Company NameR & D Properties London Limited
Company StatusDissolved
Company Number06548288
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Ross Macleod
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Robert Alan Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Robert Alan Davis
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Duncan Macleod
50.00%
Ordinary
1 at £1Robert Alan Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,494
Cash£395
Current Liabilities£1,175,939

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
5 October 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
8 January 2018Termination of appointment of Robert Alan Davis as a secretary on 21 October 2017 (1 page)
8 January 2018Termination of appointment of Robert Alan Davis as a secretary on 21 October 2017 (1 page)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
13 October 2017Termination of appointment of Robert Alan Davis as a director on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Robert Alan Davis as a director on 6 October 2017 (1 page)
28 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 (16 pages)
23 May 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2013 (16 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2014
(6 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2014
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
25 April 2012Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom on 25 April 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
28 March 2008Incorporation (15 pages)
28 March 2008Incorporation (15 pages)