statement dated 15/12/09 (1 page)
19 February 2010Statement by directors (1 page)
8 February 2010Director's details changed for Steven Sayers on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Susan Trueman on 8 February 2010 (1 page)
8 February 2010Director's details changed for Steven Sayers on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Susan Trueman on 8 February 2010 (1 page)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Steven Sayers on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Susan Trueman on 8 February 2010 (1 page)
8 February 2010Director's details changed for David Hogg on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 15/12/2009
(2 pages)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 15/12/2009
(2 pages)
25 August 2009Return made up to 17/08/09; full list of members (5 pages)
25 August 2009Return made up to 17/08/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (19 pages)
6 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Return made up to 17/08/08; full list of members (7 pages)
28 August 2008Return made up to 17/08/08; full list of members (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (20 pages)
27 October 2007Full accounts made up to 31 December 2006 (20 pages)
19 September 2007Return made up to 17/08/07; change of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
19 September 2007Return made up to 17/08/07; change of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
8 February 2007Ad 15/12/06--------- £ si [email protected]=73 £ ic 51446/51519 (5 pages)
8 February 2007Ad 15/12/06--------- £ si [email protected]=73 £ ic 51446/51519 (5 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2007Declaration of assistance for shares acquisition (6 pages)
6 January 2007Declaration of assistance for shares acquisition (6 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Secretary resigned;director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007£ ic 1651446/51446 15/12/06 £ sr 1600000@1=1600000 (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007£ ic 1651446/51446 15/12/06 £ sr 1600000@1=1600000 (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Secretary resigned;director resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
19 September 2006£ ic 2051446/1651446 30/06/06 £ sr 400000@1=400000 (1 page)
19 September 2006Return made up to 17/08/06; full list of members (11 pages)
19 September 2006£ ic 2051446/1651446 30/06/06 £ sr 400000@1=400000 (1 page)
19 September 2006Return made up to 17/08/06; full list of members (11 pages)
20 September 2005Return made up to 17/08/05; full list of members (11 pages)
20 September 2005Return made up to 17/08/05; full list of members (11 pages)
30 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
30 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
31 August 2004£ sr [email protected] 30/07/04 (1 page)
31 August 2004£ sr [email protected] 30/07/04 (1 page)
24 August 2004Return made up to 17/08/04; full list of members (11 pages)
24 August 2004Return made up to 17/08/04; full list of members (11 pages)
9 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
7 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
27 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
31 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 August 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
13 September 2001Auditor's resignation (1 page)
13 September 2001Auditor's resignation (1 page)
24 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 2001Full group accounts made up to 31 December 2000 (22 pages)
11 June 2001Full group accounts made up to 31 December 2000 (22 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 May 2000Full group accounts made up to 31 December 1999 (21 pages)
30 May 2000Full group accounts made up to 31 December 1999 (21 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
20 December 1999£ nc 3051490/2052000 10/12/99 (1 page)
20 December 1999Ad 10/12/99--------- £ si 2000000@1=2000000 £ ic 51460/2051460 (2 pages)
20 December 1999£ nc 1050950/3051490 10/12/99 (1 page)
20 December 1999S-div 10/12/99 (1 page)
20 December 1999£ nc 1050950/3051490 10/12/99 (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999S-div 10/12/99 (1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999£ nc 3051490/2052000 10/12/99 (1 page)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
20 December 1999Ad 10/12/99--------- £ si 2000000@1=2000000 £ ic 51460/2051460 (2 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
7 December 1999£ ic 350950/51460 29/10/99 £ sr 299490@1=299490 (1 page)
7 December 1999Memorandum and Articles of Association (27 pages)
7 December 1999£ ic 350950/51460 29/10/99 £ sr 299490@1=299490 (1 page)
7 December 1999Memorandum and Articles of Association (27 pages)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
2 November 1999Full group accounts made up to 31 December 1998 (19 pages)
29 September 1999Return made up to 17/08/99; full list of members (8 pages)
29 September 1999Return made up to 17/08/99; full list of members (8 pages)
30 December 1998£ ic 550950/350950 30/10/98 £ sr 200000@1=200000 (1 page)
30 December 1998£ ic 550950/350950 30/10/98 £ sr 200000@1=200000 (1 page)
29 October 1998Return made up to 17/08/98; full list of members (10 pages)
29 October 1998Return made up to 17/08/98; full list of members (10 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
8 October 1998Full accounts made up to 31 December 1997 (16 pages)
8 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 July 1998Director's particulars changed (1 page)
26 July 1998Director's particulars changed (1 page)
3 April 1998£ sr 100000@1 03/07/97 (1 page)
3 April 1998£ sr 100000@1 03/07/97 (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
9 September 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1997Full accounts made up to 31 December 1996 (16 pages)
14 May 1997Full accounts made up to 31 December 1996 (16 pages)
26 January 1997Return made up to 17/08/96; full list of members (8 pages)
26 January 1997£ ic 950950/650950 31/10/96 £ sr 300000@1=300000 (1 page)
26 January 1997£ ic 950950/650950 31/10/96 £ sr 300000@1=300000 (1 page)
26 January 1997£ ic 1050950/950950 31/10/95 £ sr 100000@1=100000 (1 page)
26 January 1997£ ic 1050950/950950 31/10/95 £ sr 100000@1=100000 (1 page)
26 January 1997Return made up to 17/08/96; full list of members (8 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
24 June 1996Full accounts made up to 31 December 1995 (16 pages)
24 June 1996Full accounts made up to 31 December 1995 (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
16 March 1993Ad 04/12/92--------- £ si 50000@1=50000 £ ic 1000950/1050950 (2 pages)
16 March 1993Ad 04/12/92--------- £ si 50000@1=50000 £ ic 1000950/1050950 (2 pages)
19 November 1992Full accounts made up to 31 December 1991 (11 pages)
19 November 1992Full accounts made up to 31 December 1991 (11 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Return made up to 12/10/90; full list of members (4 pages)
13 January 1991Return made up to 12/10/90; full list of members (4 pages)
11 December 1989Ad 04/12/89--------- £ si 250@1=250 £ ic 702/952 (2 pages)
11 December 1989Ad 04/12/89--------- £ si 250@1=250 £ ic 702/952 (2 pages)
11 December 1989Ad 04/12/89--------- £ si 700@1=700 £ ic 2/702 (4 pages)
11 December 1989Ad 04/12/89--------- £ si 700@1=700 £ ic 2/702 (4 pages)
6 October 1989Particulars of mortgage/charge (3 pages)
6 October 1989Particulars of mortgage/charge (3 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Company name changed rapid 8751 LIMITED\certificate issued on 21/09/89 (2 pages)
20 September 1989Company name changed rapid 8751 LIMITED\certificate issued on 21/09/89 (2 pages)
17 August 1989Incorporation (15 pages)
17 August 1989Incorporation (15 pages)