Company NameRicks Properties Ltd
DirectorsRakesh Kumar and Ranjit Singh Sokhi
Company StatusActive
Company Number03201329
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NamesJascrest Limited and Ricks Builders Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rakesh Kumar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(3 weeks, 4 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parklands Close
Ilford
Essex
IG2 7QR
Director NameMr Ranjit Singh Sokhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(15 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Ilford
Essex
IG3 9SA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSulkshana Sangar
NationalityBritish
StatusResigned
Appointed14 June 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address16 Evanston Gardens
Redbridge
Ilford
Essex
IG4 5AF
Director NameMr Rajesh Kumar Chouhan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUNI
Correspondence Address17 Stalham Way
Off Tomswood Hill
Hainault
Essex
IG6 2GE
Secretary NameMr Rajesh Kumar Chouhan
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceUNI
Correspondence Address17 Stalham Way
Off Tomswood Hill
Hainault
Essex
IG6 2GE
Director NameMr Ranjit Singh Sokhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Secretary NameMr Ranjit Singh Sokhi
NationalityBritish
StatusResigned
Appointed27 January 2003(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.sokhiandassociates.co.uk

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Rakesh Kumar
50.00%
Ordinary
50 at £1Ranjit Singh Sokhi
50.00%
Ordinary

Financials

Year2014
Net Worth£39,789
Cash£22,288
Current Liabilities£562,300

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

4 September 2007Delivered on: 6 September 2007
Persons entitled: Barclays 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 391 high road ilford.
Outstanding
19 June 2007Delivered on: 27 June 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ricks properties limited, business base rate tracker account and account number 50150045. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
27 October 2006Delivered on: 1 November 2006
Persons entitled: Barclays 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 l/h property known as 95 gaysham hall longwood gardens ilford.
Outstanding
15 March 2006Delivered on: 17 March 2006
Persons entitled: Barclays 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 301 high road ilford essex.
Outstanding
14 June 2005Delivered on: 25 June 2005
Persons entitled: Barclays 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 14 fitzilian avenue, harold wood, romford, essex.
Outstanding
1 December 2004Delivered on: 10 December 2004
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: 363A ripple road barking 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.
Outstanding
21 July 2004Delivered on: 27 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Mr Ranjit Singh Sokhi as a director on 1 March 2012 (2 pages)
8 March 2012Appointment of Mr Ranjit Singh Sokhi as a director on 1 March 2012 (2 pages)
8 March 2012Appointment of Mr Ranjit Singh Sokhi as a director on 1 March 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Ranjit Sokhi as a secretary (1 page)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Ranjit Sokhi as a secretary (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Rakesh Kumar on 30 September 2009 (2 pages)
29 January 2010Director's details changed for Rakesh Kumar on 30 September 2009 (2 pages)
29 January 2010Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 86B albert road ilford essex IG1 1HR (1 page)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 86B albert road ilford essex IG1 1HR (1 page)
22 March 2007Registered office changed on 22/03/07 from: 307-309 high road ilford essex IG1 1NR (1 page)
22 March 2007Return made up to 31/01/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 307-309 high road ilford essex IG1 1NR (1 page)
22 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 31/01/06; full list of members (2 pages)
8 May 2006Return made up to 31/01/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Return made up to 31/01/05; full list of members (2 pages)
6 March 2006Return made up to 31/01/05; full list of members (2 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Ad 27/01/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
8 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Ad 27/01/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
22 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 20/05/01; full list of members (7 pages)
22 July 2002Return made up to 20/05/01; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
1 May 2001Return made up to 20/05/00; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: 123 roseberry avenue london E12 6PT (1 page)
1 May 2001Return made up to 20/05/00; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: 123 roseberry avenue london E12 6PT (1 page)
24 April 2001Full accounts made up to 31 May 2000 (8 pages)
24 April 2001Full accounts made up to 31 May 2000 (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
25 June 1999Return made up to 20/05/99; no change of members (4 pages)
25 June 1999Return made up to 20/05/99; no change of members (4 pages)
25 August 1998Full accounts made up to 31 May 1998 (7 pages)
25 August 1998Full accounts made up to 31 May 1998 (7 pages)
21 July 1998Company name changed ricks builders LTD\certificate issued on 22/07/98 (3 pages)
21 July 1998Company name changed ricks builders LTD\certificate issued on 22/07/98 (3 pages)
20 July 1998Return made up to 20/05/98; full list of members (6 pages)
20 July 1998Return made up to 20/05/98; full list of members (6 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
6 February 1998Ad 03/02/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Ad 03/02/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
28 August 1997Return made up to 20/05/97; full list of members (6 pages)
28 August 1997Return made up to 20/05/97; full list of members (6 pages)
25 June 1996Company name changed jascrest LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed jascrest LIMITED\certificate issued on 26/06/96 (2 pages)
21 June 1996Secretary resigned (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Director resigned (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Director resigned (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Secretary resigned (2 pages)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)