Company NameRMD Properties (London) Llp
Company StatusActive
Company NumberOC363795
CategoryLimited Liability Partnership
Incorporation Date13 April 2011(13 years ago)

Directors

LLP Designated Member NameDaniel David Michaels
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bryanston Court George Street
London
W1H 7HE
LLP Designated Member NameMark Michaels
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mertoun Terrace
70 Seymour Place
London
W1H 5DA
LLP Member NameMr Robert Stewart Michaels
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bryanston Court
George Street
London
W1H 7HE
LLP Member NameRobert Stewart Michaels
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bryanston Court George Street
London
W1H 7HE

Contact

Websitermdproperties.co.uk
Telephone020 77232111
Telephone regionLondon

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£239,890
Gross Profit£231,632
Current Liabilities£10,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 13 April 2016 (4 pages)
10 May 2016Annual return made up to 13 April 2016 (4 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 April 2015Annual return made up to 13 April 2015 (4 pages)
14 April 2015Annual return made up to 13 April 2015 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 13 April 2014 (4 pages)
23 April 2014Annual return made up to 13 April 2014 (4 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 April 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 17 April 2013 (1 page)
17 April 2013Annual return made up to 13 April 2013 (4 pages)
17 April 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 17 April 2013 (1 page)
17 April 2013Annual return made up to 13 April 2013 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
24 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 May 2012Annual return made up to 13 April 2012 (4 pages)
2 May 2012Annual return made up to 13 April 2012 (4 pages)
1 May 2012Termination of appointment of Robert Michaels as a member (1 page)
1 May 2012Termination of appointment of Robert Michaels as a member (1 page)
1 May 2012Appointment of Mr Robert Stewart Michaels as a member (2 pages)
1 May 2012Appointment of Mr Robert Stewart Michaels as a member (2 pages)
13 April 2011Incorporation of a limited liability partnership (10 pages)
13 April 2011Incorporation of a limited liability partnership (10 pages)