Company NameR D H Associates Limited
DirectorsRobert David Haslam and Virginnia Anne Haslam
Company StatusActive
Company Number04799206
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert David Haslam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels
Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Director NameMrs Virginnia Anne Haslam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Secretary NameMrs Virginnia Anne Haslam
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels Sawbridgeworth Road
Hatfield Heath
Hertfordshire
CM22 7DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,840
Cash£1,137
Current Liabilities£43,941

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
17 February 2019Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 17 February 2019 (1 page)
14 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10
(6 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10
(6 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
(5 pages)
28 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
(5 pages)
26 February 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 26 February 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(5 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 26 September 2011 (1 page)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Director's details changed for Mrs Virginnia Anne Haslam on 13 June 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mrs Virginnia Anne Haslam on 13 June 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Return made up to 13/06/09; full list of members (4 pages)
27 August 2009Return made up to 13/06/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
8 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 August 2008Return made up to 13/06/08; full list of members (4 pages)
5 August 2008Return made up to 13/06/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 February 2007Return made up to 13/06/06; full list of members (2 pages)
26 February 2007Return made up to 13/06/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
19 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
26 July 2005Return made up to 13/06/05; full list of members (2 pages)
26 July 2005Return made up to 13/06/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
29 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (15 pages)
13 June 2003Incorporation (15 pages)