RKC PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 3RA

Company number 04154308
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address 7-8 RITZ PARADE, WESTERN AVENUE, LONDON, W5 3RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Previous accounting period shortened from 28 February 2017 to 30 September 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of RKC PROPERTIES LIMITED are www.rkcproperties.co.uk, and www.rkc-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and eight months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rkc Properties Limited is a Private Limited Company. The company registration number is 04154308. Rkc Properties Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Rkc Properties Limited is 7 8 Ritz Parade Western Avenue London W5 3ra. The company`s financial liabilities are £944.27k. It is £19.37k against last year. The cash in hand is £11.15k. It is £-194.24k against last year. And the total assets are £1537.87k, which is £72.04k against last year. CHADHA, Anjna is a Secretary of the company. CHADHA, Navneet Kumar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rkc properties Key Finiance

LIABILITIES £944.27k
+2%
CASH £11.15k
-95%
TOTAL ASSETS £1537.87k
+4%
All Financial Figures

Current Directors

Secretary
CHADHA, Anjna
Appointed Date: 06 February 2001

Director
CHADHA, Navneet Kumar
Appointed Date: 06 February 2001
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr Navneet Kumar Chadha
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RKC PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
12 Oct 2016
Previous accounting period shortened from 28 February 2017 to 30 September 2016
12 Oct 2016
Total exemption small company accounts made up to 28 February 2016
03 Jun 2016
Registration of charge 041543080040, created on 3 June 2016
17 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

...
... and 75 more events
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
06 Feb 2001
Incorporation

RKC PROPERTIES LIMITED Charges

3 June 2016
Charge code 0415 4308 0040
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 April 2014
Charge code 0415 4308 0039
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
24 April 2014
Charge code 0415 4308 0038
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
18 October 2013
Charge code 0415 4308 0037
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: The f/h property k/a 584 and 586 high road wembley t/no…
18 October 2013
Charge code 0415 4308 0036
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Notification of addition to or amendment of charge…
12 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Kiran Bhundia
Description: Land on the east side of 8A rutters close, west drayton…
19 January 2012
Legal charge
Delivered: 21 January 2012
Status: Satisfied on 10 May 2014
Persons entitled: Sheen Development Limited
Description: F/H property k/a 584-586 high road wembley.
8 November 2011
Legal charge
Delivered: 11 November 2011
Status: Satisfied on 27 October 2012
Persons entitled: Handf Finance Limited
Description: 16 and 17 archie close west drayton.
26 July 2010
Legal charge
Delivered: 4 August 2010
Status: Satisfied on 10 May 2014
Persons entitled: Bank of Baroda
Description: L/H 584/586 high road wembley and the f/h registered under…
26 July 2010
Debenture
Delivered: 4 August 2010
Status: Satisfied on 10 May 2014
Persons entitled: Bank of Baroda
Description: By way of legal mortgage all plant, machinery, vehicles…
10 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied on 17 December 2010
Persons entitled: Bank of Baroda
Description: F/H property k/a 59 mostyn avenue, wembley t/no MX342316…
31 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 13 January 2011
Persons entitled: Bank of Baroda
Description: F/H 59 mostyn avenue wembley t/no:MX342316 fixed charge all…
6 August 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: 59 mostyn avenue wembley. By way of fixed charge the…
13 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 the square east, sunnyside. By way of fixed charge the…
10 June 2002
Legal mortgage
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 433 earl marshall road sheffield…
6 June 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that f/h property known as 53…
17 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 90 wheldrake…
14 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 68 wade street sheffield S4 8HW;…
14 February 2002
Legal charge
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a 18 vickers road sheffield…
14 February 2002
Legal mortgage
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 73 willoughby street sheffield t/no:…
14 February 2002
Legal mortgage
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 433 earl marshal road sheffield t/no:…
3 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 90 wade street sheffield S4 8HW t/n…
27 November 2001
Legal charge
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 116 bolsover road sheffield S5 6US t/n…
27 November 2001
Legal charge
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 firvale road sheffield S5 7AH t/n…
22 October 2001
Legal charge
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 38 popple street sheffield S4 8JH t/n…
22 October 2001
Legal charge
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that leasehold property known as 100 popple street…
24 September 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a 12 hinde house lane sheffield south yorkshire…
24 September 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h 76 willoughby street sheffield…
19 September 2001
Legal charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 hatherley road sheffield. By way of fixed charge the…
11 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that l/h property k/a 76…
30 July 2001
Legal mortgage
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 30 wade street sheffield t/n…
10 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 20 raby street - SYK323672. And the…
10 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3 lifford street sheffield - SYK260329…
10 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 28 raby street sheffield - SYK318527. And the…
10 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 145 upwell street sheffield…
10 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 36 hinde house lane…
25 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 37 maxwell way sheffield t/n…
25 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 25 rushby street title…
25 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 247-257 owler lane sheffield…
9 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 105 hinde house lane sheffield t/no…