London
N1 9RL
Director Name | David Morris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regents Wharf All Saints Street London N1 9RL |
Director Name | Neil Boshier |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | 6 Regents Wharf All Saints Street London N1 9RL |
Secretary Name | Mr Richard Jaques |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | 6 Regents Wharf All Saints Street London N1 9RL |
Director Name | Leigh Stringer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(5 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | System Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Jonathan Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(16 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Regents Wharf All Saints Street London N1 9RL |
Director Name | Elizabeth Mary Edge |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Sherwood Avenue St Albans Hertfordshire AL4 9PQ |
Director Name | Roger Alec Edge |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Sherwood Avenue St Albans Hertfordshire AL4 9PQ |
Secretary Name | Roger Alec Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 56 Sherwood Avenue St Albans Hertfordshire AL4 9PQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | rnd.co.uk |
---|---|
Telephone | 020 78532350 |
Telephone region | London |
Registered Address | 6 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
5 at £1 | Jonathan Edwards 5.00% Ordinary E |
---|---|
5 at £1 | Leigh Stringer 5.00% Ordinary D |
30 at £1 | David John Morris 30.00% Ordinary A |
30 at £1 | Neil John Boshier 30.00% Ordinary C |
30 at £1 | Richard J. Jaques 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £159,765 |
Cash | £275,536 |
Current Liabilities | £243,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 September 2003 | Delivered on: 7 October 2003 Persons entitled: National Westminster 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. Outstanding |
---|
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 October 2018 | Registered office address changed from 31 st Petersburgh Place London W2 4LA to 6 Regents Wharf All Saints Street London N1 9RL on 8 October 2018 (1 page) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Appointment of Mr Jonathan Edwards as a director on 2 April 2015 (2 pages) |
17 August 2015 | Appointment of Mr Jonathan Edwards as a director on 2 April 2015 (2 pages) |
17 August 2015 | Appointment of Mr Jonathan Edwards as a director on 2 April 2015 (2 pages) |
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Resolutions
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
28 May 2013 | Director's details changed for Neil Boshier on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Neil Boshier on 28 May 2013 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Director's details changed for David Morris on 31 May 2010 (2 pages) |
31 January 2012 | Director's details changed for David Morris on 31 May 2010 (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2010 | Director's details changed for Leigh Stringer on 18 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Richard Jaques on 18 August 2010 (1 page) |
6 September 2010 | Secretary's details changed for Richard Jaques on 18 August 2010 (1 page) |
6 September 2010 | Director's details changed for David Morris on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Jaques on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Jaques on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Leigh Stringer on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for David Morris on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Neil Boshier on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Neil Boshier on 18 August 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 September 2005 | Return made up to 18/08/05; full list of members (9 pages) |
23 September 2005 | Return made up to 18/08/05; full list of members (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 September 2004 | Return made up to 18/08/04; full list of members
|
22 September 2004 | Return made up to 18/08/04; full list of members
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
3 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 September 2002 | Return made up to 18/08/02; full list of members
|
20 September 2002 | Return made up to 18/08/02; full list of members
|
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 56 sherwood avenue st albans hertfordshire AL4 9PQ (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 56 sherwood avenue st albans hertfordshire AL4 9PQ (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
7 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 September 1999 | Return made up to 18/08/99; full list of members
|
9 September 1999 | Return made up to 18/08/99; full list of members
|
14 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
14 July 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
7 October 1998 | Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1998 | Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Incorporation (16 pages) |
18 August 1998 | Incorporation (16 pages) |