About

Registered Number: 04009156
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 116a Design Centre, Chelsea Harbour, London, SW10 0XE,

 

R & D Davidson Ltd was founded on 06 June 2000 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Davidson, Alexandra Venetia Fitzwilliam, Davidson, Claudia, Davidson, Deirdre, Davidson, Richard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Alexandra Venetia Fitzwilliam 01 December 2003 - 1
DAVIDSON, Claudia 22 June 2016 - 1
DAVIDSON, Deirdre 06 June 2000 - 1
DAVIDSON, Richard 06 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 10 June 2020
CS01 - N/A 05 June 2020
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 27 March 2019
MR01 - N/A 13 February 2019
MR04 - N/A 14 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 March 2017
AD01 - Change of registered office address 25 January 2017
CH01 - Change of particulars for director 10 January 2017
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 16 April 2015
DISS40 - Notice of striking-off action discontinued 08 October 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 29 March 2005
RESOLUTIONS - N/A 19 January 2005
123 - Notice of increase in nominal capital 19 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 11 July 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 05 April 2002
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 06 August 2001
287 - Change in situation or address of Registered Office 04 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
CERTNM - Change of name certificate 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Outstanding

N/A

Rent security deposit deed 06 December 2010 Outstanding

N/A

Deed of rent deposit 10 January 2005 Outstanding

N/A

All assets debenture deed 15 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.