Company NameS.R.D. Developments Limited
DirectorRaghbir Singh
Company StatusActive
Company Number02923651
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raghbir Singh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDosanjh House Allenby Crescent
Grays
Essex
RM17 6DH
Secretary NameParminder Kaur
NationalityBritish
StatusCurrent
Appointed01 September 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressDosanjh House Allenby Crescent
Grays
RM17 6DH
Director NameRanbir Singh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Chadwell Road
Grays
Essex
RM17 5SY
Secretary NameJaswinder Kaur
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Chadwell Road
Grays
Essex
RM17 5SY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Telephone07 815094264
Telephone regionMobile

Location

Registered AddressC/O Kingsley Maybrook, Unitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£943,013
Cash£831,381
Current Liabilities£726,573

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

13 July 2016Delivered on: 19 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of sandown road orsett essex t/n EX910510.
Outstanding
19 July 2001Delivered on: 8 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1.2 acres of land at arthur street grays essex t/n EX497019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 2001Delivered on: 8 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 January 2021Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to Lawford House Albert Place London N3 1QB on 19 January 2021 (1 page)
3 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 October 2019Satisfaction of charge 029236510003 in full (4 pages)
7 October 2019Satisfaction of charge 1 in full (4 pages)
7 October 2019Satisfaction of charge 2 in full (4 pages)
9 July 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 July 2016Registration of charge 029236510003, created on 13 July 2016 (8 pages)
19 July 2016Registration of charge 029236510003, created on 13 July 2016 (8 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 June 2013Secretary's details changed for Parminder Kaur on 28 April 2013 (2 pages)
19 June 2013Director's details changed for Raghbir Singh on 29 April 2013 (2 pages)
19 June 2013Director's details changed for Raghbir Singh on 29 April 2013 (2 pages)
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
19 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
19 June 2013Secretary's details changed for Parminder Kaur on 28 April 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Raghbir Singh on 28 April 2010 (2 pages)
14 July 2010Director's details changed for Raghbir Singh on 28 April 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
18 June 2008Return made up to 28/04/08; full list of members (3 pages)
18 June 2008Return made up to 28/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
11 December 2007Return made up to 28/04/07; full list of members (2 pages)
11 December 2007Return made up to 28/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
10 August 2006Return made up to 28/04/06; full list of members (2 pages)
10 August 2006Return made up to 28/04/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 August 2005Return made up to 28/04/05; full list of members (6 pages)
5 August 2005Return made up to 28/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
11 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 June 2003Return made up to 28/04/03; full list of members (6 pages)
27 June 2003Return made up to 28/04/03; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
16 June 2002Return made up to 28/04/02; full list of members (6 pages)
16 June 2002Return made up to 28/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 28/04/01; full list of members (6 pages)
6 July 2001Return made up to 28/04/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 April 2000 (5 pages)
17 April 2001Full accounts made up to 30 April 2000 (5 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
24 July 2000Return made up to 28/04/00; full list of members (6 pages)
24 July 2000Return made up to 28/04/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (5 pages)
5 March 2000Full accounts made up to 30 April 1999 (5 pages)
26 July 1999Return made up to 28/04/99; no change of members (4 pages)
26 July 1999Return made up to 28/04/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 April 1998 (5 pages)
7 April 1999Full accounts made up to 30 April 1998 (5 pages)
21 September 1998Return made up to 28/04/98; no change of members (4 pages)
21 September 1998Return made up to 28/04/98; no change of members (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 15 fowler road hainault essex IG6 3UT (1 page)
17 September 1998Registered office changed on 17/09/98 from: 15 fowler road hainault essex IG6 3UT (1 page)
19 March 1998Full accounts made up to 30 April 1997 (5 pages)
19 March 1998Full accounts made up to 30 April 1997 (5 pages)
2 June 1997Return made up to 28/04/97; full list of members (6 pages)
2 June 1997Return made up to 28/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
5 December 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
5 December 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
19 March 1996Full accounts made up to 30 April 1995 (4 pages)
19 March 1996Full accounts made up to 30 April 1995 (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Return made up to 28/04/95; full list of members (6 pages)
14 November 1995Return made up to 28/04/95; full list of members (6 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)