Company NameR.V. Straughan Management Limited
DirectorsRichard Straughan and Darius Slifertas
Company StatusActive
Company Number05016977
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Straughan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleHaulage & Groundworks
Country of ResidenceUnited Kingdom
Correspondence Address9 St Andrews Road
Enfield
Middlesex
EN1 3UA
Director NameDarius Slifertas
Date of BirthNovember 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed16 February 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Westfield
Harlow
Essex
CM18 6AQ
Secretary NameRichard Straughan
NationalityBritish
StatusCurrent
Appointed16 February 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address9 St. Andrews Road
Enfield
Middx
EN1 3UA
Director NameMrs Veronica Straughan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence Address9 St Andrews Road
Enfield
Middlesex
EN1 3UA
Secretary NameMrs Veronica Straughan
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Andrews Road
Enfield
Middlesex
EN1 3UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 83668416
Telephone regionLondon

Location

Registered Address9 Dominion Business Pk
Goodwin Road
Edmonton London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

60 at £1Mr R. Straughan
60.00%
Ordinary
40 at £1Mrs V. Straughan
40.00%
Ordinary

Financials

Year2014
Net Worth£167,335
Cash£58,144
Current Liabilities£197,709

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (4 months, 1 week ago)
Next Return Due25 January 2025 (8 months, 1 week from now)

Charges

15 February 2019Delivered on: 22 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 February 2019Registration of charge 050169770001, created on 15 February 2019 (23 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Registered office address changed from 9 st. Andrews Road Enfield EN1 3UA to 9 Dominion Business Pk Goodwin Road Edmonton London N9 0BG on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 9 st. Andrews Road Enfield EN1 3UA to 9 Dominion Business Pk Goodwin Road Edmonton London N9 0BG on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Veronica Straughan as a director on 30 September 2016 (2 pages)
25 October 2016Termination of appointment of Veronica Straughan as a director on 30 September 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Termination of appointment of Veronica Straughan as a secretary on 16 February 2015 (2 pages)
5 March 2015Termination of appointment of Veronica Straughan as a secretary on 16 February 2015 (2 pages)
5 March 2015Appointment of Darius Slifertas as a director on 16 February 2015 (3 pages)
5 March 2015Appointment of Richard Straughan as a secretary on 16 February 2015 (3 pages)
5 March 2015Appointment of Darius Slifertas as a director on 16 February 2015 (3 pages)
5 March 2015Appointment of Richard Straughan as a secretary on 16 February 2015 (3 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Director's details changed for Mrs Veronica Straughan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Richard Straughan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Veronica Straughan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Veronica Straughan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Richard Straughan on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Richard Straughan on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 16/01/07; full list of members (2 pages)
19 January 2007Return made up to 16/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 16/01/06; full list of members (2 pages)
8 February 2006Return made up to 16/01/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
2 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (17 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (17 pages)