Company NameRJP Properties Limited
DirectorsPushpinder Singh Khandpur and Raman Khandpur
Company StatusActive
Company Number04195168
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Previous NameOk Enterprises Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pushpinder Singh Khandpur
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Grove
London
W5 5LL
Secretary NameMr Jaideep Singh Khandpur
NationalityBritish
StatusCurrent
Appointed05 February 2005(3 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address69 The Grove
London
W5 5LL
Director NameMr Raman Khandpur
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(7 years after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Grove
London
W5 5LL
Secretary NameRupinder Singh Obhrai
NationalityBritish
StatusResigned
Appointed09 April 2001(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2005)
RoleCompany Director
Correspondence Address149 Botwell Lane
Hayes
Middlesex
UB3 2AQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address69 The Grove
London
W5 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£43,663
Cash£53,905
Current Liabilities£46,025

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (3 weeks, 3 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

23 September 2022Delivered on: 4 October 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the property known as 69 the grove, london, W5 5LL as registered at the land registry with title number MX407748; the property known as 25-27 dalling road, london, W6 0JD as registered at the land registry with title number NGL353282; and 1-2, flat 1A and flat 2A leeland road, london, W13 9HH as registered at the land registry with title number NGL321640.
Outstanding
23 September 2022Delivered on: 4 October 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1. a fixed charge, over all freehold and leasehold properties in which rjp properties limited (crn 04195168) (company) acquires after 23 september 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraph 1 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour atom bank PLC, dated 23 september 2022 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture.
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 6 marryatt court, green vale, hanger vale lane, ealing and garage 50 W5 3AU.
Outstanding
15 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 25 and 27 dalling road london t/no. NGL353282.
Outstanding
2 April 2015Delivered on: 8 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1, 1A, 2 and 2A leeland road london t/n NGL321640.
Outstanding
14 July 2014Delivered on: 19 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 October 2020Registered office address changed from Lilium House 2a West End Road Southall Middlesex UB1 1JH to 69 the Grove London W5 5LL on 18 October 2020 (1 page)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2019Registration of charge 041951680004, created on 18 October 2019 (3 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Registration of charge 041951680003, created on 15 April 2015 (32 pages)
24 April 2015Registration of charge 041951680003, created on 15 April 2015 (32 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(5 pages)
8 April 2015Registration of charge 041951680002, created on 2 April 2015 (32 pages)
8 April 2015Registration of charge 041951680002, created on 2 April 2015 (32 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 July 2014Registration of charge 041951680001, created on 14 July 2014 (36 pages)
19 July 2014Registration of charge 041951680001, created on 14 July 2014 (36 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
1 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
23 April 2010Director's details changed for Mr Pushpinder Singh Khandpur on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Raman Khandpur on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Jaideep Singh Khandpur on 1 April 2010 (1 page)
23 April 2010Director's details changed for Raman Khandpur on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Pushpinder Singh Khandpur on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Pushpinder Singh Khandpur on 1 April 2010 (2 pages)
23 April 2010Secretary's details changed for Jaideep Singh Khandpur on 1 April 2010 (1 page)
23 April 2010Secretary's details changed for Jaideep Singh Khandpur on 1 April 2010 (1 page)
23 April 2010Director's details changed for Raman Khandpur on 1 April 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Director appointed raman singh khandpur (3 pages)
12 May 2008Director appointed raman singh khandpur (3 pages)
12 May 2008Return made up to 05/04/08; change of members (6 pages)
12 May 2008Return made up to 05/04/08; change of members (6 pages)
9 May 2008Company name changed ok enterprises LIMITED\certificate issued on 12/05/08 (2 pages)
9 May 2008Company name changed ok enterprises LIMITED\certificate issued on 12/05/08 (2 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 05/04/07; full list of members (6 pages)
14 May 2007Return made up to 05/04/07; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 April 2006Return made up to 05/04/06; full list of members (6 pages)
25 April 2006Return made up to 05/04/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 May 2005Return made up to 05/04/05; full list of members (3 pages)
6 May 2005Return made up to 05/04/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (2 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
27 November 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
19 October 2003Return made up to 05/04/03; full list of members (6 pages)
19 October 2003Return made up to 05/04/03; full list of members (6 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 June 2002Return made up to 05/04/02; full list of members (6 pages)
26 June 2002Return made up to 05/04/02; full list of members (6 pages)
26 June 2002Ad 05/04/01--------- £ si 1@1 (2 pages)
26 June 2002Ad 05/04/01--------- £ si 1@1 (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: lilium house 2A west end road southall middlesex UB1 1JH (1 page)
19 June 2001Registered office changed on 19/06/01 from: lilium house 2A west end road southall middlesex UB1 1JH (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 April 2001Director resigned (1 page)
5 April 2001Incorporation (7 pages)
5 April 2001Incorporation (7 pages)