About

Registered Number: 06554687
Date of Incorporation: 03/04/2008 (17 years ago)
Company Status: Active
Registered Address: 21 George View House, 36 Knaresborough Drive, London, SW18 4GT,

 

Runcorn Investments Ltd was registered on 03 April 2008 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company. We don't currently know the number of employees at Runcorn Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPOOR, Jagdish 03 April 2008 03 February 2012 1
KAPOOR, Paul 03 April 2008 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
INCE BA FCA, Gary Anthony 01 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 03 April 2017
MR04 - N/A 15 December 2016
MR04 - N/A 15 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 June 2014
AP03 - Appointment of secretary 02 June 2014
AD01 - Change of registered office address 02 June 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 January 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 20 June 2008
225 - Change of Accounting Reference Date 09 May 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Outstanding

N/A

Legal mortgage 01 June 2011 Fully Satisfied

N/A

Debenture 01 June 2011 Fully Satisfied

N/A

Legal charge 27 November 2008 Fully Satisfied

N/A

Debenture 13 June 2008 Fully Satisfied

N/A

Account security 10 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.