Company NameRK3 Management Limited
DirectorZoe Emma Silverman
Company StatusActive
Company Number00567809
CategoryPrivate Limited Company
Incorporation Date20 June 1956(67 years, 10 months ago)
Previous NameRich-Knit Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Zoe Emma Silverman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(51 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address342 Regents Park Road
London
N3 2LJ
Secretary NameMrs Zoe Emma Silverman
StatusCurrent
Appointed13 March 2018(61 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address342 Regents Park Road
London
N3 2LJ
Director NameJacqueline Pepita Donoff
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 07 February 2008)
RoleInterior Designer
Correspondence Address146 Anson Road
Cricklewood
London
NW2 6AU
Director NameHella Richman
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address9 Henson Avenue
Cricklewood
London
NW2 4AR
Director NameJoseph Richman
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address9 Henson Avenue
Cricklewood
London
NW2 4AR
Secretary NameHella Richman
NationalityBritish
StatusResigned
Appointed07 August 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address9 Henson Avenue
Cricklewood
London
NW2 4AR
Director NameRussell Elliot Donoff
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(51 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 March 2018)
RoleIT Consultant
Correspondence Address342 Regents Park Road
London
N3 2LJ
Secretary NameRussell Elliot Donoff
NationalityBritish
StatusResigned
Appointed20 February 2008(51 years, 8 months after company formation)
Appointment Duration10 years (resigned 13 March 2018)
RoleCompany Director
Correspondence Address342 Regents Park Road
London
N3 2LJ
Director NameMr Ashley Ellis Donoff
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(61 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address342 Regents Park Road
London
N3 2LJ

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Trustee Of Jacqueline Donoff Will Trust
50.00%
Non-cumulative Preference Non-voting
100 at £1Trustee Of Jacqueline Donoff Will Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£597,357
Cash£82,485
Current Liabilities£12,786

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

22 February 1962Delivered on: 1 March 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 14 oaklands road willesden middlesex. Title no mx 404143.
Outstanding
22 February 1962Delivered on: 1 March 1962
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 58, gowan road, willesden middlesex. Title no. Mx 294251.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
4 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
13 March 2018Appointment of Mrs Zoe Emma Silverman as a secretary on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Russell Elliot Donoff as a director on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Russell Elliot Donoff as a secretary on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Ashley Ellis Donoff as a director on 13 March 2018 (2 pages)
5 January 2018Unaudited abridged accounts made up to 5 April 2017 (8 pages)
5 January 2018Unaudited abridged accounts made up to 5 April 2017 (8 pages)
22 December 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 342 Regents Park Road London N3 2LJ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 342 Regents Park Road London N3 2LJ on 22 December 2017 (1 page)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
9 May 2017Termination of appointment of Ashley Ellis Donoff as a director on 3 May 2017 (1 page)
9 May 2017Termination of appointment of Ashley Ellis Donoff as a director on 3 May 2017 (1 page)
22 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(5 pages)
16 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(5 pages)
16 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Director's details changed for Mrs Zoe Emma Silverman on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Zoe Emma Silverman on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Russell Elliot Donoff on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Russell Elliot Donoff on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Ashley Ellis Donoff on 23 May 2014 (2 pages)
27 May 2014Secretary's details changed for Russell Elliot Donoff on 23 May 2014 (1 page)
27 May 2014Director's details changed for Ashley Ellis Donoff on 23 May 2014 (2 pages)
27 May 2014Secretary's details changed for Russell Elliot Donoff on 23 May 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(7 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(7 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(7 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 September 2012Director's details changed for Mrs Zoe Emma Silverman on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Mrs Zoe Emma Silverman on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Mrs Zoe Emma Silverman on 1 August 2012 (2 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
17 September 2012Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages)
17 September 2012Secretary's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
17 September 2012Director's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages)
17 September 2012Secretary's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
17 September 2012Director's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages)
17 September 2012Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages)
17 September 2012Secretary's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
18 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 September 2009Return made up to 07/08/09; full list of members (4 pages)
18 September 2009Return made up to 07/08/09; full list of members (4 pages)
2 May 2009Company name changed rich-knit LIMITED\certificate issued on 06/05/09 (2 pages)
2 May 2009Company name changed rich-knit LIMITED\certificate issued on 06/05/09 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from ashford office ashford road london NW2 6TP (1 page)
1 May 2009Registered office changed on 01/05/2009 from ashford office ashford road london NW2 6TP (1 page)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 December 2008Appointment terminated director hella richman (1 page)
4 December 2008Appointment terminated secretary hella richman (1 page)
4 December 2008Director's change of particulars / ashley donoff / 07/08/2008 (1 page)
4 December 2008Director's change of particulars / ashley donoff / 07/08/2008 (1 page)
4 December 2008Appointment terminated director hella richman (1 page)
4 December 2008Return made up to 07/08/08; full list of members (4 pages)
4 December 2008Return made up to 07/08/08; full list of members (4 pages)
4 December 2008Appointment terminated secretary hella richman (1 page)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 February 2008Secretary appointed russell elliot donoff (1 page)
29 February 2008Secretary appointed russell elliot donoff (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 07/08/07; full list of members (3 pages)
20 February 2008Return made up to 07/08/07; full list of members (3 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of register of members (1 page)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 September 2005Return made up to 07/08/05; full list of members (3 pages)
15 September 2005Return made up to 07/08/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 December 2004Return made up to 07/08/04; full list of members (6 pages)
3 December 2004Return made up to 07/08/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 September 2003Location of register of members (1 page)
5 September 2003Location of register of members (1 page)
5 September 2003Return made up to 07/08/03; full list of members (6 pages)
5 September 2003Return made up to 07/08/03; full list of members (6 pages)
11 December 2002Return made up to 07/08/02; full list of members (6 pages)
11 December 2002Return made up to 07/08/02; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 August 2001Return made up to 07/08/01; full list of members (5 pages)
15 August 2001Return made up to 07/08/01; full list of members (5 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
5 October 2000Location of register of members (1 page)
5 October 2000Return made up to 07/08/00; full list of members (5 pages)
5 October 2000Return made up to 07/08/00; full list of members (5 pages)
5 October 2000Location of register of members (1 page)
25 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
25 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
25 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 September 1999Return made up to 07/08/99; full list of members (5 pages)
6 September 1999Return made up to 07/08/99; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
23 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
10 September 1998Return made up to 07/08/98; full list of members (5 pages)
10 September 1998Return made up to 07/08/98; full list of members (5 pages)
19 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
19 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
19 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
18 August 1996Return made up to 07/08/96; full list of members (7 pages)
18 August 1996Return made up to 07/08/96; full list of members (7 pages)
11 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
11 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
11 August 1996Accounts for a small company made up to 5 April 1996 (6 pages)
21 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
21 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
21 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
17 August 1995Return made up to 07/08/95; full list of members (6 pages)
17 August 1995Return made up to 07/08/95; full list of members (6 pages)
25 October 1987Full accounts made up to 5 April 1987 (9 pages)
25 October 1987Full accounts made up to 5 April 1987 (9 pages)
25 October 1987Full accounts made up to 5 April 1987 (9 pages)
25 November 1986Return made up to 06/03/86; full list of members (4 pages)
25 November 1986Return made up to 06/03/86; full list of members (4 pages)
8 July 1983Increase in nominal capital (1 page)
8 July 1983Increase in nominal capital (1 page)
20 June 1956Incorporation (16 pages)
20 June 1956Incorporation (16 pages)