Background WavePink WaveYellow Wave

RABAN DEVELOPMENTS LTD (05437780)

RABAN DEVELOPMENTS LTD (05437780) is an active UK company. incorporated on 27 April 2005. with registered office in Kingston Upon Thames. The company operates in the Construction sector, engaged in development of building projects. RABAN DEVELOPMENTS LTD has been registered for 20 years. Current directors include TALBOT WILLIAMS, Simon Anthony.

Company Number
05437780
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TALBOT WILLIAMS, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABAN DEVELOPMENTS LTD

RABAN DEVELOPMENTS LTD is an active company incorporated on 27 April 2005 with the registered office located in Kingston Upon Thames. The company operates in the Construction sector, specifically engaged in development of building projects. RABAN DEVELOPMENTS LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05437780

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

RABAN (KING STREET) LIMITED
From: 27 April 2005To: 16 February 2010
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ
From: 8 May 2012To: 6 May 2015
Unit B1 Splendhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom
From: 8 November 2011To: 8 May 2012
Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 27 April 2005To: 8 November 2011
Timeline

16 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Funding Round
Jan 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961
Director
Appointed 27 Apr 2005

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Secretary
Appointed 27 Apr 2005
Resigned 21 Jun 2010

TALBOT-WILLIAMS, Mary Lucinda

Resigned
Speldhurst Business Park, Tunbridge WellsTN3 0AQ
Secretary
Appointed 21 Jun 2010
Resigned 01 Mar 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Apr 2005
Resigned 27 Apr 2005

FORD, Michael Alexander

Resigned
54 Hotson Road, SouthwoldIP18 6BP
Born January 1947
Director
Appointed 07 Apr 2008
Resigned 01 Aug 2008

PINCKNEY, Charles William

Resigned
Breach Barn, CalnSN11 8SN
Born December 1962
Director
Appointed 27 Apr 2005
Resigned 07 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Apr 2005
Resigned 27 Apr 2005

Persons with significant control

1

Eden Street, Kingston Upon ThamesKT1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
28 October 2010
MG01MG01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
88(2)R88(2)R
Legacy
21 June 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation