Company NameRDS Projects Limited
DirectorsLisa Hookway and Darren O'Donnell
Company StatusActive
Company Number05662087
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Previous NameLDS Projects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDarren O'Donnell
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
Director NameMrs Lisa Hookway
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
Director NameMr Darren O'Donnell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
Director NameMr Frank O'Donnell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Stanley Road North
Rainham
Essex
RM13 8AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rdsprojects.co.uk
Email address[email protected]
Telephone020 82708877
Telephone regionLondon

Location

Registered AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Filing History

15 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
1 October 2020Appointment of Mrs Lisa Hookway as a director on 29 September 2020 (2 pages)
30 September 2020Termination of appointment of Frank O'donnell as a director on 29 September 2020 (1 page)
30 September 2020Appointment of Mr Darren O'donnell as a director on 29 September 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
20 December 2018Secretary's details changed for Darren O'donnell on 12 July 2018 (1 page)
3 July 2018Secretary's details changed for Darren O'donnell on 3 July 2018 (1 page)
15 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
2 January 2015Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2 January 2015 (1 page)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 January 2010Director's details changed for Frank O'donnell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Frank O'donnell on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Frank O'donnell on 1 October 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Return made up to 23/12/08; full list of members (3 pages)
17 February 2009Return made up to 23/12/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (5 pages)
21 January 2008Return made up to 23/12/07; full list of members (5 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Registered office changed on 27/09/07 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
27 September 2007Registered office changed on 27/09/07 from: 325 wingletye lane hornchurch essex RM11 3BU (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 February 2007Return made up to 23/12/06; full list of members (6 pages)
10 February 2007Return made up to 23/12/06; full list of members (6 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
24 January 2006Memorandum and Articles of Association (12 pages)
24 January 2006Memorandum and Articles of Association (12 pages)
17 January 2006Company name changed lds projects LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed lds projects LIMITED\certificate issued on 17/01/06 (2 pages)
23 December 2005Incorporation (16 pages)
23 December 2005Incorporation (16 pages)