Company NameRLD Builders Ltd
DirectorAhmed Gubbawy
Company StatusActive
Company Number04444777
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ahmed Gubbawy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Empire Road
Greenford
UB6 7EQ
Secretary NameManal Kadhim
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleHousewife
Correspondence Address8 Empire Road
Greenford
Middlesex
UB6 7EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 89702186
Telephone regionLondon

Location

Registered Address8 Empire Road Torrington Road
Perivale
Greenford
UB6 7EP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,919
Cash£16,459
Current Liabilities£3,178

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
18 August 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
17 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
1 April 2021Registered office address changed from C/O Yasiri Associates Ltd 468 Church Lane, Kingsbury House-Yasiri Associates Church Lane London Uk NW9 8UA England to 8 Empire Road Torrington Road Perivale Greenford UB6 7EP on 1 April 2021 (1 page)
13 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 September 2016Registered office address changed from 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ England to C/O Yasiri Associates Ltd 468 Church Lane, Kingsbury House-Yasiri Associates Church Lane London Uk NW9 8UA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ England to C/O Yasiri Associates Ltd 468 Church Lane, Kingsbury House-Yasiri Associates Church Lane London Uk NW9 8UA on 15 September 2016 (1 page)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
7 May 2016Registered office address changed from 204 Empire House Empire Way Wembley Middlesex HA9 0EW to 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ on 7 May 2016 (1 page)
7 May 2016Registered office address changed from 204 Empire House Empire Way Wembley Middlesex HA9 0EW to 8 Empire Road Empire Road Perivale Greenford Middlesex UB6 7EQ on 7 May 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 22 May 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 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 22/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 210 empire house empire way wembley middlesex HA9 0EW (1 page)
30 May 2008Return made up to 22/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 210 empire house empire way wembley middlesex HA9 0EW (1 page)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 July 2007Return made up to 22/05/07; no change of members (6 pages)
15 July 2007Return made up to 22/05/07; no change of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 May 2005Return made up to 22/05/05; full list of members (6 pages)
20 May 2005Return made up to 22/05/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(6 pages)
6 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(6 pages)
29 October 2002Registered office changed on 29/10/02 from: 646 linen hall 162-168 regent street london W1R 5TB (1 page)
29 October 2002Registered office changed on 29/10/02 from: 646 linen hall 162-168 regent street london W1R 5TB (1 page)
15 June 2002Registered office changed on 15/06/02 from: the linen hall, suite 646 162-168 regent street london W1R 5TB (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: the linen hall, suite 646 162-168 regent street london W1R 5TB (1 page)
15 June 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
22 May 2002Incorporation (9 pages)
22 May 2002Incorporation (9 pages)