Company NameRDF Projects Ltd.
DirectorRobert David Fraser
Company StatusActive
Company Number08393430
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NamesRedbond Limited and 08393430 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert David Fraser
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(2 months after company formation)
Appointment Duration11 years
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Chalfen Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£899
Current Liabilities£207,984

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
10 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 27 February 2018 (9 pages)
28 February 2018Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 27 February 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 27 February 2016 (3 pages)
17 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 27 February 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 27 February 2015 (3 pages)
25 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
10 April 2013Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Robert David Fraser on 9 April 2013 (3 pages)
10 April 2013Director's details changed for Mr Robert David Fraser on 9 April 2013 (3 pages)
10 April 2013Director's details changed for Mr Robert David Fraser on 9 April 2013 (3 pages)
9 April 2013Termination of appointment of Jonathan Purdon as a director (1 page)
9 April 2013Appointment of Mr Robert David Fraser as a director (2 pages)
9 April 2013Appointment of Mr Robert David Fraser as a director (2 pages)
9 April 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
9 April 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
9 April 2013Termination of appointment of Jonathan Purdon as a director (1 page)
9 April 2013Appointment of Mr Robert Fraser as a director (2 pages)
9 April 2013Appointment of Mr Robert Fraser as a director (2 pages)
7 February 2013Incorporation (11 pages)
7 February 2013Incorporation (11 pages)