Company NameR K Property Investments Ltd.
Company StatusActive
Company Number01436912
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 9 months ago)
Previous NameR.K. Construction (London) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Deepak Rani
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameMr Ranjit Singh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameMrs Deepak Rani
NationalityBritish
StatusCurrent
Appointed18 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameMr Inderpal Singh Matharu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleQuantuty Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 10 Loughton Business Centre Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Davinder Singh Matharu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 10 Loughton Business Centre Langston Road
Loughton
Essex
IG10 3FL

Contact

Websiterkgrouplondon.com
Telephone020 85325959
Telephone regionLondon

Location

Registered AddressUnit 10 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

37.5k at £1Ranjit Singh
75.00%
Ordinary
12.5k at £1Deepak Rani
25.00%
Ordinary

Financials

Year2014
Turnover£136,188
Net Worth£1,903,532
Cash£797,174
Current Liabilities£2,253,426

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

8 July 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2022Delivered 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 2019Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered on: 16 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 May 2015Delivered 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

Filing History

7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 July 2023Secretary's details changed for Mrs Deepak Rani on 7 July 2023 (1 page)
7 July 2023Director's details changed for Mrs Deepak Rani on 7 July 2023 (2 pages)
7 July 2023Director's details changed for Mr Ranjit Singh on 7 July 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 October 2022Registration of charge 014369120015, created on 14 October 2022 (39 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 August 2020Notification of Rkpi Holding Ltd as a person with significant control on 19 June 2020 (2 pages)
27 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
27 August 2020Cessation of Ranjit Singh as a person with significant control on 19 June 2020 (1 page)
1 July 2020Resolutions
  • RES13 ‐ Share for share exchange 18/06/2020
(2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 May 2019Registration of charge 014369120014, created on 2 May 2019 (41 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 August 2018Termination of appointment of Davinder Singh Matharu as a director on 31 July 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
11 July 2017Registration of charge 014369120013, created on 7 July 2017 (27 pages)
11 July 2017Registration of charge 014369120013, created on 7 July 2017 (27 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 October 2016Registration of charge 014369120012, created on 28 September 2016 (52 pages)
1 October 2016Registration of charge 014369120012, created on 28 September 2016 (52 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(6 pages)
8 December 2015Full accounts made up to 31 March 2015 (13 pages)
8 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 October 2015Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(5 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(5 pages)
20 May 2015Satisfaction of charge 7 in full (2 pages)
20 May 2015Satisfaction of charge 4 in full (2 pages)
20 May 2015Satisfaction of charge 2 in full (2 pages)
20 May 2015Satisfaction of charge 7 in full (2 pages)
20 May 2015Satisfaction of charge 2 in full (2 pages)
20 May 2015Satisfaction of charge 4 in full (2 pages)
16 May 2015Registration of charge 014369120011, created on 11 May 2015 (42 pages)
16 May 2015Registration of charge 014369120011, created on 11 May 2015 (42 pages)
14 May 2015Registration of charge 014369120010, created on 11 May 2015 (33 pages)
14 May 2015Registration of charge 014369120010, created on 11 May 2015 (33 pages)
16 April 2015Satisfaction of charge 8 in full (2 pages)
16 April 2015Satisfaction of charge 9 in full (1 page)
16 April 2015Satisfaction of charge 6 in full (2 pages)
16 April 2015Satisfaction of charge 5 in full (2 pages)
16 April 2015Satisfaction of charge 3 in full (2 pages)
16 April 2015Satisfaction of charge 5 in full (2 pages)
16 April 2015Satisfaction of charge 6 in full (2 pages)
16 April 2015Satisfaction of charge 3 in full (2 pages)
16 April 2015Satisfaction of charge 9 in full (1 page)
16 April 2015Satisfaction of charge 8 in full (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 31 March 2012 (10 pages)
8 January 2013Full accounts made up to 31 March 2012 (10 pages)
7 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
18 June 2010Director's details changed for Ranjit Singh on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Ranjit Singh on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Deepak Rani on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mrs Deepak Rani on 18 June 2010 (2 pages)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 June 2009Return made up to 18/06/09; full list of members (5 pages)
23 June 2009Return made up to 18/06/09; full list of members (5 pages)
2 February 2009Return made up to 18/06/08; no change of members (4 pages)
2 February 2009Return made up to 18/06/08; no change of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
31 January 2009Full accounts made up to 31 March 2008 (11 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 February 2008Full accounts made up to 31 March 2007 (11 pages)
14 February 2008Full accounts made up to 31 March 2007 (11 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
12 July 2007Return made up to 18/06/07; full list of members (7 pages)
12 July 2007Return made up to 18/06/07; full list of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Return made up to 18/06/05; full list of members (7 pages)
4 January 2006Return made up to 18/06/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 18/06/04; full list of members (7 pages)
24 August 2004Return made up to 18/06/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
15 August 2003Return made up to 18/06/03; full list of members (7 pages)
15 August 2003Return made up to 18/06/03; full list of members (7 pages)
7 April 2003Company name changed R.K. construction (london) limit ed\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed R.K. construction (london) limit ed\certificate issued on 07/04/03 (2 pages)
21 January 2003Full accounts made up to 31 March 2002 (11 pages)
21 January 2003Full accounts made up to 31 March 2002 (11 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
18 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 February 2002Full accounts made up to 31 March 2001 (11 pages)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
11 July 2001Full accounts made up to 30 September 2000 (12 pages)
11 July 2001Full accounts made up to 30 September 2000 (12 pages)
22 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000Full accounts made up to 30 September 1999 (11 pages)
22 September 2000Full accounts made up to 30 September 1999 (11 pages)
7 September 2000Return made up to 18/06/00; full list of members (6 pages)
7 September 2000Return made up to 18/06/00; full list of members (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (12 pages)
15 July 1999Full accounts made up to 30 September 1998 (12 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
14 July 1999Return made up to 18/06/99; full list of members (6 pages)
10 August 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
19 November 1997Registered office changed on 19/11/97 from: 109,wanstead lane redbridge ilford essex IG1 3SP (1 page)
19 November 1997Registered office changed on 19/11/97 from: 109,wanstead lane redbridge ilford essex IG1 3SP (1 page)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
7 July 1997Return made up to 18/06/97; no change of members (4 pages)
7 July 1997Return made up to 18/06/97; no change of members (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
3 July 1996Return made up to 18/06/96; full list of members (6 pages)
3 July 1996Return made up to 18/06/96; full list of members (6 pages)
13 October 1995Amended accounts made up to 30 September 1994 (10 pages)
13 October 1995Amended accounts made up to 30 September 1994 (10 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
13 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 July 1979Incorporation (14 pages)
13 July 1979Incorporation (14 pages)