Company NameRupek Investments Limited
DirectorKishor Kumar Ragha
Company StatusActive
Company Number04532854
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kishor Kumar Ragha
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address35 Deanscroft Avenue
London
NW9 8EP
Secretary NameGeeta Ragha
NationalityZambian
StatusCurrent
Appointed18 September 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RolePharmacist
Correspondence Address35 Deanscroft Avenue
London
NW9 8EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Ekta Ragha
25.00%
Ordinary
25 at £1Geeta Ragha
25.00%
Ordinary
25 at £1Kishor Ragha
25.00%
Ordinary
25 at £1Rupal Ragha
25.00%
Ordinary

Financials

Year2014
Net Worth-£136,025
Cash£165,212
Current Liabilities£97,333

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2009Delivered on: 12 March 2009
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: Property 86-88 high street tunbridge wells kent t/no K759257 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 see image for full details.
Outstanding
27 February 2009Delivered on: 6 March 2009
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: 44 grosvenor street, stalybridge, cheshire t/no GM652287 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.
Outstanding
28 September 2005Delivered on: 4 October 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property meaning paradise inn farm, bradford road, clayton, bradford, west yorkshire (also k/a 22 and 23 paradise fold, horton) under f/h t/no WYK389028AND all fixtures and by way of specific charge all the income from time to time arising or payable in relation to the property and the proceeds of any disposal. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
22 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 March 2021Satisfaction of charge 2 in full (2 pages)
22 March 2021Satisfaction of charge 1 in full (2 pages)
8 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 September 2018Satisfaction of charge 3 in full (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 September 2008Return made up to 11/09/08; full list of members (4 pages)
30 September 2008Return made up to 11/09/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 November 2007Return made up to 11/09/07; full list of members (3 pages)
7 November 2007Return made up to 11/09/07; full list of members (3 pages)
1 September 2007Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 September 2007Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 November 2005Return made up to 11/09/05; full list of members (6 pages)
14 November 2005Return made up to 11/09/05; full list of members (6 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 September 2004Return made up to 11/09/04; full list of members (6 pages)
15 September 2004Return made up to 11/09/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 September 2003Return made up to 11/09/03; full list of members (6 pages)
12 September 2003Return made up to 11/09/03; full list of members (6 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 144-146 kings cross road london WC1X 9DH (1 page)
12 May 2003Registered office changed on 12/05/03 from: 144-146 kings cross road london WC1X 9DH (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
11 September 2002Incorporation (9 pages)
11 September 2002Incorporation (9 pages)