Chigwell
Essex
IG7 5QS
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 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 | 07 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 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 | 15 December 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Quantity 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(30 years 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 |
Director Name | Mr Inderpal Singh Matharu |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(30 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 10 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
Website | rkjoinery.co.uk |
---|---|
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 |
10k at £1 | R K Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,380,390 |
Gross Profit | £312,917 |
Net Worth | £1,765,812 |
Cash | £64,239 |
Current Liabilities | £334,138 |
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) |
11 October 2002 | Delivered on: 12 October 2002 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: 174 jersey road osterley middlesex TW7 4QN. 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. Outstanding |
---|---|
17 October 1990 | Delivered on: 18 October 1990 Satisfied on: 14 August 2002 Persons entitled: Ucb 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 property k/a harton lodge 14-20,(even nos)harton street,11 vanguard street & land & buildings at back of 9,vanguard street,deptford title no SGL158377. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1990 | Delivered on: 18 October 1990 Satisfied on: 14 August 2002 Persons entitled: Ucb 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 property k/a 79 manor rd, chigwell title no ex 398338 with a:. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 9 October 1990 Satisfied on: 14 August 2002 Persons entitled: Ucb 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: L/H property k/a ground floor flat 35B,victoria court,shoreditch title no egl 212684. floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1990 | Delivered on: 9 October 1990 Satisfied on: 14 August 2002 Persons entitled: Ucb 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 property k/a 4 station rd, manor park london title no egl 20759 with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1989 | Delivered on: 20 February 1989 Satisfied on: 14 August 2002 Persons entitled: Ucb 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 property k/a 6,8 & 10 wembley park drive london title nos ngl 262502 P67428 17727 and 17728 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1988 | Delivered on: 4 October 1988 Satisfied on: 10 September 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 2,14-20 (even nos) harton street,46 and the site of 52,deptford broadway,11,vanguard street,land & buildings rear of 9,vanguard street.1-5,(odd nos) tanners hill,deptford with all buildings and fixtures title no sgl 158377 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1986 | Delivered on: 3 October 1986 Satisfied on: 14 August 2002 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 31-41, new north road, islington, london N1 title no: egl 169815. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 December 2020 | Appointment of Mr Inderpal Singh Matharu as a director on 15 December 2020 (2 pages) |
27 August 2020 | Notification of Rk Joinery Holding Ltd as a person with significant control on 19 June 2020 (2 pages) |
27 August 2020 | Cessation of R K Property Investments Ltd. as a person with significant control on 19 June 2020 (1 page) |
27 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
1 July 2020 | Resolutions
|
1 July 2020 | Resolutions
|
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Termination of appointment of Inderpal Singh Matharu as a director on 31 July 2018 (1 page) |
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 7 June 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
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) |
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (5 pages) |
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (5 pages) |
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (5 pages) |
31 December 2013 | Accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Accounts made up to 31 March 2013 (11 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 January 2013 | Accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Accounts made up to 31 March 2012 (11 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (10 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 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 | Accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
2 February 2009 | Return made up to 07/06/08; no change of members (4 pages) |
2 February 2009 | Return made up to 07/06/08; no change of members (4 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Return made up to 07/06/07; full list of members (7 pages) |
19 August 2008 | Return made up to 07/06/07; full list of members (7 pages) |
14 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
14 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 January 2007 | Return made up to 07/06/06; full list of members (7 pages) |
21 January 2007 | Return made up to 07/06/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Return made up to 07/06/05; full list of members
|
12 September 2005 | Return made up to 07/06/05; full list of members
|
28 January 2005 | Accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Accounts made up to 31 March 2004 (10 pages) |
24 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
15 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
7 April 2003 | Company name changed R.K. properties (U.K.) LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed R.K. properties (U.K.) LIMITED\certificate issued on 07/04/03 (2 pages) |
21 January 2003 | Accounts made up to 31 March 2002 (9 pages) |
21 January 2003 | Accounts made up to 31 March 2002 (9 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Amended full accounts made up to 31 March 2001 (11 pages) |
8 October 2002 | Amended full accounts made up to 31 March 2001 (11 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
18 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
18 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
25 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (10 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (10 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) |
9 October 2000 | Accounts made up to 30 September 1999 (11 pages) |
9 October 2000 | Accounts made up to 30 September 1999 (11 pages) |
7 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
7 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
15 July 1999 | Accounts made up to 30 September 1998 (9 pages) |
15 July 1999 | Accounts made up to 30 September 1998 (9 pages) |
14 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members
|
12 June 1998 | Return made up to 07/06/98; full list of members
|
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 | Accounts made up to 30 September 1996 (10 pages) |
3 August 1997 | Accounts made up to 30 September 1996 (10 pages) |
10 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
10 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
1 August 1996 | Accounts made up to 30 September 1995 (10 pages) |
1 August 1996 | Accounts made up to 30 September 1995 (10 pages) |
31 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
31 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
25 May 1995 | Return made up to 07/06/95; no change of members (4 pages) |
25 May 1995 | Return made up to 07/06/95; no change of members (4 pages) |
20 September 1985 | Incorporation (16 pages) |
20 September 1985 | Incorporation (16 pages) |