Chigwell
Essex
IG7 5QS
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tomswood Road Chigwell Essex IG7 5QS |
Secretary Name | Mrs Deepak Rani |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tomswood Road Chigwell Essex IG7 5QS |
Director Name | Mr Inderpal Singh Matharu |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Quantuty Surveyor |
Country of Residence | England |
Correspondence Address | Unit 10 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
Director Name | Mr Davinder Singh Matharu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 10 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
Website | rkgrouplondon.com |
---|---|
Telephone | 020 85325959 |
Telephone region | London |
Registered Address | Unit 10 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
37.5k at £1 | Ranjit Singh 75.00% Ordinary |
---|---|
12.5k at £1 | Deepak Rani 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,188 |
Net Worth | £1,903,532 |
Cash | £797,174 |
Current Liabilities | £2,253,426 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
8 July 2011 | Delivered on: 14 July 2011 Satisfied on: 16 April 2015 Persons entitled: Punjab National Bank (International) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land property k/a 27 argyle road london t/n EGL355767, all rental income and the proceeds of any sale lease or other disposition, fixed plant machinery and fixtures see image for full details. Fully Satisfied |
---|---|
27 April 2011 | Delivered on: 28 April 2011 Satisfied on: 16 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 shelley grove loughton essex t/no EX409336 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
2 October 2009 | Delivered on: 17 October 2009 Satisfied on: 20 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 loughton business centre 5 langston road loughton essex t/no EX807601 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 2008 | Delivered on: 10 July 2008 Satisfied on: 16 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 stratheden road, blackheath, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 August 2007 | Delivered on: 29 August 2007 Satisfied on: 16 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 argyle road stepney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 September 2004 | Delivered on: 22 September 2004 Satisfied on: 20 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 17 kirkdale road leytonstone london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 October 2002 | Delivered on: 5 October 2002 Satisfied on: 16 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The site of the former priory meadow school rochford road st osyth clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 July 2002 | Delivered on: 25 July 2002 Satisfied on: 20 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5,6 and 7 wellington place in the city of westminster t/no 21209. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 November 2000 | Delivered on: 16 November 2000 Satisfied on: 14 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 4 station road manor park london E12 5BT. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 October 2022 | Delivered on: 19 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as 17 kirkdale road, leytonstone, london, E11 1HP, registered under land registry title number EGL75440, for more details please refer to the legal charge instrument. Outstanding |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as unit 1 bourne court, unity trading estate, southend road, woodford green, IG8 8HD and more particularly described in a lease made between (1) bourne court properties limited and (2) the chargor and of even date of this legal charge. Outstanding |
7 July 2017 | Delivered on: 11 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 113 high road, loughton (IG10 4JA) registered at land registry with title number EX347770. Outstanding |
28 September 2016 | Delivered on: 1 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H units 8 9 10 and 11 clements lane ilford also neptune house 8-11 clements court clements lane ilford t/no EGL253809. Outstanding |
11 May 2015 | Delivered on: 16 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 14 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H properties k/a 8 high beech road loughton t/no EX403271,17 kirkdale road leytonstone t/no EGL75440,unit 10 loughton business centre please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Secretary's details changed for Mrs Deepak Rani on 7 July 2023 (1 page) |
7 July 2023 | Director's details changed for Mrs Deepak Rani on 7 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Mr Ranjit Singh on 7 July 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 October 2022 | Registration of charge 014369120015, created on 14 October 2022 (39 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 August 2020 | Notification of Rkpi Holding Ltd as a person with significant control on 19 June 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
27 August 2020 | Cessation of Ranjit Singh as a person with significant control on 19 June 2020 (1 page) |
1 July 2020 | Resolutions
|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 May 2019 | Registration of charge 014369120014, created on 2 May 2019 (41 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 August 2018 | Termination of appointment of Davinder Singh Matharu as a director on 31 July 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
11 July 2017 | Registration of charge 014369120013, created on 7 July 2017 (27 pages) |
11 July 2017 | Registration of charge 014369120013, created on 7 July 2017 (27 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 October 2016 | Registration of charge 014369120012, created on 28 September 2016 (52 pages) |
1 October 2016 | Registration of charge 014369120012, created on 28 September 2016 (52 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 October 2015 | Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 May 2015 | Satisfaction of charge 7 in full (2 pages) |
20 May 2015 | Satisfaction of charge 4 in full (2 pages) |
20 May 2015 | Satisfaction of charge 2 in full (2 pages) |
20 May 2015 | Satisfaction of charge 7 in full (2 pages) |
20 May 2015 | Satisfaction of charge 2 in full (2 pages) |
20 May 2015 | Satisfaction of charge 4 in full (2 pages) |
16 May 2015 | Registration of charge 014369120011, created on 11 May 2015 (42 pages) |
16 May 2015 | Registration of charge 014369120011, created on 11 May 2015 (42 pages) |
14 May 2015 | Registration of charge 014369120010, created on 11 May 2015 (33 pages) |
14 May 2015 | Registration of charge 014369120010, created on 11 May 2015 (33 pages) |
16 April 2015 | Satisfaction of charge 8 in full (2 pages) |
16 April 2015 | Satisfaction of charge 9 in full (1 page) |
16 April 2015 | Satisfaction of charge 6 in full (2 pages) |
16 April 2015 | Satisfaction of charge 5 in full (2 pages) |
16 April 2015 | Satisfaction of charge 3 in full (2 pages) |
16 April 2015 | Satisfaction of charge 5 in full (2 pages) |
16 April 2015 | Satisfaction of charge 6 in full (2 pages) |
16 April 2015 | Satisfaction of charge 3 in full (2 pages) |
16 April 2015 | Satisfaction of charge 9 in full (1 page) |
16 April 2015 | Satisfaction of charge 8 in full (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
18 June 2010 | Director's details changed for Ranjit Singh on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Ranjit Singh on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Deepak Rani on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mrs Deepak Rani on 18 June 2010 (2 pages) |
13 May 2010 | Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
2 February 2009 | Return made up to 18/06/08; no change of members (4 pages) |
2 February 2009 | Return made up to 18/06/08; no change of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Return made up to 18/06/05; full list of members (7 pages) |
4 January 2006 | Return made up to 18/06/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 April 2003 | Company name changed R.K. construction (london) limit ed\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed R.K. construction (london) limit ed\certificate issued on 07/04/03 (2 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
22 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
22 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 September 2000 | Return made up to 18/06/00; full list of members (6 pages) |
7 September 2000 | Return made up to 18/06/00; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
10 August 1998 | Return made up to 18/06/98; full list of members
|
10 August 1998 | Return made up to 18/06/98; full list of members
|
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 109,wanstead lane redbridge ilford essex IG1 3SP (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 109,wanstead lane redbridge ilford essex IG1 3SP (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
13 October 1995 | Amended accounts made up to 30 September 1994 (10 pages) |
13 October 1995 | Amended accounts made up to 30 September 1994 (10 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
13 June 1995 | Return made up to 18/06/95; full list of members
|
13 June 1995 | Return made up to 18/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 July 1979 | Incorporation (14 pages) |
13 July 1979 | Incorporation (14 pages) |