Company NameRKA Services Limited
DirectorsRosaleen Katherine Randeree and Abdul Rashid Randeree
Company StatusActive
Company Number03230374
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Previous NameTurnkey Builders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRosaleen Katherine Randeree
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Keswick Gardens
Wembley
Middlesex
HA9 7JH
Secretary NameMr Abdul Rashid Randeree
NationalityIrish
StatusCurrent
Appointed03 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Keswick Gardens
Wembley
Middlesex
HA9 7JH
Director NameMr Abdul Rashid Randeree
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 1997(1 year after company formation)
Appointment Duration26 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Keswick Gardens
Wembley
Middlesex
HA9 7JH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiterkaservices.co.uk
Telephone01543 443060
Telephone regionCannock

Location

Registered Address470a Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr A.r. Randeree
50.00%
Ordinary
1 at £1Mrs Rosaleen K. Randeree
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,665
Cash£1,370
Current Liabilities£31,526

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
21 November 2022Micro company accounts made up to 31 July 2021 (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 October 2016Registered office address changed from The Cottage 116 Elms Lane Wembley Middlesex HA0 2NP to 470a Green Lanes London N13 5PA on 21 October 2016 (1 page)
21 October 2016Registered office address changed from The Cottage 116 Elms Lane Wembley Middlesex HA0 2NP to 470a Green Lanes London N13 5PA on 21 October 2016 (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (15 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Abdul Rashid Randeree on 30 April 2010 (2 pages)
2 August 2010Director's details changed for Rosaleen Katherine Randeree on 30 April 2010 (2 pages)
2 August 2010Secretary's details changed for Abdul Rashid Randeree on 30 April 2010 (1 page)
2 August 2010Director's details changed for Rosaleen Katherine Randeree on 30 April 2010 (2 pages)
2 August 2010Secretary's details changed for Abdul Rashid Randeree on 30 April 2010 (1 page)
2 August 2010Director's details changed for Mr Abdul Rashid Randeree on 30 April 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 September 2007Return made up to 26/07/07; full list of members (7 pages)
13 September 2007Return made up to 26/07/07; full list of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
7 August 2006Return made up to 26/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 August 2004Return made up to 26/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
9 August 2004Return made up to 26/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (7 pages)
27 August 2003Return made up to 26/07/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Full accounts made up to 31 July 2000 (9 pages)
11 December 2000Full accounts made up to 31 July 2000 (9 pages)
18 August 2000Return made up to 26/07/00; full list of members (6 pages)
18 August 2000Return made up to 26/07/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 July 1999 (12 pages)
7 December 1999Full accounts made up to 31 July 1999 (12 pages)
15 November 1999Return made up to 26/07/99; no change of members (4 pages)
15 November 1999Return made up to 26/07/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (11 pages)
28 May 1998Full accounts made up to 31 July 1997 (11 pages)
15 October 1997Return made up to 26/07/97; full list of members (6 pages)
15 October 1997Return made up to 26/07/97; full list of members (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
26 July 1996Incorporation (10 pages)
26 July 1996Incorporation (10 pages)