London
W4 1AS
Secretary Name | Ivona Rayapen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Greenend Road London W4 1AS |
Director Name | Andrew Ilendo |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Carpenter |
Correspondence Address | 23b Florence Road London W4 5DP |
Secretary Name | Richard Ilendo |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 10 Ivy Crescent Chiswick London W4 5NG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Website | raidevelopmentsltd.co.uk |
---|---|
Telephone | 07 973561463 |
Telephone region | Mobile |
Registered Address | 48 Beechcroft Road Bushey Watford WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rai Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £595,502 |
Cash | £163 |
Current Liabilities | £701,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 July 2015 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
18 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
26 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 August 2015 | Registration of charge 033675110006, created on 28 July 2015 (12 pages) |
1 August 2015 | Registration of charge 033675110006, created on 28 July 2015 (12 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU on 6 June 2014 (1 page) |
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
31 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Director's change of particulars / richard ilendo / 28/05/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / ivona rayapen / 28/05/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / ivona rayapen / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / richard ilendo / 28/05/2008 (1 page) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 09/05/07; no change of members
|
8 June 2007 | Return made up to 09/05/07; no change of members
|
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 July 2005 | Return made up to 09/05/05; full list of members
|
2 July 2005 | Return made up to 09/05/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members
|
25 May 2004 | Return made up to 09/05/04; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
22 May 2002 | Return made up to 09/05/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Return made up to 09/05/99; no change of members
|
18 May 1999 | Return made up to 09/05/99; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
3 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 March 1998 | Ad 10/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
3 March 1998 | Ad 10/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Incorporation (17 pages) |
9 May 1997 | Incorporation (17 pages) |