Company NameRajaveer (U.K.) Limited
DirectorDipak Gangaramani
Company StatusActive
Company Number01407213
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Dipak Gangaramani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameMr Gul Kripalani
NationalityBritish
StatusResigned
Appointed30 July 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 September 2009)
RoleCompany Director
Correspondence Address104 Beresford Avenue
Hanwell
London
W7 3AP

Contact

Websiterajaveer.co.uk

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£865,158
Cash£32,300
Current Liabilities£161,491

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

27 June 2017Delivered on: 4 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 29 hatherley crescent sidcup and garage 12.
Outstanding
20 November 1998Delivered on: 30 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 hatherley crescent sidcup london borough of bexley t/n SGL69255.
Outstanding
25 September 1981Delivered on: 30 September 1981
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all propety and assets present and future including goodwill & bookdebts uncalled capital all buildings fix tures, fixed plant machinery.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 July 2017Registration of charge 014072130003, created on 27 June 2017 (12 pages)
4 July 2017Registration of charge 014072130003, created on 27 June 2017 (12 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 August 2016Director's details changed for Dipak Gangaramani on 30 July 2016 (2 pages)
25 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 August 2016Director's details changed for Dipak Gangaramani on 30 July 2016 (2 pages)
16 November 2015Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
30 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,000
(3 pages)
30 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
(3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,000
(3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,000
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Dipak Gangaramani on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Dipak Gangaramani on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Termination of appointment of Gul Kripalani as a secretary (1 page)
14 June 2010Termination of appointment of Gul Kripalani as a secretary (1 page)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2007Return made up to 30/07/07; full list of members (2 pages)
21 August 2007Return made up to 30/07/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2006Return made up to 30/07/06; full list of members (2 pages)
30 August 2006Return made up to 30/07/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 February 2005Amended accounts made up to 31 December 2003 (6 pages)
5 February 2005Amended accounts made up to 31 December 2003 (6 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 November 2002Return made up to 30/07/02; full list of members (6 pages)
28 November 2002Return made up to 30/07/02; full list of members (6 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 1999Return made up to 30/07/99; full list of members (6 pages)
9 August 1999Return made up to 30/07/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 August 1998Return made up to 30/07/98; no change of members (4 pages)
3 August 1998Return made up to 30/07/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Return made up to 30/07/96; full list of members (6 pages)
7 August 1996Return made up to 30/07/96; full list of members (6 pages)
11 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 December 1978Incorporation (14 pages)
29 December 1978Incorporation (14 pages)