Company NameRigcharm Limited
DirectorShabbir Dharas
Company StatusLiquidation
Company Number01458635
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shabbir Dharas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1982(2 years, 5 months after company formation)
Appointment Duration42 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address42-44 Clarendon Road
Watford
WD17 1JJ
Director NameMr Anverali Dharas
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address18 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameMr Anverali Dharas
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address18 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Hasanain Giulamabbas Abdulla Kanji
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2006)
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address5 Drakes Drive
Northwood
Middlesex
HA6 2SL
Secretary NameMr Hasanain Giulamabbas Abdulla Kanji
NationalityBritish
StatusResigned
Appointed04 December 2001(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2008)
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address5 Drakes Drive
Northwood
Middlesex
HA6 2SL

Location

Registered Address39-40 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Shabir Ali Dharas
100.00%
Ordinary

Financials

Year2014
Net Worth£57,205
Cash£4,934
Current Liabilities£2,204,686

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Latest Return5 May 2018 (5 years, 11 months ago)
Next Return Due19 May 2019 (overdue)

Charges

20 February 2007Delivered on: 28 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re rigcharm limited business base rate tracker account account number 20314633. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
12 September 1997Delivered on: 24 September 1997
Satisfied on: 8 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re rigcharm limited gts bid deposit deal number 24734254. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
31 January 1994Delivered on: 9 February 1994
Satisfied on: 8 October 2003
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: 108 solander gardens dellow street l/borough of tower hamlets t/n egl 279895.
Fully Satisfied
7 August 1992Delivered on: 25 August 1992
Satisfied on: 8 October 2003
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on: 108 solander gardens dellow street l/b of tower hamlets t/n EGL279895.
Fully Satisfied
9 November 1989Delivered on: 16 November 1989
Satisfied on: 19 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1985Delivered on: 20 February 1985
Satisfied on: 19 December 2003
Persons entitled: Lloyds 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: L/H 37 burnt oak broadway edgware london borough of brent.
Fully Satisfied
9 June 1982Delivered on: 28 June 1982
Satisfied on: 9 October 1992
Persons entitled: Lloyds 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: L/H premises known as 93 watney street london.
Fully Satisfied
9 June 1982Delivered on: 16 June 1982
Satisfied on: 19 October 1993
Persons entitled: Lloyds Bank PLC

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 on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

4 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 4 April 2019 (1 page)
5 February 2019Order of court to wind up (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(3 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 May 2015Registered office address changed from Unit 7 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 May 2015 (1 page)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Registered office address changed from Unit 7 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 7 Orbital 25 Business Park, Dwight Road Watford Herts WD18 9DA to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 May 2015 (1 page)
5 May 2015Director's details changed for Shabbir Dharas on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Shabbir Dharas on 5 May 2015 (2 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(3 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(3 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(3 pages)
10 July 2014Compulsory strike-off action has been suspended (1 page)
10 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(3 pages)
17 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(3 pages)
17 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 5 August 2011 (1 page)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 5 August 2011 (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from 93 watney street london E1 2QE (1 page)
5 February 2009Registered office changed on 05/02/2009 from 93 watney street london E1 2QE (1 page)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Return made up to 26/06/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary hasnain kanji (1 page)
20 August 2008Appointment terminated secretary hasnain kanji (1 page)
20 August 2008Return made up to 26/06/08; full list of members (3 pages)
19 July 2007Return made up to 26/06/07; full list of members (2 pages)
19 July 2007Return made up to 26/06/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 December 2005 (17 pages)
1 May 2007Full accounts made up to 31 December 2005 (17 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
21 July 2006Return made up to 26/06/06; full list of members (2 pages)
21 July 2006Return made up to 26/06/06; full list of members (2 pages)
6 June 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
6 June 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 December 2003 (16 pages)
29 April 2005Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
22 May 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
22 May 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
6 July 2002Return made up to 26/06/02; full list of members (7 pages)
6 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 March 2002Full accounts made up to 30 June 2001 (7 pages)
29 March 2002Full accounts made up to 30 June 2001 (7 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
25 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
19 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 July 1999Return made up to 26/06/99; no change of members (4 pages)
16 July 1999Return made up to 26/06/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 September 1998Return made up to 26/06/98; full list of members (6 pages)
24 September 1998Return made up to 26/06/98; full list of members (6 pages)
13 February 1998Full accounts made up to 30 June 1997 (13 pages)
13 February 1998Full accounts made up to 30 June 1997 (13 pages)
24 September 1997Particulars of mortgage/charge (4 pages)
24 September 1997Particulars of mortgage/charge (4 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 October 1996Return made up to 26/06/96; no change of members (4 pages)
29 October 1996Return made up to 26/06/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 August 1995Accounts for a small company made up to 30 June 1994 (7 pages)
22 August 1995Accounts for a small company made up to 30 June 1994 (7 pages)
8 August 1995Return made up to 26/06/95; full list of members (6 pages)
8 August 1995Return made up to 26/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 June 1982288A (2 pages)
1 June 1982288A (2 pages)
10 December 1979288A (2 pages)
10 December 1979288A (2 pages)
2 November 1979Incorporation (13 pages)
2 November 1979Incorporation (13 pages)