RBDM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRBDM LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 06332884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RBDM LIMITED?

    • Manufacture of other women's outerwear (14132) / Manufacturing

    Where is RBDM LIMITED located?

    Registered Office Address
    Ground Floor Baird House Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of RBDM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLLEBOURG LIMITEDAug 03, 2007Aug 03, 2007

    What are the latest accounts for RBDM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2023
    Next Accounts Due OnApr 30, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for RBDM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 03, 2024
    Next Confirmation Statement DueAug 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2023
    OverdueYes

    What are the latest filings for RBDM LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Satisfaction of charge 063328840012 in full

    4 pagesMR04

    Satisfaction of charge 063328840008 in full

    1 pagesMR04

    Satisfaction of charge 063328840009 in full

    1 pagesMR04

    Result of meeting of creditors

    5 pagesAM07

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Statement of administrator's proposal

    64 pagesAM03

    Registered office address changed from Unit 14 Waterhouse 8 Orsman Road London England N1 5QJ England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on May 23, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr John Eastmond as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Ohs Secretaries Limited as a secretary on Dec 29, 2023

    1 pagesTM02

    Register(s) moved to registered office address Unit 14 Waterhouse 8 Orsman Road London England N1 5QJ

    1 pagesAD04

    Termination of appointment of Jamie Gill as a director on Oct 13, 2023

    1 pagesTM01

    Cessation of Eiesha Bharti Pasricha as a person with significant control on May 18, 2021

    1 pagesPSC07

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eiesha Bharti Pasricha as a director on Feb 03, 2023

    1 pagesTM01

    Termination of appointment of Sian Eleri Angharad Westerman as a director on Jan 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Director's details changed for Roksanda Ilincic on Mar 06, 2013

    2 pagesCH01

    Notification of Roksanda Ilincic as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Aug 03, 2022 with updates

    7 pagesCS01

    Satisfaction of charge 063328840011 in full

    1 pagesMR04

    Who are the officers of RBDM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUENO DE MESQUITA, Philip Dermot
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    United KingdomBritishNone71646250008
    EASTMOND, John
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    EnglandBritishConsultant321984330001
    ILINCIC, Roksanda
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    United KingdomBritish,SerbianFashion Designer126749970005
    BUENO DE MESQUITA, Philip Dermot
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    British71646250004
    JPCORS LIMITED
    17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    17 City Business Centre
    Lower Road
    SE16 2XB London
    117764170001
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    CARMELA BORDALLO ACAMPORA, Maria
    Lyndhurst Gardens
    N3 1TE London
    83
    England
    United Kingdom
    Director
    Lyndhurst Gardens
    N3 1TE London
    83
    England
    United Kingdom
    United KingdomBrazillian And PortugueseCeo199474850001
    DOYLE, Gemma Roisin
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Director
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    EnglandWelshInvestment Director256072210001
    GILL, Jamie
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Director
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    United KingdomBritishCeo228969470002
    LEE JONES, Jonathan
    Emerald Street
    WC1N 3QA London
    Hox House, 20-24
    England
    United Kingdom
    Director
    Emerald Street
    WC1N 3QA London
    Hox House, 20-24
    England
    United Kingdom
    UkBritishChartered Accountant199474790001
    OLIVE, Zoe Cordelia
    Amhurst Road
    E8 2AN London
    105b
    England
    Director
    Amhurst Road
    E8 2AN London
    105b
    England
    United KingdomBritishCommercial Director171924160002
    PASRICHA, Eiesha Bharti
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Director
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    United KingdomBritishFashion Investor135960280002
    WESTERMAN, Sian Eleri Angharad
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Director
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    EnglandBritishInvestment Banker77184300002
    JPCORD LIMITED
    17 City Business Centre
    Lower Road
    SE16 2XB London
    Director
    17 City Business Centre
    Lower Road
    SE16 2XB London
    117764160001

    Who are the persons with significant control of RBDM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eiesha Bharti Pasricha
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Apr 06, 2016
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Roksanda Illncic
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Apr 06, 2016
    8 Orsman Road
    N1 5QJ London
    Unit 14 Waterhouse
    England
    England
    Yes
    Nationality: Serbian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Eiesha Limited
    St. John Street
    EC1V 4QJ London
    159 St. John Street
    England
    Apr 06, 2016
    St. John Street
    EC1V 4QJ London
    159 St. John Street
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Companies Of England And Wales
    Registration NumberBr018368
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Roksanda Ilincic
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    Apr 06, 2016
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Ground Floor Baird House
    No
    Nationality: British,Serbian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RBDM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 28, 2022
    Delivered On Jul 29, 2022
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • New Spirit Group Capital Limited
    Transactions
    • Jul 29, 2022Registration of a charge (MR01)
    • Aug 08, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 02, 2022
    Delivered On Feb 11, 2022
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • New Spirit Group Capital Limited
    Transactions
    • Feb 11, 2022Registration of a charge (MR01)
    • Jul 29, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 19, 2021
    Delivered On Apr 22, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Hoffman
    Transactions
    • Apr 22, 2021Registration of a charge (MR01)
    • Oct 25, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2020
    Delivered On Sep 29, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketfinance Limited
    Transactions
    • Sep 29, 2020Registration of a charge (MR01)
    • Aug 06, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2020
    Delivered On Sep 28, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketfinance Limited
    Transactions
    • Sep 28, 2020Registration of a charge (MR01)
    • Aug 06, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 28, 2016
    Delivered On Aug 09, 2016
    Satisfied
    Brief description
    Leasehold property at ground and basement retail unit 9, mount street, london W1 registered at the land registry with title number NGL936947.. The trademark "roksanda" registered under registration number UK00003012060.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eiesha Limited
    Transactions
    • Aug 09, 2016Registration of a charge (MR01)
    • Jul 29, 2021Satisfaction of a charge (MR04)
    Legal assignment of contract monies
    Created On Mar 22, 2013
    Delivered On Mar 23, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2013Registration of a charge (MG01)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Feb 18, 2013
    Delivered On Feb 20, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Feb 20, 2013Registration of a charge (MG01)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 02, 2012
    Delivered On Oct 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £8,202.00 or such other sume as held pursuant to the rent deposit deed.
    Persons Entitled
    • Mayor & Commonalty & Citizens of the City of London
    Transactions
    • Oct 09, 2012Registration of a charge (MG01)
    All assets debenture
    Created On Dec 16, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of first fixed and floating charge.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 01, 2009
    Delivered On Oct 17, 2009
    Outstanding
    Amount secured
    £13,032.37 and all other monies due or to become due from the company to the chargee
    Short particulars
    Interest in the deposit balance and all money from time to time.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Oct 17, 2009Registration of a charge (MG01)
    Debenture
    Created On Oct 06, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • May 05, 2021Satisfaction of a charge (MR04)

    Does RBDM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Marco Piacquadio
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes
    practitioner
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes
    Alan Brian Coleman
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes
    practitioner
    Ground Floor Baird House Seebeck Place
    MK5 8FR Milton Keynes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0