About

Registered Number: 03637683
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Blenheim House, Old Steine, Brighton, BN1 1NH

 

Rdf Group Plc was founded on 18 September 1998 and are based in Brighton, it's status at Companies House is "Active". This company is VAT Registered. The current directors of the organisation are listed as King, Caroline, Antoniades, Carolyn June, Argent, Roger William Blyth, Beeforth, Richard, Beeforth, Richard, Crouch, Stephen Russell, Fellows, Amy Rosalind, Lee, Elizabeth Marie, Molineux, Keith Leslie, Smith, Gregor John, Squair, David Leonard Francis, Squair, David Leonard Francis, Antoniades, Anthony George, Antoniades, Carolyn June, Buckley, Emma, Carr, Patrick James, Crouch, Stephen Russell, Horne, Gregory Howard, Jewell, Paul John, Macrae, Peter, Molineux, Keith Leslie, Sutton, Michael Charles, Taylor, Nicholas Jamieson, Watson, Mark, Winton, Kathleen Theresa, Wood, David Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIADES, Carolyn June 22 September 2015 - 1
ANTONIADES, Anthony George 03 March 1999 06 April 2000 1
ANTONIADES, Carolyn June 22 September 2015 07 August 2019 1
BUCKLEY, Emma 01 August 2011 02 March 2015 1
CARR, Patrick James 05 February 1999 11 September 2003 1
CROUCH, Stephen Russell 03 May 2019 31 October 2019 1
HORNE, Gregory Howard 13 July 2015 22 September 2015 1
JEWELL, Paul John 20 July 2004 24 July 2009 1
MACRAE, Peter 05 February 1999 27 July 1999 1
MOLINEUX, Keith Leslie 05 February 1999 31 December 2003 1
SUTTON, Michael Charles 01 October 2010 20 March 2012 1
TAYLOR, Nicholas Jamieson 27 October 2009 01 December 2013 1
WATSON, Mark 15 December 2014 17 April 2015 1
WINTON, Kathleen Theresa 01 June 2015 13 July 2015 1
WOOD, David Stephen 05 February 1999 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
KING, Caroline 04 November 2019 - 1
ARGENT, Roger William Blyth 07 August 2015 14 April 2016 1
BEEFORTH, Richard 18 October 2011 30 May 2014 1
BEEFORTH, Richard 03 March 2005 31 March 2010 1
CROUCH, Stephen Russell 01 July 2019 31 October 2019 1
FELLOWS, Amy Rosalind 21 October 2010 18 October 2011 1
LEE, Elizabeth Marie 01 January 2004 03 March 2005 1
MOLINEUX, Keith Leslie 31 March 2010 21 October 2010 1
SMITH, Gregor John 14 April 2016 27 July 2016 1
SQUAIR, David Leonard Francis 01 August 2016 01 July 2019 1
SQUAIR, David Leonard Francis 30 May 2014 04 August 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 03 January 2020
AP03 - Appointment of secretary 10 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP01 - Appointment of director 20 May 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 August 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
AA - Annual Accounts 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 03 October 2016
AP03 - Appointment of secretary 24 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 21 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP03 - Appointment of secretary 24 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AUD - Auditor's letter of resignation 19 June 2015
AP01 - Appointment of director 02 June 2015
AD01 - Change of registered office address 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 18 December 2014
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 29 September 2014
TM02 - Termination of appointment of secretary 30 June 2014
AP03 - Appointment of secretary 27 June 2014
TM01 - Termination of appointment of director 07 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 26 September 2012
TM01 - Termination of appointment of director 21 March 2012
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AP03 - Appointment of secretary 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 17 August 2005
CERTNM - Change of name certificate 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 21 September 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
RESOLUTIONS - N/A 27 October 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
RESOLUTIONS - N/A 08 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 03 October 2002
RESOLUTIONS - N/A 07 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 11 August 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
123 - Notice of increase in nominal capital 10 August 1999
AA - Annual Accounts 09 August 1999
PROSP - Prospectus 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
CERT5 - Re-registration of a company from private to public 16 July 1999
BS - Balance sheet 16 July 1999
AUDS - Auditor's statement 16 July 1999
AUDR - Auditor's report 16 July 1999
MAR - Memorandum and Articles - used in re-registration 16 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 16 July 1999
43(3) - Application by a private company for re-registration as a public company 16 July 1999
225 - Change of Accounting Reference Date 07 June 1999
CERTNM - Change of name certificate 11 May 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.