About

Registered Number: 04211248
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, Greater London, WC2H 9JQ,

 

R D B Concepts Ltd was founded on 04 May 2001 with its registered office in London in Greater London. The company has 6 directors listed as Evans, Susan Ruth, Evans Bsc Ocp, Phillip Anthony, Colbourne, Paul David, Collinson, Graham Stephen, Ford, Peter William, Smith, Colin Alan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Susan Ruth 04 May 2001 - 1
EVANS BSC OCP, Phillip Anthony 04 May 2001 - 1
COLBOURNE, Paul David 01 September 2001 29 May 2007 1
COLLINSON, Graham Stephen 04 May 2001 17 October 2002 1
FORD, Peter William 04 May 2001 13 June 2001 1
SMITH, Colin Alan 04 May 2001 31 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 11 May 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 06 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 March 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 30 March 2004
288b - Notice of resignation of directors or secretaries 01 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
287 - Change in situation or address of Registered Office 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.