Company NameRoshni Fruits Limited
Company StatusActive
Company Number01653967
CategoryPrivate Limited Company
Incorporation Date26 July 1982(41 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Surendra Patel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(9 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMrs Urmila Surendra Patel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(9 years, 9 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameMrs Urmila Surendra Patel
NationalityBritish
StatusCurrent
Appointed11 May 1992(9 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Sunil Surendra Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(24 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Jitendra Chhotabhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelwood Close
Coulsdon
Surrey
CR5 3EY

Location

Registered Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£195,134
Cash£27,714
Current Liabilities£7,581

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (2 weeks, 6 days from now)

Charges

31 October 1988Delivered on: 9 November 1988
Persons entitled: Midland 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 property and hereditments k/a 12 coombe road croydon surrey.
Outstanding

Filing History

25 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
28 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
17 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
17 May 2018Change of details for Mr Sunil Surendra Patel as a person with significant control on 15 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Director's details changed for Mrs Urmila Surendra Patel on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Urmila Surendra Patel on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Urmila Surendra Patel on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 11/05/05; full list of members (3 pages)
28 June 2005Return made up to 11/05/05; full list of members (3 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Return made up to 11/05/04; full list of members (7 pages)
11 June 2004Return made up to 11/05/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 June 2002Return made up to 11/05/02; full list of members (7 pages)
25 June 2002Registered office changed on 25/06/02 from: 18-22 angel crescent bridgwater somerset TA6 3AL (1 page)
25 June 2002Registered office changed on 25/06/02 from: 18-22 angel crescent bridgwater somerset TA6 3AL (1 page)
25 June 2002Return made up to 11/05/02; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 June 2001Registered office changed on 21/06/01 from: 8,cornhill bridgwater somerset TA6 3BU (1 page)
21 June 2001Return made up to 11/05/01; full list of members (7 pages)
21 June 2001Return made up to 11/05/01; full list of members (7 pages)
21 June 2001Registered office changed on 21/06/01 from: 8,cornhill bridgwater somerset TA6 3BU (1 page)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 June 2000Return made up to 11/05/00; full list of members (7 pages)
6 June 2000Return made up to 11/05/00; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 May 1996Return made up to 11/05/96; full list of members (6 pages)
31 May 1996Return made up to 11/05/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
17 May 1995Return made up to 11/05/95; no change of members (4 pages)
17 May 1995Return made up to 11/05/95; no change of members (4 pages)