Company NameRDA Recruitment Limited
Company StatusDissolved
Company Number04535970
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pasquale Giuseppe Marioni
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
Director NameMr Roger Stephen Dimmock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Felstead Road
Orpington
Kent
BR6 9AA
Director NameMr Andrew Richard Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Dymboro
Midsomer Norton
Bath
Avon
BA3 2QU
Secretary NameMr Roger Stephen Dimmock
NationalityEnglish
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Felstead Road
Orpington
Kent
BR6 9AA
Director NameMr Janak Harish Raja
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleManagement Accountant (A.C.M.A)
Country of ResidenceEngland
Correspondence Address91 Northcote Avenue
Southall
Middlesex
UB1 2AZ
Director NameMr Andrea Carlo Marucchi Danna
Date of BirthOctober 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2019)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressLongcroft House 2-4 Victoria Avenue
London
EC2M 4NS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameDelaware Management Company Limited (Corporation)
StatusResigned
Appointed06 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2008)
Correspondence Address10 Saville Court
Saville Place
Clifton
Bristol
BS8 4EJ

Contact

Websiterda.uk.com

Location

Registered AddressLongcroft House
2-4 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Pasquale Guiseppe Marioni
80.00%
Ordinary
50 at £1Donjia Wren
5.00%
Ordinary
50 at £1Janak Harish Raja
5.00%
Ordinary
100 at £1Martine Bayley
10.00%
Ordinary

Financials

Year2014
Turnover£1,556,508
Gross Profit£160,760
Net Worth£42,260
Cash£13,992
Current Liabilities£399,605

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 November 2010Delivered on: 1 December 2010
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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2009Delivered on: 4 February 2009
Satisfied on: 17 December 2010
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Andrea Carlo Marucchi Danna as a director on 10 May 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 March 2019Registered office address changed from 9 Devonshire Square London EC2M 4YF to Longcroft House 2-4 Victoria Avenue London EC2M 4NS on 4 March 2019 (1 page)
30 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Andrea Carlo Marucchi Danna as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Andrea Carlo Marucchi Danna as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Janak Harish Raja as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Janak Harish Raja as a director on 30 June 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
4 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 2 November 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 2 November 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 2 November 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(3 pages)
19 February 2014Appointment of Mr Janak Harish Raja as a director (2 pages)
19 February 2014Appointment of Mr Janak Harish Raja as a director (2 pages)
31 October 2013Director's details changed for Pasquale Giuseppe Marioni on 1 October 2009 (2 pages)
31 October 2013Director's details changed for Pasquale Giuseppe Marioni on 1 October 2009 (2 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
31 October 2013Director's details changed for Pasquale Giuseppe Marioni on 1 October 2009 (2 pages)
31 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 October 2012Annual return made up to 17 September 2012 (3 pages)
15 October 2012Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages)
15 October 2012Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages)
15 October 2012Annual return made up to 17 September 2012 (3 pages)
15 October 2012Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages)
15 October 2012Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of Roger Dimmock as a secretary (1 page)
17 April 2012Termination of appointment of Roger Dimmock as a director (1 page)
17 April 2012Termination of appointment of Roger Dimmock as a director (1 page)
17 April 2012Termination of appointment of Roger Dimmock as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
16 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
7 May 2010Statement of capital following an allotment of shares on 1 January 2009
  • GBP 0.01
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 1 January 2009
  • GBP 0.01
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 1 January 2009
  • GBP 0.01
(2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from 9 devonshire square london EC2M 4YF united kingdom (1 page)
27 March 2009Registered office changed on 27/03/2009 from 9 devonshire square london EC2M 4YF united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL (1 page)
23 March 2009Return made up to 16/09/08; full list of members (3 pages)
23 March 2009Return made up to 16/09/08; full list of members (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Appointment terminated secretary delaware management company LIMITED (1 page)
17 September 2008Secretary appointed mr roger stephen dimmock (1 page)
17 September 2008Appointment terminated secretary delaware management company LIMITED (1 page)
17 September 2008Secretary appointed mr roger stephen dimmock (1 page)
17 September 2008Appointment terminated director andrew lamb (1 page)
17 September 2008Appointment terminated director andrew lamb (1 page)
21 August 2008Registered office changed on 21/08/2008 from 77 brook street mayfair london W1K 4HY (1 page)
21 August 2008Registered office changed on 21/08/2008 from 77 brook street mayfair london W1K 4HY (1 page)
31 March 2008Return made up to 16/09/07; full list of members (4 pages)
31 March 2008Return made up to 16/09/07; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 16/09/06; full list of members (2 pages)
28 November 2006Return made up to 16/09/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 82 st john street london EC1M 4JN (1 page)
16 March 2006Registered office changed on 16/03/06 from: 82 st john street london EC1M 4JN (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Secretary resigned (1 page)
10 March 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 December 2005Return made up to 16/09/05; full list of members (5 pages)
7 December 2005Return made up to 16/09/05; full list of members (5 pages)
5 December 2005Withdrawal of application for striking off (1 page)
5 December 2005Withdrawal of application for striking off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
26 May 2005Application for striking-off (1 page)
19 November 2004Return made up to 16/09/04; full list of members (5 pages)
19 November 2004Return made up to 16/09/04; full list of members (5 pages)
17 December 2003Return made up to 16/09/03; full list of members (5 pages)
17 December 2003Return made up to 16/09/03; full list of members (5 pages)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
27 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
16 September 2002Incorporation (20 pages)
16 September 2002Incorporation (20 pages)