RDC DORKING LLP
PALL MALL ESS FARNBOROUGH LLP

Hellopages » Greater London » Westminster » SW1Y 6QF

Company number OC324812
Status Active
Incorporation Date 12 December 2006
Company Type Limited Liability Partnership
Address 1 ANGEL COURT, PALL MALL, LONDON, SW1Y 6QF
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge OC3248120006 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of RDC DORKING LLP are www.rdcdorking.co.uk, and www.rdc-dorking.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rdc Dorking Llp is a Limited Liability Partnership. The company registration number is OC324812. Rdc Dorking Llp has been working since 12 December 2006. The present status of the company is Active. The registered address of Rdc Dorking Llp is 1 Angel Court Pall Mall London Sw1y 6qf. . CARDASH, Jacqueline Sara is a LLP Designated Member of the company. CARDASH, Richard David is a LLP Designated Member of the company. LLP Designated Member ENERGIZE DIRECTOR LIMITED has been resigned. LLP Designated Member ENERGIZE SECRETARY LIMITED has been resigned.


Current Directors

LLP Designated Member
CARDASH, Jacqueline Sara
Appointed Date: 12 December 2006
79 years old

LLP Designated Member
CARDASH, Richard David
Appointed Date: 12 December 2006
79 years old

Resigned Directors

LLP Designated Member
ENERGIZE DIRECTOR LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

LLP Designated Member
ENERGIZE SECRETARY LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Persons With Significant Control

Mr Richard David Cardash
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

RDC DORKING LLP Events

07 Jan 2017
Satisfaction of charge OC3248120006 in full
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Dec 2016
Satisfaction of charge OC3248120005 in full
26 Oct 2016
Registration of charge OC3248120007, created on 18 October 2016
...
... and 34 more events
10 May 2007
Member resigned
12 Mar 2007
Accounting reference date shortened from 31/12/07 to 31/03/07
03 Jan 2007
New member appointed
03 Jan 2007
New member appointed
12 Dec 2006
Incorporation

RDC DORKING LLP Charges

18 October 2016
Charge code OC32 4812 0012
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code OC32 4812 0011
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code OC32 4812 0010
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code OC32 4812 0009
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 285 - 293A high…
18 October 2016
Charge code OC32 4812 0008
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code OC32 4812 0007
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2014
Charge code OC32 4812 0006
Delivered: 28 January 2014
Status: Satisfied on 7 January 2017
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 285-293A high street…
27 January 2014
Charge code OC32 4812 0005
Delivered: 28 January 2014
Status: Satisfied on 13 December 2016
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 285-293A high street…
8 September 2010
Legal charge
Delivered: 11 September 2010
Status: Satisfied on 9 April 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 285-293 (odd numbers) high street, dorking…
8 September 2010
Assignment of contracts and collateral instruments
Delivered: 11 September 2010
Status: Satisfied on 9 April 2015
Persons entitled: National Westminster Bank PLC
Description: The rights title and interest in and to the contract and…
6 September 2010
Debenture
Delivered: 9 September 2010
Status: Satisfied on 9 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…