Company NameRDC Dorking Llp
Company StatusActive
Company NumberOC324812
CategoryLimited Liability Partnership
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameESS Farnborough Llp

Directors

LLP Designated Member NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill
Shirley Holms Boldre
Lymington
SO41 8NG
LLP Designated Member NameIntercounty Properties Limited (Corporation)
StatusCurrent
Appointed01 April 2022(15 years, 3 months after company formation)
Appointment Duration2 years
Correspondence Address1 Angel Court
Pall Mall
London
SW1Y 6QF
LLP Designated Member NameMrs Jacqueline Sara Cardash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill
Shirley Holms Boldre
Lymington
SO41 8NG
LLP Designated Member NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address2nd Floor
49 King Street
Manchester
M2 7AY
LLP Designated Member NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address2nd Floor
49 King Street
Manchester
M2 7AY

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,943
Cash£360,000
Current Liabilities£2,813,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 285 - 293A high street, dorking, surrey, RH4 1RL, registered at the land registry under title number: SY328026.
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 28 January 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 285-293A high street, dorking RH4 1RL.. Notification of addition to or amendment of charge.
Outstanding
27 January 2014Delivered on: 28 January 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as 285-293A high street, dorking RH4 1RL.. Notification of addition to or amendment of charge.
Outstanding
30 June 2021Delivered on: 16 July 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 285-293A high street dorking RH4 1RL registered at hm land registry under title number SY328026.
Outstanding
30 June 2021Delivered on: 15 July 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: The residential flats at 285-293, high street, dorking, surrey, RH4 1RL registered at hm land registry under title number SY328026.
Outstanding
30 June 2021Delivered on: 13 July 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 285-293A high street dorking surrey RH4 1RL registered at hm land registry under title number SY328026.
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 September 2010Delivered on: 11 September 2010
Satisfied on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land k/a 285-293 (odd numbers) high street, dorking t/no SY328026 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2010Delivered on: 11 September 2010
Satisfied on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Assignment of contracts and collateral instruments
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The rights title and interest in and to the contract and all moneys and all other rights and claims in respect of the contract, each of the collateral instruments and the authorisations.
Fully Satisfied
6 September 2010Delivered on: 9 September 2010
Satisfied on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 October 2020Satisfaction of charge OC3248120012 in full (1 page)
26 October 2020Satisfaction of charge OC3248120009 in full (1 page)
26 October 2020Satisfaction of charge OC3248120010 in full (1 page)
26 October 2020Satisfaction of charge OC3248120011 in full (1 page)
26 October 2020Satisfaction of charge OC3248120008 in full (1 page)
26 October 2020Satisfaction of charge OC3248120007 in full (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 January 2017Satisfaction of charge OC3248120006 in full (4 pages)
7 January 2017Satisfaction of charge OC3248120006 in full (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
13 December 2016Satisfaction of charge OC3248120005 in full (4 pages)
13 December 2016Satisfaction of charge OC3248120005 in full (4 pages)
26 October 2016Registration of charge OC3248120008, created on 18 October 2016 (34 pages)
26 October 2016Registration of charge OC3248120012, created on 18 October 2016 (17 pages)
26 October 2016Registration of charge OC3248120010, created on 18 October 2016 (17 pages)
26 October 2016Registration of charge OC3248120007, created on 18 October 2016 (31 pages)
26 October 2016Registration of charge OC3248120010, created on 18 October 2016 (17 pages)
26 October 2016Registration of charge OC3248120009, created on 18 October 2016 (31 pages)
26 October 2016Registration of charge OC3248120011, created on 18 October 2016 (17 pages)
26 October 2016Registration of charge OC3248120011, created on 18 October 2016 (17 pages)
26 October 2016Registration of charge OC3248120012, created on 18 October 2016 (17 pages)
26 October 2016Registration of charge OC3248120009, created on 18 October 2016 (31 pages)
26 October 2016Registration of charge OC3248120007, created on 18 October 2016 (31 pages)
26 October 2016Registration of charge OC3248120008, created on 18 October 2016 (34 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Annual return made up to 12 December 2015 (3 pages)
8 January 2016Annual return made up to 12 December 2015 (3 pages)
12 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
9 April 2015Satisfaction of charge 1 in full (4 pages)
9 April 2015Satisfaction of charge 4 in full (4 pages)
9 April 2015Satisfaction of charge 4 in full (4 pages)
9 April 2015Satisfaction of charge 3 in full (4 pages)
9 April 2015Satisfaction of charge 3 in full (4 pages)
9 April 2015Satisfaction of charge 1 in full (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Annual return made up to 12 December 2014 (3 pages)
12 December 2014Annual return made up to 12 December 2014 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Registration of charge 3248120006 (22 pages)
28 January 2014Registration of charge 3248120005 (39 pages)
28 January 2014Registration of charge 3248120005 (39 pages)
28 January 2014Registration of charge 3248120006 (22 pages)
17 December 2013Annual return made up to 12 December 2013 (3 pages)
17 December 2013Annual return made up to 12 December 2013 (3 pages)
1 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
1 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 12 December 2012 (3 pages)
13 December 2012Annual return made up to 12 December 2012 (3 pages)
16 December 2011Annual return made up to 12 December 2011 (3 pages)
16 December 2011Annual return made up to 12 December 2011 (3 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2010Annual return made up to 12 December 2010 (3 pages)
13 December 2010Annual return made up to 12 December 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
11 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
11 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
11 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
9 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 12 December 2009 (5 pages)
12 January 2010Annual return made up to 12 December 2009 (5 pages)
5 March 2009Annual return made up to 12/12/08 (3 pages)
5 March 2009Annual return made up to 12/12/08 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2007Annual return made up to 12/12/07 (2 pages)
10 December 2007Annual return made up to 12/12/07 (2 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 July 2007Company name changed ess farnborough LLP\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed ess farnborough LLP\certificate issued on 27/07/07 (2 pages)
10 May 2007Member resigned (1 page)
10 May 2007Member resigned (1 page)
10 May 2007Member resigned (1 page)
10 May 2007Member resigned (1 page)
12 March 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
12 March 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
3 January 2007New member appointed (1 page)
3 January 2007New member appointed (1 page)
3 January 2007New member appointed (1 page)
3 January 2007New member appointed (1 page)
12 December 2006Incorporation (3 pages)
12 December 2006Incorporation (3 pages)