London
EC3V 1LT
Director Name | Mrs Michelle Norris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Keith Mirams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pump House Marsh Lane Stanstead Abbotts Ware Hertfordshire SG12 8HL |
Director Name | Mr Derek Russell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Dawn Karen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove Road Ware Hertfordshire SG12 7HS |
Director Name | Mr Christopher James Roll |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Elaine Russell |
---|---|
Status | Resigned |
Appointed | 23 May 2015(8 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Kiren Narshi Shah |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Website | www.rdt-osg.com/ |
---|---|
Telephone | 08442640791 |
Telephone region | Unknown |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£248,648 |
Cash | £161,718 |
Current Liabilities | £1,375,792 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (1 month, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 July 2012 | Delivered on: 24 July 2012 Satisfied on: 18 April 2013 Persons entitled: Working Capital Partners LTD Classification: Debenture 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: 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 |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
---|---|
11 September 2020 | Satisfaction of charge 062560420002 in full (1 page) |
28 May 2020 | Unaudited abridged accounts made up to 26 May 2019 (11 pages) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 26/05/19 (3 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 26/05/19 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (6 pages) |
22 May 2020 | Notification of Ethos Group Holdings Limited as a person with significant control on 21 September 2019 (2 pages) |
20 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages) |
29 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 27/11/17 (1 page) |
29 May 2019 | Audit exemption statement of guarantee by parent company for period ending 27/11/17 (3 pages) |
28 May 2019 | Previous accounting period extended from 27 November 2018 to 27 May 2019 (1 page) |
24 May 2019 | Unaudited abridged accounts made up to 27 November 2017 (9 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (7 pages) |
25 February 2019 | Current accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
11 January 2019 | Current accounting period extended from 28 November 2018 to 26 May 2019 (1 page) |
27 November 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
27 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
25 January 2018 | Notification of Paul Norris as a person with significant control on 12 June 2017 (2 pages) |
7 December 2017 | Termination of appointment of Kiren Narshi Shah as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Kiren Narshi Shah as a director on 7 December 2017 (1 page) |
6 October 2017 | Appointment of Mr Kiren Narshi Shah as a director on 12 June 2017 (2 pages) |
6 October 2017 | Appointment of Mr Kiren Narshi Shah as a director on 12 June 2017 (2 pages) |
8 September 2017 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages) |
8 September 2017 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 (2 pages) |
30 August 2017 | Cessation of Derek Russell as a person with significant control on 12 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Christopher James Roll as a director on 12 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Christopher James Roll as a director on 12 June 2017 (1 page) |
30 August 2017 | Cessation of Elaine Russell as a person with significant control on 12 June 2017 (1 page) |
30 August 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages) |
30 August 2017 | Termination of appointment of Elaine Russell as a secretary on 12 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Derek Russell as a director on 12 June 2017 (1 page) |
30 August 2017 | Cessation of Derek Russell as a person with significant control on 12 June 2017 (1 page) |
30 August 2017 | Appointment of Mr Paul Charles Norris as a director on 12 June 2017 (2 pages) |
30 August 2017 | Termination of appointment of Derek Russell as a director on 12 June 2017 (1 page) |
30 August 2017 | Appointment of Mr Paul Charles Norris as a director on 12 June 2017 (2 pages) |
30 August 2017 | Cessation of Derek Russell as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Elaine Russell as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Barry Matthews as a director on 12 June 2017 (2 pages) |
30 August 2017 | Termination of appointment of Elaine Russell as a secretary on 12 June 2017 (1 page) |
30 August 2017 | Cessation of Elaine Russell as a person with significant control on 12 June 2017 (1 page) |
30 August 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 30 August 2017 (1 page) |
8 August 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (3 pages) |
8 August 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (3 pages) |
13 June 2017 | Registration of charge 062560420002, created on 12 June 2017 (8 pages) |
13 June 2017 | Registration of charge 062560420002, created on 12 June 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 May 2016 | Director's details changed for Mr Derek Russell on 15 February 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Derek Russell on 15 February 2016 (2 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Christopher James Roll on 15 February 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Christopher James Roll on 15 February 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Mrs Elaine Russell on 15 February 2016 (1 page) |
23 May 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Mrs Elaine Russell on 15 February 2016 (1 page) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 November 2015 | Appointment of Mrs Elaine Russell as a secretary on 23 May 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Elaine Russell as a secretary on 23 May 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 June 2014 | Appointment of Mr Christopher James Roll as a director (2 pages) |
6 June 2014 | Appointment of Mr Christopher James Roll as a director (2 pages) |
17 February 2014 | Registered office address changed from Station House 191 - 195 Windmill Lane Cheshunt Hertfordshire EN8 9AW United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Station House 191 - 195 Windmill Lane Cheshunt Hertfordshire EN8 9AW United Kingdom on 17 February 2014 (1 page) |
15 October 2013 | Company name changed rdt print services LTD\certificate issued on 15/10/13
|
15 October 2013 | Company name changed rdt print services LTD\certificate issued on 15/10/13
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Change of name notice (2 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
26 June 2013 | Resolutions
|
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Director's details changed for Mr Derek Russell on 20 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Derek Russell on 20 May 2013 (2 pages) |
18 April 2013 | Satisfaction of charge 1 in full (3 pages) |
18 April 2013 | Satisfaction of charge 1 in full (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Termination of appointment of Keith Mirams as a director (1 page) |
23 January 2013 | Termination of appointment of Keith Mirams as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 June 2012 | Registered office address changed from C/O Ashford Secreterial Services Ltd 74a High Street Wanstead London E11 2RJ England on 12 June 2012 (1 page) |
12 June 2012 | Register inspection address has been changed from Xdt House Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AW England (1 page) |
12 June 2012 | Termination of appointment of Keith Mirams as a director (1 page) |
12 June 2012 | Register inspection address has been changed from Xdt House Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AW England (1 page) |
12 June 2012 | Register(s) moved to registered office address (1 page) |
12 June 2012 | Register(s) moved to registered office address (1 page) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from C/O Ashford Secreterial Services Ltd 74a High Street Wanstead London E11 2RJ England on 12 June 2012 (1 page) |
12 June 2012 | Termination of appointment of Keith Mirams as a director (1 page) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Company name changed xdt services LTD\certificate issued on 18/10/10
|
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Company name changed xdt services LTD\certificate issued on 18/10/10
|
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
2 October 2010 | Resolutions
|
2 October 2010 | Resolutions
|
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Change of name notice (2 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Change of name notice (2 pages) |
4 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
4 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from Xdt House 191-195 Windmill Lane Cheshunt Hertfordshire EN8 9AW on 16 June 2010 (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from Xdt House 191-195 Windmill Lane Cheshunt Hertfordshire EN8 9AW on 16 June 2010 (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Termination of appointment of Dawn Brooks as a secretary (1 page) |
15 June 2010 | Director's details changed for Keith Mirams on 1 May 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Keith Mirams on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Keith Mirams on 1 May 2010 (2 pages) |
15 June 2010 | Termination of appointment of Dawn Brooks as a secretary (1 page) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
7 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 74A high street wanstead london E11 2RJ (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 74A high street wanstead london E11 2RJ (1 page) |
22 May 2007 | Incorporation (11 pages) |
22 May 2007 | Incorporation (11 pages) |