Company NameRAI Developments Limited
DirectorRichard Ilendo
Company StatusActive
Company Number03367511
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRichard Ilendo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityPolish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenend Road
London
W4 1AS
Secretary NameIvona Rayapen
NationalityBritish
StatusCurrent
Appointed31 March 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address13 Greenend Road
London
W4 1AS
Director NameAndrew Ilendo
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCarpenter
Correspondence Address23b Florence Road
London
W4 5DP
Secretary NameRichard Ilendo
NationalityPolish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleBuilder
Correspondence Address10 Ivy Crescent
Chiswick
London
W4 5NG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websiteraidevelopmentsltd.co.uk
Telephone07 973561463
Telephone regionMobile

Location

Registered Address48 Beechcroft Road
Bushey
Watford
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rai Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£595,502
Cash£163
Current Liabilities£701,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

28 July 2015Delivered on: 1 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 1, 1A and 3, 12 greenock road london.
Outstanding
4 May 2011Delivered on: 19 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 12 greenock road, acton, london.
Outstanding
23 April 2010Delivered on: 8 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £315,000.00 due or to become due from the company to the chargee.
Particulars: Unit 2, 12 greenock road, acton, london.
Outstanding
16 June 2003Delivered on: 20 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or rai holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 September 1998Delivered on: 24 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 1998Delivered on: 24 November 1998
Satisfied on: 8 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 353 king street hammersmith london borough of hammersmith & fulham t/n NGL8386.
Fully Satisfied

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
18 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
26 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
18 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2015Registration of charge 033675110006, created on 28 July 2015 (12 pages)
1 August 2015Registration of charge 033675110006, created on 28 July 2015 (12 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU on 6 June 2014 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU on 6 June 2014 (1 page)
31 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
31 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
31 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Director's change of particulars / richard ilendo / 28/05/2008 (1 page)
28 May 2008Secretary's change of particulars / ivona rayapen / 28/05/2008 (1 page)
28 May 2008Secretary's change of particulars / ivona rayapen / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / richard ilendo / 28/05/2008 (1 page)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 09/05/06; full list of members (6 pages)
25 May 2006Return made up to 09/05/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
13 June 2003Return made up to 09/05/03; full list of members (6 pages)
13 June 2003Return made up to 09/05/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 09/05/00; full list of members (6 pages)
24 May 2000Return made up to 09/05/00; full list of members (6 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
3 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 March 1998Ad 10/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 March 1998Ad 10/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
9 May 1997Incorporation (17 pages)
9 May 1997Incorporation (17 pages)