R.K.N DEVELOPMENTS LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM4 9DW

Company number 03652004
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 5 in full. The most likely internet sites of R.K.N DEVELOPMENTS LIMITED are www.rkndevelopments.co.uk, and www.r-k-n-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and twelve months. R K N Developments Limited is a Private Limited Company. The company registration number is 03652004. R K N Developments Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of R K N Developments Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. The cash in hand is £1.42k. It is £-0.55k against last year. And the total assets are £1447.84k, which is £-0.55k against last year. NEWMAN, Richard is a Director of the company. Secretary CLARK, Tina has been resigned. Secretary NEWMAN, Rita has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRISON, Nicola Anne has been resigned. Director NEWMAN, Richard Kelly has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


r.k.n developments Key Finiance

LIABILITIES n/a
CASH £1.42k
-28%
TOTAL ASSETS £1447.84k
-1%
All Financial Figures

Current Directors

Director
NEWMAN, Richard
Appointed Date: 03 July 2009
55 years old

Resigned Directors

Secretary
CLARK, Tina
Resigned: 16 April 2012
Appointed Date: 01 April 2005

Secretary
NEWMAN, Rita
Resigned: 01 April 2005
Appointed Date: 28 October 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1998
Appointed Date: 19 October 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 October 1998
Appointed Date: 19 October 1998
35 years old

Director
HARRISON, Nicola Anne
Resigned: 03 July 2009
Appointed Date: 29 September 2008
58 years old

Director
NEWMAN, Richard Kelly
Resigned: 29 September 2008
Appointed Date: 28 October 1998
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1998
Appointed Date: 19 October 1998

Persons With Significant Control

Mr Philip Roy Newman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rita Newman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.K.N DEVELOPMENTS LIMITED Events

13 Dec 2016
Confirmation statement made on 19 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Apr 2016
Satisfaction of charge 5 in full
13 Apr 2016
Satisfaction of charge 1 in full
25 Feb 2016
Registration of charge 036520040007, created on 22 February 2016
...
... and 53 more events
30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed
30 Oct 1998
Registered office changed on 30/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 1998
Incorporation

R.K.N DEVELOPMENTS LIMITED Charges

22 February 2016
Charge code 0365 2004 0007
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H the north star public house and 76, 78 and 80 new north…
22 February 2016
Charge code 0365 2004 0006
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H the north star public house and 76, 78 and 80 new north…
22 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: The property being the north star public house and 76,78…
8 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 154 great suffolk street & 201 southwark…
30 August 2000
Legal mortgage
Delivered: 6 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 ivy chimneys road epping essex -…
28 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 9 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the forge market place abridge essex t/no…
19 February 1999
Mortgage debenture
Delivered: 26 February 1999
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…