Background WavePink WaveYellow Wave

R2V DESIGN & BUILD LTD (09127358)

R2V DESIGN & BUILD LTD (09127358) is an active UK company. incorporated on 11 July 2014. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. R2V DESIGN & BUILD LTD has been registered for 11 years. Current directors include PATEL, Prakash, PATEL, Vinod.

Company Number
09127358
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Padma Villa, Stanmore, HA7 4NT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Prakash, PATEL, Vinod
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2V DESIGN & BUILD LTD

R2V DESIGN & BUILD LTD is an active company incorporated on 11 July 2014 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. R2V DESIGN & BUILD LTD was registered 11 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09127358

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Padma Villa 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 7 March 2023To: 13 June 2023
C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England
From: 7 January 2023To: 7 March 2023
342 Regents Park Road London N3 2LJ England
From: 20 April 2021To: 7 January 2023
Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England
From: 16 October 2020To: 20 April 2021
248 Regents Park Road London N3 3HN England
From: 26 September 2019To: 16 October 2020
12 Boxtree Road Harrow HA3 6TG
From: 11 July 2014To: 26 September 2019
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Jun 16
Funding Round
Mar 18
Director Joined
Mar 18
Loan Secured
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Owner Exit
May 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Cleared
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Prakash

Active
2 Reenglass Road, StanmoreHA7 4NT
Born March 1979
Director
Appointed 12 Jan 2019

PATEL, Vinod

Active
2 Reenglass Road, StanmoreHA7 4NT
Born August 1970
Director
Appointed 12 Jan 2019

PATEL, Kamla

Resigned
Boxtree Road, HarrowHA3 6TG
Secretary
Appointed 21 Jul 2014
Resigned 21 Jan 2016

DE ASSIS, Marcos, Mr.

Resigned
Clifford Gardens, LondonNW10 5JE
Born March 1976
Director
Appointed 01 Mar 2016
Resigned 07 Jun 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Jul 2014
Resigned 11 Jul 2014

PATEL, Jayesh Kumar Shivji

Resigned
Boxtree Road, HarrowHA3 6TG
Born May 1975
Director
Appointed 21 Jul 2014
Resigned 26 Sept 2019

PATTNI, Suresh

Resigned
Stilecroft Gardens, WembleyHA0 3HD
Born July 1963
Director
Appointed 01 Mar 2018
Resigned 11 Feb 2019

Persons with significant control

4

2 Active
2 Ceased

Jays Estate Property Development Ltd

Ceased
Boxtree Road, HarrowHA3 6TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 25 Sept 2019

Khya Developments Limited

Active
Station Road, LondonN3 2RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Rv Group Holdings Ltd

Active
Regents Park Road, LondonN3 3HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Mr Jayesh Kumar Shivji Patel

Ceased
Boxtree Road, HarrowHA3 6TG
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Incorporation Company
11 July 2014
NEWINCIncorporation