About

Registered Number: 03292361
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT,

 

R D I Holdings Ltd was established in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for R D I Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Kristina Anne 23 January 1997 10 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 27 July 2018
DISS40 - Notice of striking-off action discontinued 12 June 2018
CS01 - N/A 11 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
PSC01 - N/A 19 July 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 22 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 April 2015
MR01 - N/A 24 December 2014
MR01 - N/A 24 December 2014
AR01 - Annual Return 22 December 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
AA - Annual Accounts 15 September 2014
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 24 January 2014
CH03 - Change of particulars for secretary 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 19 March 2012
AD01 - Change of registered office address 13 January 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 19 December 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 24 December 2004
225 - Change of Accounting Reference Date 22 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 13 November 2003
CERTNM - Change of name certificate 22 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 17 August 2002
395 - Particulars of a mortgage or charge 02 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
363s - Annual Return 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
RESOLUTIONS - N/A 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
CERTNM - Change of name certificate 04 February 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

Debenture 01 September 2011 Outstanding

N/A

Legal charge 01 September 2011 Outstanding

N/A

Debenture 01 February 2002 Fully Satisfied

N/A

Mortgage 01 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.