RI2K LIMITED
HARROW R12K LIMITED

Hellopages » Greater London » Harrow » HA1 1BA

Company number 04005732
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address KLSA LLP, AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BA
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 300,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RI2K LIMITED are www.ri2k.co.uk, and www.ri2k.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and four months. Ri2k Limited is a Private Limited Company. The company registration number is 04005732. Ri2k Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Ri2k Limited is Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex England Ha1 1ba. The cash in hand is £9.76k. It is £9.76k against last year. And the total assets are £833.56k, which is £-11.64k against last year. MENARIYA, Rameshwar Lal is a Director of the company. Secretary FINANCA CONSULING LTD has been resigned. Secretary KELLY, Antony Lloyd has been resigned. Secretary C R REGISTRARS LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOTHRA, Pradip Kumar has been resigned. Director BOTHRA, Pradip Kumar has been resigned. Director BOTHRA, Pradip Kumar has been resigned. Director DUGAR, Tridip Kumar has been resigned. Director GALLAGHER, Sinead has been resigned. Director HAGUE, Antony William has been resigned. Director HISCOCK, Michael Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


ri2k Key Finiance

LIABILITIES n/a
CASH £9.76k
TOTAL ASSETS £833.56k
-2%
All Financial Figures

Current Directors

Director
MENARIYA, Rameshwar Lal
Appointed Date: 15 December 2013
41 years old

Resigned Directors

Secretary
FINANCA CONSULING LTD
Resigned: 31 May 2002
Appointed Date: 01 June 2000

Secretary
KELLY, Antony Lloyd
Resigned: 10 October 2011
Appointed Date: 01 July 2009

Secretary
C R REGISTRARS LIMITED
Resigned: 01 July 2009
Appointed Date: 31 May 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 June 2000
Appointed Date: 01 June 2000

Director
BOTHRA, Pradip Kumar
Resigned: 20 December 2013
Appointed Date: 19 October 2012
75 years old

Director
BOTHRA, Pradip Kumar
Resigned: 19 October 2012
Appointed Date: 01 April 2011
75 years old

Director
BOTHRA, Pradip Kumar
Resigned: 02 June 2007
Appointed Date: 01 January 2003
75 years old

Director
DUGAR, Tridip Kumar
Resigned: 02 June 2007
Appointed Date: 01 January 2003
72 years old

Director
GALLAGHER, Sinead
Resigned: 01 June 2009
Appointed Date: 01 April 2008
48 years old

Director
HAGUE, Antony William
Resigned: 01 April 2011
Appointed Date: 31 March 2007
69 years old

Director
HISCOCK, Michael Paul
Resigned: 01 June 2009
Appointed Date: 01 June 2000
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 June 2000
Appointed Date: 01 June 2000

RI2K LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Satisfaction of charge 1 in full
21 Oct 2015
Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 21 October 2015
...
... and 63 more events
26 Jun 2000
New director appointed
16 Jun 2000
New secretary appointed
09 Jun 2000
Secretary resigned
09 Jun 2000
Director resigned
01 Jun 2000
Incorporation

RI2K LIMITED Charges

21 June 2006
Fixed and floating charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2006
Debenture
Delivered: 20 June 2006
Status: Satisfied on 11 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RI2 LIMITED RI2K EUROPE LIMITED RI3K SYNERGY LIMITED RI65 LTD RIA & ME LTD RIA (WIRRAL) LTD RIA ALEMA LTD