Moor Park
Northwood
Middlesex
HA6 2LE
Director Name | Udayan Bhardwaj |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Director Name | Ravi Bhushan Bhardwaj |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 1991(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 June 2003) |
Role | Industrialist |
Correspondence Address | 22 Russell Road Moor Park Northwood Middlesex HA6 2LL |
Director Name | Satya Dev Bhardwaj |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 March 2007) |
Role | Industrialist |
Correspondence Address | E18 Greater Kailash New Delhi 110048 |
Director Name | Mr Priya Bhushan Bhardwaj |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Kenya |
Status | Resigned |
Appointed | 03 November 1992(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 June 2003) |
Role | Industrialist Co Directorector |
Correspondence Address | 65 Wolsey Road Moor Park Northwood HA6 2ER |
Secretary Name | Kantilal Somchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 1 Pavilion Terrace Southdown Crescent Newbury Park Ilford Essex IG2 7PP |
Secretary Name | Sharad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 8 Harewood Rickmansworth Hertfordshire WD3 4EZ |
Secretary Name | Mr Jayesh Ramniklal Kothari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(23 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Coombe Rise Oadby Leicester LE2 5TU |
Secretary Name | Prosperkeen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.2m at £1 | Rays Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Rays Investments LTD & Barclay Trust (Jersey) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,988,549 |
Cash | £44,469 |
Current Liabilities | £3,720 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
7 October 2002 | Delivered on: 11 October 2002 Persons entitled: Euric Enterprises Limited Classification: Debenture Secured details: £2,400,000 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a rays house north circular road london NW10 7XP t/no: MX158248 and all buildings and fixtures floating charge the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
20 April 1998 | Delivered on: 22 April 1998 Persons entitled: Rays Investments Limited Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: F/H property k/a rays house north circular road london t/no: MX158248. Outstanding |
31 May 1991 | Delivered on: 5 June 1991 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belmont mill belmont industrial estate durham t/no. Dg 498498 see form 395 for details. Outstanding |
17 November 1988 | Delivered on: 29 November 1988 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H harelow industrial estate stanley county durham k/a bt. 66/3A and 3B. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1978 | Delivered on: 7 August 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 wolsey rd moore park northwood hertfordshire title no hd 250. Outstanding |
12 July 1978 | Delivered on: 28 July 1978 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now due or to become due on a deposit account with the bank. Outstanding |
27 February 1996 | Delivered on: 29 February 1996 Satisfied on: 25 August 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at belmont industrial estate belmont durham all rights licences rent deposits deeds assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
2 November 2020 | Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 17 October 2019 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 April 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
3 April 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
16 February 2012 | Registered office address changed from 1 Doughty Street London WC1N 2PH on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 1 Doughty Street London WC1N 2PH on 16 February 2012 (1 page) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
23 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
15 May 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
15 May 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 June 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
7 June 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
16 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
16 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
1 July 2004 | Full accounts made up to 31 May 2003 (19 pages) |
1 July 2004 | Full accounts made up to 31 May 2003 (19 pages) |
5 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Ad 06/06/03--------- £ si 3650000@1=3650000 £ ic 1600000/5250000 (2 pages) |
5 August 2003 | Nc inc already adjusted 06/06/03 (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Nc inc already adjusted 06/06/03 (1 page) |
5 August 2003 | Ad 06/06/03--------- £ si 3650000@1=3650000 £ ic 1600000/5250000 (2 pages) |
5 August 2003 | Director resigned (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
27 June 2003 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
27 June 2003 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
30 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
1 July 2002 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
26 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 May 2000 (27 pages) |
2 August 2001 | Group of companies' accounts made up to 31 May 2000 (27 pages) |
2 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
2 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
4 July 2000 | Full group accounts made up to 31 May 1999 (26 pages) |
4 July 2000 | Full group accounts made up to 31 May 1999 (26 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
4 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
4 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
31 August 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
31 August 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
23 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
30 December 1998 | Full group accounts made up to 31 May 1997 (27 pages) |
30 December 1998 | Full group accounts made up to 31 May 1997 (27 pages) |
11 September 1998 | Particulars of contract relating to shares (4 pages) |
11 September 1998 | Ad 16/03/98--------- £ si 600000@1 (2 pages) |
11 September 1998 | Ad 16/03/98--------- £ si 600000@1 (2 pages) |
11 September 1998 | Particulars of contract relating to shares (4 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (7 pages) |
30 October 1997 | Full group accounts made up to 31 May 1996 (28 pages) |
30 October 1997 | Full group accounts made up to 31 May 1996 (28 pages) |
17 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
5 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
5 March 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
30 August 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
30 August 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
14 March 1996 | Delivery ext'd 3 mth 31/05/95 (1 page) |
14 March 1996 | Full group accounts made up to 31 May 1994 (24 pages) |
14 March 1996 | Delivery ext'd 3 mth 31/05/95 (1 page) |
14 March 1996 | Full group accounts made up to 31 May 1994 (24 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |
23 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |