Company NameRl Assets Ltd
DirectorLokesh Ramchurn
Company StatusActive
Company Number10830800
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

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

Director

Director NameMr Lokesh Ramchurn
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birdhurst Road
Colliers Wood
SW19 2HZ

Location

Registered Address2 Lansdowne Road
Office 2-15b
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

30 September 2021Delivered on: 11 October 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
30 September 2021Delivered on: 8 October 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income relating all that land and property known as 54 north street, keighley BD21 3SJ and registered under WYK588357, for more details please refer to the instrument.
Outstanding
30 September 2021Delivered on: 7 October 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as 10 victoria street, wolverhampton WV1 3NP and registered at the land registry under SF101887.
Outstanding
30 September 2021Delivered on: 7 October 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as 20-21 high street dudley DY1 1PJ and registered at the land registry under WM666614.
Outstanding
30 September 2021Delivered on: 7 October 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Debenture relating all that land and property known as 54 north street keighley BD21 3SJ and registered at the land registry under WYK588357, for more details please refer to the instrument.
Outstanding
30 September 2021Delivered on: 7 October 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as 54 north street keighley BD2 3SJ and registered at the land registry under WYK588357.
Outstanding
20 August 2020Delivered on: 21 August 2020
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Freehold property known as 54 north street, keighley BD21 3SJ currently registered at the land registry. Under title number: WYK588357.
Outstanding

Filing History

1 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 March 2023Registered office address changed from 276 London Road Mitcham CR4 3NB England to 2 Lansdowne Road Office 2-15B Croydon CR9 2ER on 29 March 2023 (1 page)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
1 November 2021Registered office address changed from 2 Lansdowne Road Office 211a Croydon CR9 2ER England to 276 London Road Mitcham CR4 3NB on 1 November 2021 (1 page)
15 October 2021Satisfaction of charge 108308000001 in full (4 pages)
11 October 2021Registration of charge 108308000007, created on 30 September 2021 (4 pages)
8 October 2021Registration of charge 108308000006, created on 30 September 2021 (11 pages)
7 October 2021Registration of charge 108308000004, created on 30 September 2021 (15 pages)
7 October 2021Registration of charge 108308000002, created on 30 September 2021 (14 pages)
7 October 2021Registration of charge 108308000005, created on 30 September 2021 (14 pages)
7 October 2021Registration of charge 108308000003, created on 30 September 2021 (15 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 August 2020Registration of charge 108308000001, created on 20 August 2020 (23 pages)
4 June 2020Registered office address changed from 2 Lansdowne Road Office 1-13 Croydon CR9 2ER England to 2 Lansdowne Road Office 211a Croydon CR9 2ER on 4 June 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
18 August 2019Registered office address changed from 2 Office 3-16 Lansdowne Road Croydon CR9 2ER England to 2 Lansdowne Road Office 1-13 Croydon CR9 2ER on 18 August 2019 (1 page)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
15 June 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 July 2018Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 2 Office 3-16 Lansdowne Road Croydon CR9 2ER on 2 July 2018 (1 page)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)