R & K INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8PS

Company number 03568257
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address 54 RIDGE HILL, LONDON, ENGLAND, NW11 8PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Director's details changed for Dr Abdul Rahim Kassid Haloob on 20 September 2015. The most likely internet sites of R & K INVESTMENTS LIMITED are www.rkinvestments.co.uk, and www.r-k-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R K Investments Limited is a Private Limited Company. The company registration number is 03568257. R K Investments Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of R K Investments Limited is 54 Ridge Hill London England Nw11 8ps. The company`s financial liabilities are £1558.48k. It is £8.52k against last year. The cash in hand is £0.31k. It is £-0.8k against last year. And the total assets are £4.11k, which is £-0.8k against last year. HASSAN, Kifah, Dr is a Secretary of the company. HALOOB, Abdul Rahim Kassid, Dr is a Director of the company. HASSAN, Kifah, Dr is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


r & k investments Key Finiance

LIABILITIES £1558.48k
+0%
CASH £0.31k
-73%
TOTAL ASSETS £4.11k
-17%
All Financial Figures

Current Directors

Secretary
HASSAN, Kifah, Dr
Appointed Date: 21 May 1998

Director
HALOOB, Abdul Rahim Kassid, Dr
Appointed Date: 21 May 1998
76 years old

Director
HASSAN, Kifah, Dr
Appointed Date: 21 May 1998
74 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

R & K INVESTMENTS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 May 2016
Director's details changed for Dr Abdul Rahim Kassid Haloob on 20 September 2015
12 May 2016
Secretary's details changed for Dr Kifah Hassan on 20 September 2015
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
16 Jan 1999
Particulars of mortgage/charge
30 Sep 1998
Ad 28/03/98--------- £ si 99@1=99 £ ic 1/100
10 Jun 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1998
Incorporation

R & K INVESTMENTS LIMITED Charges

19 May 2006
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 153 lisson grove london.
25 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 395 st georges wharf wandsworth road london SW8. By way of…
28 November 2001
Legal charge
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a parking space 6 long lane borough london SE1…
14 November 2001
Legal charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: UNIT9, 32 long lane, borough, london, SE1.. By way of fixed…
10 February 2000
Legal charge
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a flat 19 and garage 15 godolphin house 76/84…
14 January 1999
Legal charge
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hornby close london NW3. By way of fixed charge the…
14 January 1999
Debenture
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…