RGK PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 08460203
Status Active
Incorporation Date 25 March 2013
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Satisfaction of charge 084602030007 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of RGK PROPERTIES LIMITED are www.rgkproperties.co.uk, and www.rgk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rgk Properties Limited is a Private Limited Company. The company registration number is 08460203. Rgk Properties Limited has been working since 25 March 2013. The present status of the company is Active. The registered address of Rgk Properties Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . KILIKITA, Martina is a Secretary of the company. KILIKITA, Martina is a Director of the company. KILIKITA, Russell George is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
KILIKITA, Martina
Appointed Date: 25 March 2013

Director
KILIKITA, Martina
Appointed Date: 25 March 2013
65 years old

Director
KILIKITA, Russell George
Appointed Date: 25 March 2013
65 years old

Persons With Significant Control

Mrs Martina Kilikita
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell George Kilikita
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RGK PROPERTIES LIMITED Events

12 Apr 2017
Confirmation statement made on 6 March 2017 with updates
20 Mar 2017
Satisfaction of charge 084602030007 in full
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 17 more events
22 Jun 2013
Registration of charge 084602030002
17 May 2013
Registration of charge 084602030001
18 Apr 2013
Current accounting period shortened from 31 March 2014 to 31 January 2014
18 Apr 2013
Appointment of Mrs Martina Kilikita as a secretary
25 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RGK PROPERTIES LIMITED Charges

18 November 2015
Charge code 0846 0203 0009
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that leasehold air space at 28 elsdale street london E9…
22 August 2014
Charge code 0846 0203 0007
Delivered: 5 September 2014
Status: Satisfied on 20 March 2017
Persons entitled: Close Brothers Limited
Description: All that freehold land and buildings known as land at the…
3 June 2014
Charge code 0846 0203 0008
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garages and bin store at the rear of 101 truro road london…
9 April 2014
Charge code 0846 0203 0006
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land and buildings known as 11-15 douro…
4 November 2013
Charge code 0846 0203 0005
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 2A fairbridge road london t/no NGL869181…
15 October 2013
Charge code 0846 0203 0004
Delivered: 17 October 2013
Status: Satisfied on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: 79 dagmar road london. Notification of addition to or…
19 July 2013
Charge code 0846 0203 0003
Delivered: 20 July 2013
Status: Satisfied on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: N/A. notification of addition to or amendment of charge.
17 June 2013
Charge code 0846 0203 0002
Delivered: 22 June 2013
Status: Satisfied on 30 November 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a 4 stapletor hall road london t/no MX394345…
7 May 2013
Charge code 0846 0203 0001
Delivered: 17 May 2013
Status: Satisfied on 30 November 2015
Persons entitled: Alpha Bank London Limited
Description: Property k/a 13 st marks mansions, 60 tollington park…