Download leads from Nexok and grow your business. Find out more

NKR Freeholds Limited

Documents

Total Documents115
Total Pages489

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates
8 June 2023Registered office address changed from Flat 8 Strata Court Bridge Street Walton-on-Thames Surrey KT12 1AS United Kingdom to 44 Blairderry Road London SW2 4SB on 8 June 2023
13 May 2023Total exemption full accounts made up to 31 December 2022
18 January 2023Registration of charge 050036520002, created on 17 January 2023
25 July 2022Registration of charge 050036520001, created on 25 July 2022
10 June 2022Confirmation statement made on 10 June 2022 with updates
10 June 2022Termination of appointment of Kajal Narendra Patel-Ramcharran as a director on 8 June 2022
10 June 2022Registered office address changed from 118B Woodcote Valley Road Purley Surrey CR8 3BF to Flat 8 Strata Court Bridge Street Walton-on-Thames Surrey KT12 1AS on 10 June 2022
12 April 2022Total exemption full accounts made up to 31 December 2021
22 December 2021Confirmation statement made on 22 December 2021 with no updates
8 March 2021Total exemption full accounts made up to 31 December 2020
28 December 2020Confirmation statement made on 23 December 2020 with no updates
30 March 2020Micro company accounts made up to 31 December 2019
30 December 2019Confirmation statement made on 23 December 2019 with no updates
1 July 2019Micro company accounts made up to 31 December 2018
23 December 2018Confirmation statement made on 23 December 2018 with no updates
28 June 2018Micro company accounts made up to 31 December 2017
18 January 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10,000.00
16 January 2018Resolutions
  • RES13 ‐ The issued share capital of the company be increased from 100 ordinary shares of £1.00 each, a total share capital of £10,000.00 06/04/2017
2 January 2018Confirmation statement made on 24 December 2017 with updates
2 January 2018Confirmation statement made on 24 December 2017 with updates
21 September 2017Micro company accounts made up to 31 December 2016
21 September 2017Micro company accounts made up to 31 December 2016
25 January 2017Confirmation statement made on 24 December 2016 with updates
25 January 2017Confirmation statement made on 24 December 2016 with updates
25 August 2016Total exemption small company accounts made up to 31 December 2015
25 August 2016Total exemption small company accounts made up to 31 December 2015
2 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
2 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
24 June 2015Total exemption small company accounts made up to 31 December 2014
24 June 2015Total exemption small company accounts made up to 31 December 2014
3 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
3 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
19 May 2014Total exemption small company accounts made up to 31 December 2013
19 May 2014Total exemption small company accounts made up to 31 December 2013
11 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
11 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
10 July 2013Total exemption small company accounts made up to 31 December 2012
10 July 2013Total exemption small company accounts made up to 31 December 2012
27 December 2012Director's details changed for Mr Narendra Suresh Ramcharran on 26 December 2012
27 December 2012Director's details changed for Kajal Narendra Patel Ramcharran on 26 December 2012
27 December 2012Director's details changed for Kajal Narendra Patel Ramcharran on 26 December 2012
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
27 December 2012Annual return made up to 24 December 2012 with a full list of shareholders
27 December 2012Director's details changed for Mr Narendra Suresh Ramcharran on 26 December 2012
18 June 2012Total exemption small company accounts made up to 31 December 2011
18 June 2012Total exemption small company accounts made up to 31 December 2011
9 March 2012Registered office address changed from 118B Woodcote Valley Road Purley Surrey CR8 3BF United Kingdom on 9 March 2012
9 March 2012Registered office address changed from 118B Woodcote Valley Road Purley Surrey CR8 3BF United Kingdom on 9 March 2012
9 March 2012Registered office address changed from 118B Woodcote Valley Road Purley Surrey CR8 3BF United Kingdom on 9 March 2012
6 March 2012Annual return made up to 24 December 2011 with a full list of shareholders
6 March 2012Annual return made up to 24 December 2011 with a full list of shareholders
5 March 2012Termination of appointment of Ts Secretaries Limited as a secretary
5 March 2012Termination of appointment of Ts Secretaries Limited as a secretary
24 February 2012Registered office address changed from the Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW on 24 February 2012
24 February 2012Registered office address changed from the Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW on 24 February 2012
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
20 April 2011Compulsory strike-off action has been discontinued
20 April 2011Compulsory strike-off action has been discontinued
19 April 2011First Gazette notice for compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
18 April 2011Annual return made up to 24 December 2010 with a full list of shareholders
18 April 2011Annual return made up to 24 December 2010 with a full list of shareholders
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2010Total exemption small company accounts made up to 31 December 2009
5 October 2010Total exemption small company accounts made up to 31 December 2009
19 March 2010Annual return made up to 24 December 2009 with a full list of shareholders
19 March 2010Annual return made up to 24 December 2009 with a full list of shareholders
18 March 2010Director's details changed for Kajal Narendra Patel Ramcharran on 1 October 2009
18 March 2010Director's details changed for Kajal Narendra Patel Ramcharran on 1 October 2009
18 March 2010Director's details changed for Narendra Suresh Ramcharran on 1 October 2009
18 March 2010Secretary's details changed for Ts Secretaries Limited on 1 October 2009
18 March 2010Director's details changed for Narendra Suresh Ramcharran on 1 October 2009
18 March 2010Secretary's details changed for Ts Secretaries Limited on 1 October 2009
18 March 2010Director's details changed for Kajal Narendra Patel Ramcharran on 1 October 2009
18 March 2010Secretary's details changed for Ts Secretaries Limited on 1 October 2009
18 March 2010Director's details changed for Narendra Suresh Ramcharran on 1 October 2009
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
23 May 2009Compulsory strike-off action has been discontinued
23 May 2009Compulsory strike-off action has been discontinued
20 May 2009Return made up to 24/12/08; full list of members
20 May 2009Return made up to 24/12/08; full list of members
5 May 2009First Gazette notice for compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
8 October 2008Return made up to 24/12/07; full list of members
8 October 2008Return made up to 24/12/07; full list of members
30 January 2008Secretary resigned
30 January 2008New secretary appointed
30 January 2008New secretary appointed
30 January 2008Secretary resigned
10 August 2007Return made up to 24/12/06; full list of members
10 August 2007Return made up to 24/12/06; full list of members
10 May 2007Total exemption full accounts made up to 31 December 2006
10 May 2007Total exemption full accounts made up to 31 December 2006
4 November 2006Total exemption full accounts made up to 31 December 2005
4 November 2006Total exemption full accounts made up to 31 December 2005
22 February 2006Return made up to 24/12/05; full list of members
22 February 2006Return made up to 24/12/05; full list of members
9 November 2005Total exemption full accounts made up to 31 December 2004
9 November 2005Total exemption full accounts made up to 31 December 2004
5 February 2005Director resigned
5 February 2005Director resigned
4 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director resigned
4 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director resigned
26 January 2004New director appointed
26 January 2004New director appointed
26 January 2004New director appointed
26 January 2004New director appointed
24 December 2003Incorporation
24 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing