About

Registered Number: 03807586
Date of Incorporation: 15/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 91 Scarle Road, Wembley, Middlesex, HA0 4SS

 

Established in 1999, R K & L R Ltd are based in Middlesex, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Kishor 15 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Jagjiwan Rambhai 15 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 23 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 29 April 2013
CH03 - Change of particulars for secretary 20 September 2012
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 July 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 02 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 23 May 2006
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 11 July 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 17 May 2002
395 - Particulars of a mortgage or charge 13 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 22 December 2000
395 - Particulars of a mortgage or charge 30 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Outstanding

N/A

Debenture 28 September 2007 Outstanding

N/A

Mortgage deed 08 September 2005 Outstanding

N/A

Mortgage 19 August 2005 Outstanding

N/A

Mortgage 19 August 2005 Outstanding

N/A

Legal charge 03 December 2001 Outstanding

N/A

Legal mortgage 19 November 1999 Outstanding

N/A

Legal mortgage 09 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.