K.R. INVESTMENTS LIMITED
BRIGHTLINGSEA

Hellopages » Essex » Tendring » CO7 0FH

Company number 02698872
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address 42-44 WATERSIDE, BRIGHTLINGSEA, ESSEX, CO7 0FH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 105 . The most likely internet sites of K.R. INVESTMENTS LIMITED are www.krinvestments.co.uk, and www.k-r-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. K R Investments Limited is a Private Limited Company. The company registration number is 02698872. K R Investments Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of K R Investments Limited is 42 44 Waterside Brightlingsea Essex Co7 0fh. . RUSSELL, Kenneth Leonard is a Secretary of the company. RUSSELL, Kenneth Leonard is a Director of the company. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Nominee Director POTTER, Irene has been resigned. Director RUSSELL, Julie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RUSSELL, Kenneth Leonard
Appointed Date: 08 April 1992

Director
RUSSELL, Kenneth Leonard
Appointed Date: 08 April 1992
78 years old

Resigned Directors

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 03 April 1992
Appointed Date: 20 March 1992

Nominee Director
POTTER, Irene
Resigned: 03 April 1992
Appointed Date: 20 March 1992

Director
RUSSELL, Julie
Resigned: 01 November 2013
Appointed Date: 03 April 1992
73 years old

Persons With Significant Control

Mr Kenneth Leonard Russell
Notified on: 7 April 2016
78 years old
Nature of control: Has significant influence or control

K.R. INVESTMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 105

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
21 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 105

...
... and 94 more events
28 Apr 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Apr 1992
Company name changed desfleet LIMITED\certificate issued on 21/04/92

14 Apr 1992
Registered office changed on 14/04/92 from: 140 tabernacle street london EC2A 4SD

20 Mar 1992
Incorporation

K.R. INVESTMENTS LIMITED Charges

26 May 2004
Charge over beneficial interest
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: All equitable estates rights title claims and interests it…
28 April 2004
Charge over beneficial interest
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: All present and future equitable estates rights titles…
8 August 2001
Charge on beneficial interests
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: A charge and assignment by way of first specific equitable…
16 February 2001
Legal charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: Property k/a exchange building 112 commercial street…
1 February 2001
Charge on beneficial interests
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates titles claims and…
19 April 2000
Charge on beneficial interests
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Bank Leumi (UK)PLC
Description: First specific equitable charge over equitable estates…
17 April 2000
Charge on beneficial interests
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First specific equitable charge over equitable estates…
8 October 1999
Charge on beneficial interests
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
11 August 1999
Charge on beneficial interests
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All rent profits and proceeds of sale of and all monies…
30 December 1998
Charge on beneficial interests
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All equitable estates titles claims and interests of the…
16 August 1996
Legal charge
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: Structadene Limited
Description: F/H property 258 fore street london borough of enfield t/no…
6 June 1996
Legal charge
Delivered: 8 June 1996
Status: Outstanding
Persons entitled: Bank Leumi (U.K.) PLC
Description: Flat 8, 22/24 cannon street road, stepney london .…
15 September 1995
Charge on beneficial interests
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
11 August 1995
Charge on beneficial interests
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
30 June 1995
Charge on beneficial interests
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First specific equitable charge over property k/a 132…
15 May 1995
Charge on beneficial interests
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All rights titles claims and interests in the property…
2 May 1995
Charge on beneficial interests
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All rights titles claims and interests in the property…
3 March 1995
Mortgage deed
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
1 February 1995
Charge on beneficial interests
Delivered: 4 February 1995
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: 8-40 (even numbers), cheshire street and 18 - 21 grimsby…
4 May 1994
Charge on beneficial interests
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First equitable charge over all present/future…
8 December 1993
Charge on beneficial interests
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable interests rights titles…
26 March 1993
Mortgage on beneficial interest
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
17 December 1992
Mortgage
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All present and future equitable estates rights titles…
23 June 1992
Mortgage on beneficial interest
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All equitable estates rights titles claims and interests on…