Company NameRSD Developments Ltd
DirectorsRobert Steven Theo Danzig and Joshua Theo Beisly Danzig
Company StatusActive
Company Number04454400
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months 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 Robert Steven Theo Danzig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RolePhilatelist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House Little Sullens
Burnt House Lane
Newport
Isle Of Wight
PO30 2PP
Secretary NameSaran Jane Danzig
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressOld Farm House Little Sullens
Burnt House Lane
Newport
Isle Of Wight
PO30 2PP
Director NameMr Joshua Theo Beisly Danzig
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address10b Oxberry Avenue
Fulham
London
SW6 5SS
Director NameKurt Danzig
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(6 months after company formation)
Appointment Duration9 years (resigned 23 December 2011)
RoleRetired
Correspondence Address1718 Cala Las Encinas
Sitio De Calahonda
Mijas Costa
Spain
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 September 2023Appointment of Mrs Sarah Jane Danzig as a director on 18 September 2023 (2 pages)
18 September 2023Termination of appointment of Robert Steven Theo Danzig as a director on 13 June 2023 (1 page)
12 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
3 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 May 2017Termination of appointment of Kurt Danzig as a director on 23 December 2011 (1 page)
17 May 2017Termination of appointment of Kurt Danzig as a director on 23 December 2011 (1 page)
16 May 2017Appointment of Mr Joshua Theo Beisly Danzig as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Joshua Theo Beisly Danzig as a director on 16 May 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
23 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
15 June 2006Return made up to 05/06/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 05/06/05; full list of members (5 pages)
24 June 2005Return made up to 05/06/05; full list of members (5 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 05/06/04; full list of members (5 pages)
21 June 2004Return made up to 05/06/04; full list of members (5 pages)
26 March 2004Registered office changed on 26/03/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
26 March 2004Registered office changed on 26/03/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
16 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
10 December 2002Company name changed computer games cafe LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed computer games cafe LIMITED\certificate issued on 10/12/02 (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)