Company NameR.C.D Designs Limited
DirectorRichard Dear
Company StatusActive - Proposal to Strike off
Company Number06581909
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Previous NameCant Be Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameRichard Dear
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Darenth Road
Dartford
Kent
DA1 1LS
Secretary NameKeir James Austen-Brown
StatusResigned
Appointed27 May 2008(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressOffice 121 Hill House 210 Upper Richmond Road
Putney
London
SW15 6NP
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameJames Kinread & Company Limited (Corporation)
StatusResigned
Appointed01 January 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2014)
Correspondence AddressPO Box 121
Hill House 210 Upper Richmond Road
Putney
London
SW15 6NP

Location

Registered Address55 Darenth Road
Dartford
DA1 1LS
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Financials

Year2013
Net Worth£827
Cash£11,697
Current Liabilities£14,489

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2022 (1 year, 12 months ago)
Next Return Due15 May 2023 (overdue)

Filing History

13 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
24 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
24 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Termination of appointment of James Kinread & Company Ltd as a secretary (1 page)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Termination of appointment of James Kinread & Company Ltd as a secretary (1 page)
10 March 2014Registered office address changed from Office 121 Hill House 210 Upper Richmond Road Putney London SW15 6NP on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Office 121 Hill House 210 Upper Richmond Road Putney London SW15 6NP on 10 March 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Appointment of James Kinread & Company Ltd as a secretary (2 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Appointment of James Kinread & Company Ltd as a secretary (2 pages)
15 June 2011Termination of appointment of Keir Austen-Brown as a secretary (1 page)
15 June 2011Termination of appointment of Keir Austen-Brown as a secretary (1 page)
18 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Richard Dear on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Richard Dear on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Richard Dear on 1 April 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
5 June 2009Secretary's change of particulars / keir austen-brown / 01/05/2009 (1 page)
5 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / keir austen-brown / 01/05/2009 (1 page)
28 April 2009Registered office changed on 28/04/2009 from, 7 wellington road, wimbledon park, london, SW19 8EQ, united kingdom (1 page)
28 April 2009Registered office changed on 28/04/2009 from, 7 wellington road, wimbledon park, london, SW19 8EQ, united kingdom (1 page)
29 May 2008Company name changed cant be LTD\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed cant be LTD\certificate issued on 03/06/08 (2 pages)
28 May 2008Secretary appointed keir james austen-brown (1 page)
28 May 2008Secretary appointed keir james austen-brown (1 page)
27 May 2008Appointment terminated director westco directors LTD (1 page)
27 May 2008Director appointed richard dear (1 page)
27 May 2008Registered office changed on 27/05/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom (1 page)
27 May 2008Director appointed richard dear (1 page)
27 May 2008Appointment terminated secretary westco nominees LTD (1 page)
27 May 2008Appointment terminated director westco directors LTD (1 page)
27 May 2008Registered office changed on 27/05/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom (1 page)
27 May 2008Appointment terminated secretary westco nominees LTD (1 page)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)