Loughton
Essex
IG10 1BW
Secretary Name | Mr Inderpal Singh Matharu |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(10 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 24 Brook Road Loughton Essex IG10 1BW |
Director Name | Davinder Sing Matharu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 79 Manor Road Chigwell Essex IG7 5PH |
Director Name | Ranjit Singh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Wanstead Lane Ilford Essex IG1 3SP |
Secretary Name | Deepak Rani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 Manor Road Chigwell Essex IG7 5PH |
Director Name | Mrs Deepak Rani |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2003) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Tomswood Road Chigwell Essex IG7 5QS |
Secretary Name | Davinder Singh Matharu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 12 October 2020) |
Role | Company Director |
Correspondence Address | Amiya 93 Turpins Lane Chigwell Essex IG8 8BA |
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tomswood Road Chigwell Essex IG7 5QS |
Director Name | Mr Steven James Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodberry Way Chingford London E4 7DX |
Director Name | Mr Davinder Singh Matharu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | rkgrouplondon.com |
---|---|
Telephone | 020 85325959 |
Telephone region | London |
Registered Address | Unit 10 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Mr Davinder Singh Matharu 40.00% Ordinary |
---|---|
40 at £1 | Mr Inderpal Singh Matharu 40.00% Ordinary |
20 at £1 | Mrs Deepak Rani 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £360,016 |
Gross Profit | £28,763 |
Net Worth | £240,164 |
Cash | £17,147 |
Current Liabilities | £88,666 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Company name changed r k construction (london) LTD.\certificate issued on 10/11/15
|
10 November 2015 | Company name changed r k construction (london) LTD.\certificate issued on 10/11/15
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 February 2012 | Appointment of Mr Davinder Matharu as a director (2 pages) |
23 February 2012 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Appointment of Mr Davinder Matharu as a director (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 March 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 May 2010 | Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Return made up to 19/02/09; full list of members (5 pages) |
28 July 2009 | Return made up to 19/02/09; full list of members (5 pages) |
2 July 2009 | Appointment terminated director steven smith (1 page) |
2 July 2009 | Appointment terminated director steven smith (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Return made up to 19/02/08; full list of members (7 pages) |
19 August 2008 | Return made up to 19/02/08; full list of members (7 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 July 2006 | Return made up to 19/02/06; full list of members (3 pages) |
21 July 2006 | Return made up to 19/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 19/02/05; full list of members (3 pages) |
26 May 2005 | Return made up to 19/02/05; full list of members (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
14 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
14 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Return made up to 19/02/04; full list of members
|
24 August 2004 | Return made up to 19/02/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 19/02/03; full list of members
|
15 August 2003 | Return made up to 19/02/03; full list of members
|
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
5 August 2003 | New secretary appointed (1 page) |
5 August 2003 | New secretary appointed (1 page) |
7 April 2003 | Company name changed R.K. construction (building) lim ited\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed R.K. construction (building) lim ited\certificate issued on 07/04/03 (2 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 February 2002 | Return made up to 19/02/02; full list of members
|
18 February 2002 | Return made up to 19/02/02; full list of members
|
21 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 109 wanstead lane ilford essex IG1 3SP (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 109 wanstead lane ilford essex IG1 3SP (1 page) |
3 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 March 1996 | Return made up to 19/02/96; change of members (6 pages) |
4 March 1996 | Return made up to 19/02/96; change of members (6 pages) |
10 April 1995 | Return made up to 19/02/95; full list of members
|
10 April 1995 | Return made up to 19/02/95; full list of members
|
19 February 1993 | Incorporation (15 pages) |
19 February 1993 | Incorporation (15 pages) |