Company NameRDC Exeter Llp
Company StatusActive
Company NumberOC333327
CategoryLimited Liability Partnership
Incorporation Date5 December 2007(16 years, 4 months ago)

Directors

LLP Designated Member NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(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 January 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months
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
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill
Shirley Holms Boldre
Lymington
SO41 8NG

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£261,318
Cash£12,161
Current Liabilities£1,878,377

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 21 May 2022
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: Units 1, 2 and 3 alphington park, ashton road, marsh barton trading estate, exeter EX2 8AA.
Outstanding
20 May 2022Delivered on: 21 May 2022
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: Premises at ashton road, marsh barton, exeter.
Outstanding
10 May 2019Delivered on: 13 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold land known as units at alphington road, exeter, devon, EX2 8JD falling within land registry title numbers: DN113432, DN121524 and DN496738.
Outstanding
10 May 2019Delivered on: 13 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the leasehold land known as units 1, 2 and 3 alphington road, exeter, devon, EX2 8JD as shown edged red in the plan attached to the lease dated 10 may 2019.
Outstanding
29 April 2019Delivered on: 2 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 19 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 18 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 18 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Ashton road, marsh barton, exeter (title number: DN496738), 175 alphington road, exeter EX2 8NA (title number: DN121524), 5 ashton road, marsh barton trading estate, exeter, EX2 8LN (title number: DN238145) and land and buildings on the south side of marsh barton road, marsh barton trading estate, exeter (title number: DN113432).
Outstanding
20 May 2022Delivered on: 21 May 2022
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of marsh barton road, marsh barton trading estate, exeter.
Outstanding
20 May 2022Delivered on: 21 May 2022
Persons entitled: Standard Bank Jersey Limited

Classification: A registered charge
Particulars: 175 alphington road, exeter, EX2 8NA.
Outstanding
9 February 2016Delivered on: 18 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Ashton road, marsh barton exeter (title number: DN496738), 175 alphington road, exeter, EX2 8NA (title number: DN121524), 5 ashton road, marsh barton trading estate, exeter, EX2 8LN (title number: DN238145) and land and buildings on the south side of marsh barton road, marsh barton trading estate, exeter (title number: DN113432).
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge OC3333270003 in full (1 page)
13 May 2019Registration of charge OC3333270006, created on 10 May 2019 (8 pages)
13 May 2019Registration of charge OC3333270007, created on 10 May 2019 (8 pages)
13 May 2019Satisfaction of charge OC3333270001 in full (1 page)
13 May 2019Satisfaction of charge OC3333270002 in full (1 page)
13 May 2019Satisfaction of charge OC3333270004 in full (1 page)
2 May 2019Registration of charge OC3333270005, created on 29 April 2019 (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 February 2016Registration of charge OC3333270004, created on 9 February 2016 (19 pages)
19 February 2016Registration of charge OC3333270004, created on 9 February 2016 (19 pages)
18 February 2016Registration of charge OC3333270001, created on 9 February 2016 (28 pages)
18 February 2016Registration of charge OC3333270002, created on 9 February 2016 (29 pages)
18 February 2016Registration of charge OC3333270001, created on 9 February 2016 (28 pages)
18 February 2016Registration of charge OC3333270003, created on 9 February 2016 (17 pages)
18 February 2016Registration of charge OC3333270003, created on 9 February 2016 (17 pages)
18 February 2016Registration of charge OC3333270002, created on 9 February 2016 (29 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 5 December 2015 (3 pages)
17 December 2015Annual return made up to 5 December 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Annual return made up to 5 December 2014 (3 pages)
12 December 2014Annual return made up to 5 December 2014 (3 pages)
12 December 2014Annual return made up to 5 December 2014 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 5 December 2013 (3 pages)
13 December 2013Annual return made up to 5 December 2013 (3 pages)
13 December 2013Annual return made up to 5 December 2013 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 5 December 2012 (3 pages)
13 December 2012Annual return made up to 5 December 2012 (3 pages)
13 December 2012Annual return made up to 5 December 2012 (3 pages)
14 December 2011Annual return made up to 5 December 2011 (3 pages)
14 December 2011Annual return made up to 5 December 2011 (3 pages)
14 December 2011Annual return made up to 5 December 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Annual return made up to 5 December 2010 (3 pages)
10 December 2010Annual return made up to 5 December 2010 (3 pages)
10 December 2010Annual return made up to 5 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)
12 January 2010Annual return made up to 5 December 2009 (6 pages)
12 January 2010Annual return made up to 5 December 2009 (6 pages)
12 January 2010Annual return made up to 5 December 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Annual return made up to 05/12/08 (2 pages)
13 March 2009Annual return made up to 05/12/08 (2 pages)
26 June 2008Currext from 31/12/2008 to 31/03/2009 (1 page)
26 June 2008Currext from 31/12/2008 to 31/03/2009 (1 page)
5 December 2007Incorporation (3 pages)
5 December 2007Incorporation (3 pages)