About

Registered Number: 02414417
Date of Incorporation: 17/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Metro Bank Plc, One, Southampton Row, London, WC1B 5HA,

 

Established in 1989, Rdm Factors Ltd has its registered office in London, it's status at Companies House is "Active". The organisation has 6 directors listed as Haujes, David Jonathan, Alexander, Michael Charles, Curtis, John Peter Michael, Hillier, Christopher Bruce, Newton-tyers, Julian David, Walker, Allan Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Michael Charles 01 January 1995 15 December 2006 1
CURTIS, John Peter Michael 01 January 1994 12 December 2003 1
HILLIER, Christopher Bruce 28 January 2000 30 April 2002 1
NEWTON-TYERS, Julian David 01 June 2000 15 December 2006 1
WALKER, Allan Michael 10 December 1999 27 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HAUJES, David Jonathan N/A 03 December 1992 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 28 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 01 May 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 23 July 2014
MR04 - N/A 24 December 2013
MISC - Miscellaneous document 11 December 2013
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 11 August 2013
AD01 - Change of registered office address 11 August 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 18 May 2010
SH19 - Statement of capital 19 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2010
CAP-SS - N/A 19 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
RESOLUTIONS - N/A 22 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 August 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
RESOLUTIONS - N/A 06 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
363s - Annual Return 19 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 30 July 2005
169 - Return by a company purchasing its own shares 31 August 2004
363s - Annual Return 24 August 2004
RESOLUTIONS - N/A 09 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 31 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 17 July 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 February 2002
AUD - Auditor's letter of resignation 13 September 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
395 - Particulars of a mortgage or charge 19 January 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
MEM/ARTS - N/A 07 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 29 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 1998
363a - Annual Return 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
AA - Annual Accounts 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 14 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1997
363s - Annual Return 26 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1997
288 - N/A 08 September 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 19 May 1995
288 - N/A 16 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 14 January 1994
288 - N/A 14 January 1994
AA - Annual Accounts 03 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
288 - N/A 15 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
288 - N/A 11 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
288 - N/A 15 December 1992
363b - Annual Return 02 December 1992
363a - Annual Return 02 December 1992
AA - Annual Accounts 19 November 1992
RESOLUTIONS - N/A 01 October 1992
395 - Particulars of a mortgage or charge 20 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 18 December 1990
288 - N/A 30 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1989
395 - Particulars of a mortgage or charge 06 October 1989
RESOLUTIONS - N/A 03 October 1989
RESOLUTIONS - N/A 27 September 1989
288 - N/A 27 September 1989
CERTNM - Change of name certificate 20 September 1989
287 - Change in situation or address of Registered Office 15 September 1989
NEWINC - New incorporation documents 17 August 1989

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 27 March 2008 Fully Satisfied

N/A

All assets debenture 15 December 2006 Fully Satisfied

N/A

Fixed and floating charge over all assets 30 December 1999 Fully Satisfied

N/A

Deed of debenture 31 December 1991 Fully Satisfied

N/A

Debenture 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.