Company NameS & K 2020 Ltd
DirectorsNishaben Rajeshkumar Patel and Rajeshbhai Patel
Company StatusActive
Company Number10627147
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nishaben Rajeshkumar Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Hornby Street
Bury
BL9 5EG
Director NameMr Rajeshbhai Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Hornby Street
Bury
BL9 5EG

Location

Registered Address236 Hornby Street
Bury
BL9 5EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

28 February 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 14 cumberland road, rochdale, OL11 2RP.
Outstanding
16 June 2017Delivered on: 28 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 22 gerrard street rochdale OL11 2EB.
Outstanding
13 June 2017Delivered on: 28 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 1158 rochdale road manchester M9 6ER.
Outstanding
3 April 2017Delivered on: 18 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 238 hornby street, bury, BL9 5EG.
Outstanding
3 April 2017Delivered on: 18 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
30 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
17 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 March 2018Registration of charge 106271470005, created on 28 February 2018 (3 pages)
12 January 2018Current accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
28 June 2017Registration of charge 106271470004, created on 16 June 2017 (4 pages)
28 June 2017Registration of charge 106271470004, created on 16 June 2017 (4 pages)
28 June 2017Registration of charge 106271470003, created on 13 June 2017 (4 pages)
18 April 2017Registration of charge 106271470001, created on 3 April 2017 (16 pages)
18 April 2017Registration of charge 106271470002, created on 3 April 2017 (4 pages)
18 April 2017Registration of charge 106271470001, created on 3 April 2017 (16 pages)
18 April 2017Registration of charge 106271470002, created on 3 April 2017 (4 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)