Company NameRKSN Limited
DirectorsRakesh Kumar Kapoor and Shehzad Anjam Naroo
Company StatusActive
Company Number11162766
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rakesh Kumar Kapoor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address17 Sandy Lodge Road Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMr Shehzad Anjam Naroo
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleUniversity Reader
Country of ResidenceEngland
Correspondence Address5 The Cobbles
Sutton Coldfield
West Midlands
B72 1XE

Location

Registered AddressUnit 25 Sarum Complex
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

26 February 2019Delivered on: 26 February 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
26 February 2019Delivered on: 26 February 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 3A warstone parade east, birmingham, B18 6NR as the same is registered at hm land registry with title no WM945979 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 3B warstone parade east, birmingham, B18 6NR as the same is registered at hm land registry with title no WM945987 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as flat 14, 81 camden street, birmingham (B1 3DD) as the same is registered at hm land registry with title no WM884260 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as flat 21, 81 camden street, birmingham (B1 3DD) as the same is registered at hm land registry with title no WM887506 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as flat 32, broadwalk, 6 upper william street, birmingham (B1 2LL)as the same is registered at hm land registry with title no WM758048 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as 126, cutlass court, 30 granville street, birmingham and parking space (B1 2LJ) as the same is registered at hm land registry with title no WM939919 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as apartment 50, cutlass court, 28 granville street, birmingham (B1 2LS) as the same is registered at hm land registry with title no WM934324 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as apartment 6, cutlass court, 26 granville street, birmingham and parking space (B1 2LJ) as the same is registered at hm land registry with title no WM938405 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as apartment 2, sapphire heights, 30 tenby street north, birmingham (B1 3ES) as the same is registered at hm land registry with title no WM859371 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as apartment 32, sapphire heights, 30 tenby street north, birmingham (B1 3ES) as the same is registered at hm land registry with title no WM849926 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold property known as apartment 4, 65 graham street, birmingham (B1 3JR) as the same is registered at hm land registry with title no WM812989 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
14 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 September 2019Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to Unit 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 9 September 2019 (1 page)
5 March 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 February 2019Registration of charge 111627660001, created on 26 February 2019 (16 pages)
26 February 2019Registration of charge 111627660002, created on 26 February 2019 (21 pages)
26 February 2018Change of details for Dr Shezad Naroo as a person with significant control on 20 February 2018 (2 pages)
26 February 2018Director's details changed for Dr Shezad Naroo on 20 February 2018 (2 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 2
(35 pages)
22 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-22
  • GBP 2
(35 pages)