R & I Properties Essex Ltd

DataGardener
dissolved
Unknown

R & I Properties Essex Ltd

09510794Private Limited With Share Capital

Recovery House Hainault Business, Roebuck Road, Ilford, IG63TU
Incorporated

26/03/2015

Company Age

11 years

Directors

1

Employees

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

R & I Properties Essex Ltd (09510794) is a private limited with share capital incorporated on 26/03/2015 (11 years old) and registered in ilford, IG63TU. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Unknown
Incorporated 26/03/2015
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2024
Resolution
Category:Resolution
Date:01-10-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Resolution
Category:Resolution
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Administrative Restoration Company
Category:Restoration
Date:18-11-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Termination Director Company
Category:Officers
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2017
Resolution
Category:Resolution
Date:05-10-2017
Capital Allotment Shares
Category:Capital
Date:08-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Capital Allotment Shares
Category:Capital
Date:21-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Capital Allotment Shares
Category:Capital
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2015
Incorporation Company
Category:Incorporation
Date:26-03-2015

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/10/2024
Filing Date31/07/2023
Latest Accounts31/07/2022

Trading Addresses

Hawke House, Old Station Road, Loughton, Essex, IG104PL
Recovery House Hainault Business, Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

02039382000
linkedin.member@investecassetmanagement.com
investecassetmanagement.com
Recovery House Hainault Business, Roebuck Road, Ilford, IG63TU