Croxley Green
Hertfordshire
WD3 3AU
Director Name | Mr Roger Stephen Dimmock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 47 Felstead Road Orpington Kent BR6 9AA |
Director Name | Mr Andrew Richard Lamb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU |
Secretary Name | Mr Roger Stephen Dimmock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Felstead Road Orpington Kent BR6 9AA |
Director Name | Mr Janak Harish Raja |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Management Accountant (A.C.M.A) |
Country of Residence | England |
Correspondence Address | 91 Northcote Avenue Southall Middlesex UB1 2AZ |
Director Name | Mr Andrea Carlo Marucchi Danna |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2019) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Longcroft House 2-4 Victoria Avenue London EC2M 4NS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Delaware Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2008) |
Correspondence Address | 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Website | rda.uk.com |
---|
Registered Address | Longcroft House 2-4 Victoria Avenue London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Pasquale Guiseppe Marioni 80.00% Ordinary |
---|---|
50 at £1 | Donjia Wren 5.00% Ordinary |
50 at £1 | Janak Harish Raja 5.00% Ordinary |
100 at £1 | Martine Bayley 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,556,508 |
Gross Profit | £160,760 |
Net Worth | £42,260 |
Cash | £13,992 |
Current Liabilities | £399,605 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 November 2010 | Delivered 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 2009 | Delivered 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 |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
---|---|
10 May 2019 | Termination of appointment of Andrea Carlo Marucchi Danna as a director on 10 May 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 March 2019 | Registered 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 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Andrea Carlo Marucchi Danna as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrea Carlo Marucchi Danna as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Janak Harish Raja as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Janak Harish Raja as a director on 30 June 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
4 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
24 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 2 November 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 2 November 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 2 November 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
19 February 2014 | Appointment of Mr Janak Harish Raja as a director (2 pages) |
19 February 2014 | Appointment of Mr Janak Harish Raja as a director (2 pages) |
31 October 2013 | Director's details changed for Pasquale Giuseppe Marioni on 1 October 2009 (2 pages) |
31 October 2013 | Director's details changed for Pasquale Giuseppe Marioni on 1 October 2009 (2 pages) |
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Director's details changed for Pasquale Giuseppe Marioni on 1 October 2009 (2 pages) |
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 October 2012 | Annual return made up to 17 September 2012 (3 pages) |
15 October 2012 | Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 17 September 2012 (3 pages) |
15 October 2012 | Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages) |
15 October 2012 | Director's details changed for Pasquale Giuseppe Marioni on 17 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Roger Dimmock as a secretary (1 page) |
17 April 2012 | Termination of appointment of Roger Dimmock as a director (1 page) |
17 April 2012 | Termination of appointment of Roger Dimmock as a director (1 page) |
17 April 2012 | Termination of appointment of Roger Dimmock as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
7 May 2010 | Statement of capital following an allotment of shares on 1 January 2009
|
7 May 2010 | Statement of capital following an allotment of shares on 1 January 2009
|
7 May 2010 | Statement of capital following an allotment of shares on 1 January 2009
|
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 9 devonshire square london EC2M 4YF united kingdom (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 9 devonshire square london EC2M 4YF united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL (1 page) |
23 March 2009 | Return made up to 16/09/08; full list of members (3 pages) |
23 March 2009 | Return made up to 16/09/08; full list of members (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 September 2008 | Appointment terminated secretary delaware management company LIMITED (1 page) |
17 September 2008 | Secretary appointed mr roger stephen dimmock (1 page) |
17 September 2008 | Appointment terminated secretary delaware management company LIMITED (1 page) |
17 September 2008 | Secretary appointed mr roger stephen dimmock (1 page) |
17 September 2008 | Appointment terminated director andrew lamb (1 page) |
17 September 2008 | Appointment terminated director andrew lamb (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 77 brook street mayfair london W1K 4HY (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 77 brook street mayfair london W1K 4HY (1 page) |
31 March 2008 | Return made up to 16/09/07; full list of members (4 pages) |
31 March 2008 | Return made up to 16/09/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 November 2006 | Return made up to 16/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 16/09/06; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 82 st john street london EC1M 4JN (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 82 st john street london EC1M 4JN (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 December 2005 | Return made up to 16/09/05; full list of members (5 pages) |
7 December 2005 | Return made up to 16/09/05; full list of members (5 pages) |
5 December 2005 | Withdrawal of application for striking off (1 page) |
5 December 2005 | Withdrawal of application for striking off (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
19 November 2004 | Return made up to 16/09/04; full list of members (5 pages) |
19 November 2004 | Return made up to 16/09/04; full list of members (5 pages) |
17 December 2003 | Return made up to 16/09/03; full list of members (5 pages) |
17 December 2003 | Return made up to 16/09/03; full list of members (5 pages) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
28 November 2003 | New director appointed (3 pages) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
16 September 2002 | Incorporation (20 pages) |
16 September 2002 | Incorporation (20 pages) |