K & R ESTATES LIMITED
R & R ESTATES LIMITED

Hellopages » Greater London » Waltham Forest » E17 9BG

Company number 04670004
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 309 HOE STREET, LONDON, E17 9BG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200 . The most likely internet sites of K & R ESTATES LIMITED are www.krestates.co.uk, and www.k-r-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. K R Estates Limited is a Private Limited Company. The company registration number is 04670004. K R Estates Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of K R Estates Limited is 309 Hoe Street London E17 9bg. . RAITHATHA, Kinnari Rakesh is a Secretary of the company. RAITHATHA, Illavantiben Vithaldas is a Director of the company. RAITHATHA, Rakesh Vithaldas is a Director of the company. Secretary RAITHATHA, Rakesh Vithaldas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DESAI, Rakesh Dolatrai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
RAITHATHA, Kinnari Rakesh
Appointed Date: 31 May 2006

Director
RAITHATHA, Illavantiben Vithaldas
Appointed Date: 08 January 2013
74 years old

Director
RAITHATHA, Rakesh Vithaldas
Appointed Date: 19 February 2003
54 years old

Resigned Directors

Secretary
RAITHATHA, Rakesh Vithaldas
Resigned: 27 December 2007
Appointed Date: 19 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
DESAI, Rakesh Dolatrai
Resigned: 31 May 2006
Appointed Date: 19 February 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Rakesh Vithaldas Raithatha
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K & R ESTATES LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Aug 2015
Registration of charge 046700040006, created on 14 August 2015
...
... and 38 more events
11 Mar 2003
New secretary appointed;new director appointed
11 Mar 2003
New director appointed
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
19 Feb 2003
Incorporation

K & R ESTATES LIMITED Charges

14 August 2015
Charge code 0467 0004 0006
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 1 central parade station road, harrow, middlesex t/no…
4 March 2015
Charge code 0467 0004 0005
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 259 station road harrow t/no. NGL51546…
3 July 2014
Charge code 0467 0004 0004
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 98-106 (even) queensway, bletchley t/no…
25 January 2013
Legal charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 fairholme road harrow t/no MX342556 by way of fixed…
6 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2003
Rent deposit deed
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: City and County Properties Limited
Description: £1,500.00 standing to the credit of a deposit account…