Company NameR R Consultants Limited
DirectorHenrietta Jane Bailey
Company StatusActive
Company Number00683115
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 3 months ago)
Previous NameKipins Property Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Henrietta Jane Bailey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(34 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Director NameRobert Reichman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 September 2009)
RoleCo Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP
Director NameMrs Anne Patricia Reichman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 06 November 2021)
RoleCo Director
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Secretary NameRobert Reichman
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP

Location

Registered AddressC/O 5b Colbeck Mews
London
SW7 4LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Henrietta Jane Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£2,622,295
Cash£16,851
Current Liabilities£121,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

14 August 2008Delivered on: 20 August 2008
Persons entitled: Principality Building Society

Classification: First legal mortgage
Secured details: £500,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5B colbeck mews kensington london.
Outstanding
7 December 1984Delivered on: 12 December 1967
Satisfied on: 31 October 1991
Persons entitled: Hambro Life Assurance PLC.

Classification: Legal charge
Secured details: £200,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge on any account whatsoever.
Particulars: Albany house, high street, crowthorne berkshire, 139 kingston road staines middlesex 64 pembroke road london W8. 75/75A ash street, ash surrey.
Fully Satisfied

Filing History

30 November 2017Satisfaction of charge 2 in full (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Notification of Henrietta Jane Bailey as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Company name changed kipins property co. LIMITED\certificate issued on 17/10/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
5 July 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
20 October 2010Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 November 2009Termination of appointment of Robert Reichman as a secretary (1 page)
12 November 2009Termination of appointment of Robert Reichman as a director (1 page)
29 June 2009Return made up to 07/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Director's change of particulars / henrietta porter / 22/05/2009 (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / henrietta porter / 30/04/2007 (1 page)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 07/06/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 843A finchley rd. London NW11 8NA (1 page)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 07/06/06; full list of members (3 pages)
9 September 2005Return made up to 07/06/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 07/06/04; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 07/06/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2000Return made up to 07/06/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 July 1999Return made up to 07/06/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Return made up to 07/06/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 June 1996Return made up to 07/06/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
10 February 1961Incorporation (11 pages)