RDA RECRUITMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4YF

Company number 04535970
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address 9 DEVONSHIRE SQUARE, LONDON, EC2M 4YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of RDA RECRUITMENT LIMITED are www.rdarecruitment.co.uk, and www.rda-recruitment.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rda Recruitment Limited is a Private Limited Company. The company registration number is 04535970. Rda Recruitment Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Rda Recruitment Limited is 9 Devonshire Square London Ec2m 4yf. The company`s financial liabilities are £25.16k. It is £-16.8k against last year. The cash in hand is £19.07k. It is £5.08k against last year. And the total assets are £411.05k, which is £-30.52k against last year. MARIONI, Pasquale Giuseppe is a Director of the company. RAJA, Janak Harish is a Director of the company. Secretary DIMMOCK, Roger Stephen has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director DIMMOCK, Roger Stephen has been resigned. Director LAMB, Andrew Richard has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


rda recruitment Key Finiance

LIABILITIES £25.16k
-41%
CASH £19.07k
+36%
TOTAL ASSETS £411.05k
-7%
All Financial Figures

Current Directors

Director
MARIONI, Pasquale Giuseppe
Appointed Date: 16 September 2002
75 years old

Director
RAJA, Janak Harish
Appointed Date: 01 July 2013
74 years old

Resigned Directors

Secretary
DIMMOCK, Roger Stephen
Resigned: 11 April 2012
Appointed Date: 01 September 2008

Secretary
CSCS NOMINEES LIMITED
Resigned: 06 March 2006
Appointed Date: 16 September 2002

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 01 September 2008
Appointed Date: 06 March 2006

Secretary
FORBES SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Director
DIMMOCK, Roger Stephen
Resigned: 11 April 2012
Appointed Date: 16 September 2002
75 years old

Director
LAMB, Andrew Richard
Resigned: 01 September 2008
Appointed Date: 06 March 2006
74 years old

Director
FORBES NOMINEES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Persons With Significant Control

Mr Paul Marioni
Notified on: 17 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

RDA RECRUITMENT LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
04 Dec 2015
Total exemption full accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

16 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 56 more events
27 Nov 2003
Accounting reference date extended from 30/09/03 to 31/12/03
31 Oct 2003
New secretary appointed
01 Oct 2003
Director resigned
01 Oct 2003
Secretary resigned
16 Sep 2002
Incorporation

RDA RECRUITMENT LIMITED Charges

29 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 17 December 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…