Company NameRGK Investments Limited
DirectorsMartina Kilikita and Russell George Kilikita
Company StatusActive
Company Number08460133
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Martina Kilikita
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRowley House Totteridge Green
Whetstone
London
N20 8PH
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Secretary NameMrs Martina Kilikita
StatusCurrent
Appointed27 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressRowley House Totteridge Green
Whetstone
London
N20 8PH
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Director NameMrs Jai Montanaro
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameMr Chirag Patel
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Rathbone Place
London
W1T 1JF

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5m at £1Russell George Kilikita
75.19%
Ordinary C
1.7m at £1Martina Kilikita
24.81%
Ordinary C

Financials

Year2014
Turnover£368,316
Net Worth£7,997,052
Cash£387,159
Current Liabilities£15,842,347

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

6 June 2012Delivered on: 10 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 96 essex road london t/no.461746.
Outstanding
10 September 2010Delivered on: 10 July 2014
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 under the terms of the instrument creating or evidencing the charge.
Particulars: 67 camden high street london t/no.LN54868.
Outstanding
10 September 2010Delivered on: 10 July 2014
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 under the terms of the instrument creating or evidencing the charge.
Particulars: 37 goodge street london t/no.432873.
Outstanding
13 July 2006Delivered on: 10 July 2014
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: 59 islington park streeet london t/no.NGL638022.
Outstanding
31 January 2000Delivered on: 10 July 2014
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: 196 essex road islington london t/no.317970.
Outstanding
10 December 1999Delivered on: 10 July 2014
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: 12 broadway parade tottenham lane hornsey london t/no.MX168276.
Outstanding
10 December 1999Delivered on: 10 July 2014
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: 49 st peters street london (LN69414).
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. The following in relation to intellectual property rights:. (A) all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally, beneficially or otherwise interested;. (B) the benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 61 to 80 sylvester house, sylvester road, hackney, london E8 1ET under title number EGL447239.
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 61 to 80 sylvester house, sylvester road, hackney, london E8 1ET and registered under title number EGL447239.
Outstanding
21 April 2023Delivered on: 24 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 61 to 80 sylvester house, sylvester road, hackney, london E8 1ET and registered under title number EGL447239.
Outstanding
26 October 2016Delivered on: 7 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 30 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (A) the properties listed (below) and all buildings and fixtures (including trade fixtures) from time to time on any such properties as a continuing security for the payment to the bank of the secured obligations;. The properties known as or being:. 49 st peters street. Islington. London. N1 8JP. (Freehold). (LN69414). 12 broadway parade. Tottenham lane. Hornsey. London. N8 9DE. (Freehold). (MX168276). 196 essex road. Islington. London. N1 8LZ. (Freehold). (317970). 60 upper street. London. N1 0NY. (Freehold). (LN210040). 59 islington park street. London. N1 1QB. (Freehold). (NGL638022). 37 goodge street. London. W1T 2PU. (Freehold). (432873). 67 camden high street. London. NW1 7JL. (Freehold). (LN54868). 92/94 and 96 essex road. London. N1 8LU. (Freehold). (LN78782 and 461746). (b) the intellectual property rights that arise in connection with the business carried on by the company at any of the above properties.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (10 pages)
15 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
24 April 2023Registration of charge 084601330012, created on 21 April 2023 (5 pages)
24 April 2023Registration of charge 084601330011, created on 21 April 2023 (5 pages)
24 April 2023Registration of charge 084601330013, created on 21 April 2023 (5 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
15 December 2021Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 15 December 2021 (1 page)
1 November 2021Total exemption full accounts made up to 31 January 2021 (23 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 January 2021Change of details for Mr Russell George Kilikita as a person with significant control on 7 January 2021 (2 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (22 pages)
22 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page)
29 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mr Russell George Kilikita on 27 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (18 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
1 November 2018Group of companies' accounts made up to 31 January 2018 (26 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
6 December 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
6 December 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (19 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (19 pages)
7 November 2016Registration of charge 084601330010, created on 26 October 2016 (31 pages)
7 November 2016Registration of charge 084601330010, created on 26 October 2016 (31 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,703,200
(5 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,703,200
(5 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (18 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (18 pages)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6,703,200
(5 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6,703,200
(5 pages)
4 September 2014Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Jai Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Jai Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Jai Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
22 July 2014Solvency Statement dated 27/06/14 (1 page)
22 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2014Solvency Statement dated 27/06/14 (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 13,406,400
(4 pages)
22 July 2014Statement by Directors (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 13,406,400
(4 pages)
22 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2014Solvency Statement dated 27/06/14 (1 page)
22 July 2014Solvency Statement dated 27/06/14 (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 6,703,200
(4 pages)
22 July 2014Solvency Statement dated 27/06/14 (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 6,703,200
(4 pages)
22 July 2014Statement of capital on 22 July 2014
  • GBP 7,022,400
(4 pages)
22 July 2014Statement by Directors (1 page)
22 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2014Statement by Directors (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 7,022,400
(4 pages)
22 July 2014Statement by Directors (1 page)
22 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2014Solvency Statement dated 27/06/14 (1 page)
22 July 2014Statement by Directors (1 page)
22 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2014Statement by Directors (1 page)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(46 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(46 pages)
16 July 2014Resolutions
  • RES13 ‐ Class consent, co business 27/06/2014
(1 page)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Particulars of variation of rights attached to shares (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
16 July 2014Resolutions
  • RES13 ‐ Class consent, co business 27/06/2014
(1 page)
16 July 2014Change of share class name or designation (2 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330009 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330007 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330004 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330003 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330005 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330006 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330008 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330003 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330005 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330009 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330007 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330008 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330006 (5 pages)
10 July 2014Particulars of a charge subject to which a property has been acquired / charge code 084601330004 (5 pages)
8 July 2014Appointment of Mrs Martina Kilikita as a secretary (2 pages)
8 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 23,940,000
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 23,940,000
(3 pages)
8 July 2014Termination of appointment of Chirag Patel as a secretary (1 page)
8 July 2014Termination of appointment of Chirag Patel as a secretary (1 page)
8 July 2014Appointment of Mrs Martina Kilikita as a secretary (2 pages)
30 June 2014Registration of charge 084601330001 (33 pages)
30 June 2014Registration of charge 084601330002 (39 pages)
30 June 2014Registration of charge 084601330001 (33 pages)
30 June 2014Registration of charge 084601330002 (39 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (7 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (7 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 April 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
18 April 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)