Company NameR K New Developments Ltd
DirectorInderpal Singh Matharu
Company StatusActive
Company Number02792159
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 1 month ago)
Previous NamesR.K. Construction (Building) Limited and R K Construction (London) Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Inderpal Singh Matharu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years, 1 month after company formation)
Appointment Duration21 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address24 Brook Road
Loughton
Essex
IG10 1BW
Secretary NameMr Inderpal Singh Matharu
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years, 1 month after company formation)
Appointment Duration21 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address24 Brook Road
Loughton
Essex
IG10 1BW
Director NameDavinder Sing Matharu
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleBusinessman
Correspondence Address79 Manor Road
Chigwell
Essex
IG7 5PH
Director NameRanjit Singh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address109 Wanstead Lane
Ilford
Essex
IG1 3SP
Secretary NameDeepak Rani
NationalityIndian
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleSecretary
Correspondence Address79 Manor Road
Chigwell
Essex
IG7 5PH
Director NameMrs Deepak Rani
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameDavinder Singh Matharu
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 12 October 2020)
RoleCompany Director
Correspondence AddressAmiya
93 Turpins Lane
Chigwell
Essex
IG8 8BA
Director NameMr Ranjit Singh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameMr Steven James Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodberry Way
Chingford
London
E4 7DX
Director NameMr Davinder Singh Matharu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(18 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Loughton Business Centre Langston Road
Loughton
Essex
IG10 3FL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiterkgrouplondon.com
Telephone020 85325959
Telephone regionLondon

Location

Registered AddressUnit 10 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Mr Davinder Singh Matharu
40.00%
Ordinary
40 at £1Mr Inderpal Singh Matharu
40.00%
Ordinary
20 at £1Mrs Deepak Rani
20.00%
Ordinary

Financials

Year2014
Turnover£360,016
Gross Profit£28,763
Net Worth£240,164
Cash£17,147
Current Liabilities£88,666

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 November 2015Company name changed r k construction (london) LTD.\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
10 November 2015Company name changed r k construction (london) LTD.\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
23 February 2012Appointment of Mr Davinder Matharu as a director (2 pages)
23 February 2012Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2012Appointment of Mr Davinder Matharu as a director (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 March 2011Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Return made up to 19/02/09; full list of members (5 pages)
28 July 2009Return made up to 19/02/09; full list of members (5 pages)
2 July 2009Appointment terminated director steven smith (1 page)
2 July 2009Appointment terminated director steven smith (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
19 August 2008Return made up to 19/02/08; full list of members (7 pages)
19 August 2008Return made up to 19/02/08; full list of members (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 July 2006Return made up to 19/02/06; full list of members (3 pages)
21 July 2006Return made up to 19/02/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
26 May 2005Return made up to 19/02/05; full list of members (3 pages)
26 May 2005Return made up to 19/02/05; full list of members (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
14 February 2005Full accounts made up to 31 March 2004 (9 pages)
14 February 2005Full accounts made up to 31 March 2004 (9 pages)
24 August 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
15 August 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 August 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003New secretary appointed (1 page)
7 April 2003Company name changed R.K. construction (building) lim ited\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed R.K. construction (building) lim ited\certificate issued on 07/04/03 (2 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 19/02/01; full list of members (6 pages)
21 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (11 pages)
22 September 2000Full accounts made up to 31 March 2000 (11 pages)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (11 pages)
15 July 1999Full accounts made up to 31 March 1999 (11 pages)
14 March 1999Return made up to 19/02/99; full list of members (6 pages)
14 March 1999Return made up to 19/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1998Full accounts made up to 31 March 1997 (11 pages)
18 April 1998Full accounts made up to 31 March 1997 (11 pages)
19 November 1997Registered office changed on 19/11/97 from: 109 wanstead lane ilford essex IG1 3SP (1 page)
19 November 1997Registered office changed on 19/11/97 from: 109 wanstead lane ilford essex IG1 3SP (1 page)
3 March 1997Return made up to 19/02/97; full list of members (6 pages)
3 March 1997Return made up to 19/02/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 March 1996Full accounts made up to 31 March 1995 (11 pages)
14 March 1996Full accounts made up to 31 March 1995 (11 pages)
4 March 1996Return made up to 19/02/96; change of members (6 pages)
4 March 1996Return made up to 19/02/96; change of members (6 pages)
10 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1993Incorporation (15 pages)
19 February 1993Incorporation (15 pages)