About

Registered Number: 02580330
Date of Incorporation: 06/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Lynwood House,, Crofton Road,, Orpington,, Kent., BR6 8QE

 

Rdt Ltd was registered on 06 February 1991 and has its registered office in Orpington,, Kent., it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Hasenstrauch, Holger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASENSTRAUCH, Holger 07 February 1991 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 06 December 2019
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
RESOLUTIONS - N/A 29 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
PSC04 - N/A 20 February 2019
MA - Memorandum and Articles 25 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 01 December 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 20 March 2015
MR01 - N/A 27 December 2014
MR04 - N/A 15 December 2014
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH03 - Change of particulars for secretary 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 23 May 2008
CERTNM - Change of name certificate 22 May 2008
CERTNM - Change of name certificate 22 May 2008
363a - Annual Return 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 26 May 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 03 July 2003
363a - Annual Return 02 May 2003
AA - Annual Accounts 06 December 2002
363a - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 11 January 2002
AA - Annual Accounts 02 January 2002
363a - Annual Return 27 February 2001
395 - Particulars of a mortgage or charge 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
AA - Annual Accounts 22 November 2000
363a - Annual Return 25 February 2000
AA - Annual Accounts 06 October 1999
363a - Annual Return 26 February 1999
AA - Annual Accounts 14 October 1998
363a - Annual Return 02 April 1998
363(353) - N/A 02 April 1998
AA - Annual Accounts 15 December 1997
288c - Notice of change of directors or secretaries or in their particulars 08 May 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
363a - Annual Return 28 April 1997
363(353) - N/A 28 April 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 20 March 1996
395 - Particulars of a mortgage or charge 24 February 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 03 September 1992
CERTNM - Change of name certificate 23 April 1992
363b - Annual Return 09 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
288 - N/A 13 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1991
288 - N/A 16 February 1991
288 - N/A 16 February 1991
NEWINC - New incorporation documents 06 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Fully Satisfied

N/A

Deed of rent deposit 28 September 2010 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Rent deposit deed 30 January 2001 Fully Satisfied

N/A

Rent deposit agreement 13 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.