R & D DEVELOPMENTS (KENT) LIMITED
STANMORE KAURI DEVELOPMENTS LIMITED

Hellopages » Greater London » Harrow » HA7 4AU

Company number 06322394
Status Active
Incorporation Date 24 July 2007
Company Type Private Limited Company
Address SUITE 2 FOUNTAIN HOUSE, 1A ELM PARK, STANMORE, MIDDLESEX, HA7 4AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Secretary's details changed for Raymond Hector Walker on 6 March 2017; Statement of capital following an allotment of shares on 1 August 2016 GBP 8 ; Director's details changed for Raymond Hector Walker on 6 March 2017. The most likely internet sites of R & D DEVELOPMENTS (KENT) LIMITED are www.rddevelopmentskent.co.uk, and www.r-d-developments-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. R D Developments Kent Limited is a Private Limited Company. The company registration number is 06322394. R D Developments Kent Limited has been working since 24 July 2007. The present status of the company is Active. The registered address of R D Developments Kent Limited is Suite 2 Fountain House 1a Elm Park Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £16.7k. It is £-33.24k against last year. And the total assets are £2.86k, which is £2.86k against last year. WALKER, Raymond Hector is a Secretary of the company. WALKER, Raymond Hector is a Director of the company. Secretary MILNE, Michele has been resigned. Secretary TAYLOR, Colin Jeffrey has been resigned. Secretary WALKER, Carole has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director SIMMONS, Debra Ann has been resigned. Director TAYLOR, Colin Jeffrey has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


r & d developments (kent) Key Finiance

LIABILITIES £16.7k
-67%
CASH n/a
TOTAL ASSETS £2.86k
All Financial Figures

Current Directors

Secretary
WALKER, Raymond Hector
Appointed Date: 01 August 2012

Director
WALKER, Raymond Hector
Appointed Date: 26 July 2007
75 years old

Resigned Directors

Secretary
MILNE, Michele
Resigned: 26 July 2007
Appointed Date: 24 July 2007

Secretary
TAYLOR, Colin Jeffrey
Resigned: 01 August 2012
Appointed Date: 01 August 2011

Secretary
WALKER, Carole
Resigned: 01 August 2011
Appointed Date: 26 July 2007

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 July 2007
Appointed Date: 24 July 2007

Director
SIMMONS, Debra Ann
Resigned: 01 August 2016
Appointed Date: 01 May 2012
63 years old

Director
TAYLOR, Colin Jeffrey
Resigned: 26 July 2007
Appointed Date: 24 July 2007
80 years old

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 24 July 2007
Appointed Date: 24 July 2007

Persons With Significant Control

Mr Raymond Hector Walker
Notified on: 24 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & D DEVELOPMENTS (KENT) LIMITED Events

07 Mar 2017
Secretary's details changed for Raymond Hector Walker on 6 March 2017
06 Mar 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 8

06 Mar 2017
Director's details changed for Raymond Hector Walker on 6 March 2017
06 Mar 2017
Termination of appointment of Debra Ann Simmons as a director on 1 August 2016
09 Aug 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 36 more events
24 Jul 2007
New secretary appointed
24 Jul 2007
Registered office changed on 24/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB
24 Jul 2007
Secretary resigned
24 Jul 2007
Director resigned
24 Jul 2007
Incorporation

R & D DEVELOPMENTS (KENT) LIMITED Charges

7 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 8 April 2011
Persons entitled: National Westminster Bank PLC
Description: Seacroft cottage, hillcrest road, hythe, kent. By way of…