Lakes Road
Braintree
Essex
CM7 3AN
Director Name | Mr Veli Avdji |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
Director Name | Mrs Lema Cankan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
Secretary Name | Mr Osman Avdji |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
Secretary Name | Lema Cankan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ridge Avenue Winchmore Hill London N21 2RL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Osman Avdji 33.33% Ordinary |
---|---|
1 at £1 | Mr Veli Avdji 33.33% Ordinary |
1 at £1 | Mrs Lema Cankan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,491,690 |
Cash | £37,333 |
Current Liabilities | £337,209 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
30 March 2016 | Delivered on: 12 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 76 high street brentwood essex. Outstanding |
---|---|
21 June 2010 | Delivered on: 30 November 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31 queensgate 2 lord street watford t/no HD483634 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
10 August 2006 | Delivered on: 12 August 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97-99 upper street islington. Outstanding |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
28 July 2023 | Registered office address changed from 5 Coopers Court Hertford SG14 1UB England to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023 (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
17 June 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
12 May 2022 | Change of details for Mr Osman Avdji as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Change of details for Mr Veli Avdji as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Change of details for Mrs Lema Cankan as a person with significant control on 12 May 2022 (2 pages) |
11 May 2022 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 5 Coopers Court Hertford SG14 1UB on 11 May 2022 (1 page) |
10 December 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
20 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
12 April 2016 | Registration of charge 052302170004, created on 30 March 2016 (9 pages) |
12 April 2016 | Registration of charge 052302170004, created on 30 March 2016 (9 pages) |
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
15 May 2015 | Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
15 May 2015 | Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 293 Green Lanes Palmers Green London N13 4XS on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 293 Green Lanes Palmers Green London N13 4XS on 26 January 2015 (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
30 November 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
4 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Lema Cankan on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Lema Cankan on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Osman Avdji on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Lema Cankan on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Osman Avdji on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Veli Avdji on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Veli Avdji on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Lema Cankan on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Osman Avdji on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Osman Avdji on 21 June 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 November 2008 | Director's change of particulars / veli avdji / 01/08/2008 (1 page) |
12 November 2008 | Director's change of particulars / veli avdji / 01/08/2008 (1 page) |
12 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
3 May 2005 | Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 31 corsham street london N1 6DR (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 31 corsham street london N1 6DR (1 page) |
14 September 2004 | Incorporation (18 pages) |
14 September 2004 | Incorporation (18 pages) |