Company NameR K Developments (Theydon Bois) Ltd
DirectorRanjit Singh
Company StatusActive
Company Number04257801
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Previous NamesR K Group Holding Limited and R K Joiners Ltd.

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ranjit Singh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameMrs Deepak Rani
NationalityBritish
StatusCurrent
Appointed31 July 2001(1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 10 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

98 at £1Ranjit Singh
98.00%
Ordinary
2 at £1Deepak Rani
2.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£119
Current Liabilities£119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

23 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 January 2019Change of name notice (2 pages)
17 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-04
(2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
22 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 24/07/08; full list of members (6 pages)
19 August 2008Return made up to 24/07/08; full list of members (6 pages)
12 February 2008Return made up to 24/07/07; full list of members (6 pages)
12 February 2008Return made up to 24/07/07; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 24/07/06; full list of members (6 pages)
31 October 2006Return made up to 24/07/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 24/07/05; full list of members (6 pages)
15 September 2005Return made up to 24/07/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 August 2003Return made up to 24/07/03; full list of members (6 pages)
15 August 2003Return made up to 24/07/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 October 2002Return made up to 24/07/02; full list of members (6 pages)
22 October 2002Return made up to 24/07/02; full list of members (6 pages)
22 October 2002Ad 24/07/01-31/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Ad 24/07/01-31/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 4 station road london E12 5BT (1 page)
19 February 2002Registered office changed on 19/02/02 from: 4 station road london E12 5BT (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
24 July 2001Incorporation (11 pages)
24 July 2001Incorporation (11 pages)