Church Road
Harold Wood
Essex
RM3 0HU
Director Name | Mrs Lisa Hookway |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU |
Director Name | Mr Bryan David Welch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU |
Director Name | Darren O'Donnell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | General Ma |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stanley Road North Rainham Essex RM13 8AX |
Secretary Name | Mrs Lisa Hookway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roding Way Rainham Essex RM13 9QD |
Director Name | James O'Donnell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 March 2006) |
Role | Manager |
Correspondence Address | 21 Celedon Close Chafford Hundred Grays Essex RM16 6PZ |
Director Name | Mr Frank O'Donnell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stanley Road North Rainham Essex RM13 8AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rdsprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82708877 |
Telephone region | London |
Registered Address | Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
59 at £1 | Darren O'donnell 57.28% Ordinary |
---|---|
41 at £1 | Lisa Hookway 39.81% Ordinary |
1 at £1 | Frank O'donnell 0.97% Ordinary B |
1 at £1 | Graham Sims 0.97% Ordinary A |
1 at £1 | Mark Rose 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £345,793 |
Cash | £384,059 |
Current Liabilities | £645,885 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
24 January 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 6 ravens road, london. Outstanding |
---|---|
4 December 2013 | Delivered on: 11 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2011 | Delivered on: 20 December 2011 Satisfied on: 22 February 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 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. Fully Satisfied |
9 September 2008 | Delivered on: 16 September 2008 Satisfied on: 20 November 2014 Persons entitled: Axa Sun Life PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Fully Satisfied |
30 March 2005 | Delivered on: 6 April 2005 Satisfied on: 19 November 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All sums due or to become due. 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 |
5 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
12 December 2023 | Director's details changed for Mr Darren O'donnell on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Bryan David Welch on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mrs Lisa Hookway on 12 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU on 12 December 2023 (1 page) |
12 December 2023 | Change of details for O'donnell Holdings Limited as a person with significant control on 12 December 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 March 2023 | Confirmation statement made on 19 February 2023 with updates (5 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 1 October 2020
|
7 May 2021 | Appointment of Mr Bryan David Welch as a director on 1 October 2020 (2 pages) |
7 May 2021 | Confirmation statement made on 19 February 2021 with updates (6 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 July 2018 | Director's details changed for Mr Darren O'donnell on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Darren O'donnell on 12 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Darren O'donnell on 3 July 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
29 January 2018 | Cancellation of shares. Statement of capital on 29 December 2017
|
23 January 2018 | Cancellation of shares. Statement of capital on 2 June 2017
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Satisfaction of charge 046713140005 in full (1 page) |
28 February 2017 | Satisfaction of charge 046713140005 in full (1 page) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 January 2015 | Director's details changed for Darren O'donnell on 19 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilfordessex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mrs Lisa Hookway on 19 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mrs Lisa Hookway on 19 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilfordessex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Darren O'donnell on 19 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilfordessex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Satisfaction of charge 2 in full (1 page) |
20 November 2014 | Satisfaction of charge 2 in full (1 page) |
10 September 2014 | Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Darren O'donnell on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Darren O'donnell on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Darren O'donnell on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages) |
15 August 2014 | (12 pages) |
15 August 2014 | (12 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 December 2013 | Registration of charge 046713140004 (17 pages) |
11 December 2013 | Registration of charge 046713140004 (17 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Appointment of Mrs Lisa Hookway as a director (2 pages) |
17 October 2013 | Termination of appointment of Lisa Hookway as a secretary (1 page) |
17 October 2013 | Termination of appointment of Lisa Hookway as a secretary (1 page) |
17 October 2013 | Termination of appointment of Frank O'donnell as a director (1 page) |
17 October 2013 | Termination of appointment of Frank O'donnell as a director (1 page) |
17 October 2013 | Appointment of Mrs Lisa Hookway as a director (2 pages) |
31 July 2013 | Director's details changed for Darren O'donnell on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Darren O'donnell on 31 July 2013 (2 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Darren O'donnell on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Darren O'donnell on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Darren O'donnell on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 900 eastern avenue ilford essex IG2 7HH (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 900 eastern avenue ilford essex IG2 7HH (1 page) |
2 April 2007 | Return made up to 19/02/07; full list of members
|
2 April 2007 | Return made up to 19/02/07; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Particulars of mortgage/charge (4 pages) |
6 April 2005 | Particulars of mortgage/charge (4 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
17 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
27 May 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |