About

Registered Number: 02698872
Date of Incorporation: 20/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 42-44 Waterside, Brightlingsea, Essex, CO7 0FH

 

K.R. Investments Ltd was setup in 1992. We don't know the number of employees at this organisation. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Julie 03 April 1992 01 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 March 2014
CH03 - Change of particulars for secretary 22 March 2014
TM01 - Termination of appointment of director 22 March 2014
CH01 - Change of particulars for director 22 March 2014
TM01 - Termination of appointment of director 22 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 September 2009
AUD - Auditor's letter of resignation 19 May 2009
AUD - Auditor's letter of resignation 09 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 30 July 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 17 March 2004
AUD - Auditor's letter of resignation 10 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
363s - Annual Return 23 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 28 February 2001
395 - Particulars of a mortgage or charge 21 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 29 April 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 25 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
395 - Particulars of a mortgage or charge 17 August 1999
363s - Annual Return 18 June 1999
395 - Particulars of a mortgage or charge 05 January 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 22 October 1997
353 - Register of members 25 March 1997
363a - Annual Return 24 March 1997
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 27 August 1996
395 - Particulars of a mortgage or charge 08 June 1996
363a - Annual Return 21 May 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 21 September 1995
395 - Particulars of a mortgage or charge 22 August 1995
395 - Particulars of a mortgage or charge 06 July 1995
AA - Annual Accounts 13 June 1995
395 - Particulars of a mortgage or charge 16 May 1995
395 - Particulars of a mortgage or charge 05 May 1995
363x - Annual Return 11 April 1995
287 - Change in situation or address of Registered Office 22 March 1995
395 - Particulars of a mortgage or charge 07 March 1995
395 - Particulars of a mortgage or charge 04 February 1995
AA - Annual Accounts 25 May 1994
363a - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 11 May 1994
AUD - Auditor's letter of resignation 25 April 1994
395 - Particulars of a mortgage or charge 09 December 1993
287 - Change in situation or address of Registered Office 11 October 1993
363s - Annual Return 01 April 1993
395 - Particulars of a mortgage or charge 30 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
RESOLUTIONS - N/A 18 March 1993
395 - Particulars of a mortgage or charge 22 December 1992
395 - Particulars of a mortgage or charge 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
RESOLUTIONS - N/A 28 April 1992
RESOLUTIONS - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
123 - Notice of increase in nominal capital 28 April 1992
CERTNM - Change of name certificate 16 April 1992
287 - Change in situation or address of Registered Office 14 April 1992
NEWINC - New incorporation documents 20 March 1992

Mortgages & Charges

Description Date Status Charge by
Charge over beneficial interest 26 May 2004 Outstanding

N/A

Charge over beneficial interest 28 April 2004 Outstanding

N/A

Charge on beneficial interests 08 August 2001 Outstanding

N/A

Legal charge 16 February 2001 Outstanding

N/A

Charge on beneficial interests 01 February 2001 Outstanding

N/A

Charge on beneficial interests 19 April 2000 Outstanding

N/A

Charge on beneficial interests 17 April 2000 Outstanding

N/A

Charge on beneficial interests 08 October 1999 Outstanding

N/A

Charge on beneficial interests 11 August 1999 Outstanding

N/A

Charge on beneficial interests 30 December 1998 Outstanding

N/A

Legal charge 16 August 1996 Outstanding

N/A

Legal charge 06 June 1996 Outstanding

N/A

Charge on beneficial interests 15 September 1995 Outstanding

N/A

Charge on beneficial interests 11 August 1995 Outstanding

N/A

Charge on beneficial interests 30 June 1995 Outstanding

N/A

Charge on beneficial interests 15 May 1995 Outstanding

N/A

Charge on beneficial interests 02 May 1995 Outstanding

N/A

Mortgage deed 03 March 1995 Outstanding

N/A

Charge on beneficial interests 01 February 1995 Outstanding

N/A

Charge on beneficial interests 04 May 1994 Outstanding

N/A

Charge on beneficial interests 08 December 1993 Outstanding

N/A

Mortgage on beneficial interest 26 March 1993 Outstanding

N/A

Mortgage 17 December 1992 Outstanding

N/A

Mortgage on beneficial interest 23 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.