Watford
Hertfordshire
WD19 5BJ
Director Name | Mr Rajnikant Ranchhodas Radia |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 25 Chestnut Drive Harrow Weald Harrow Middlesex HA3 7DL |
Director Name | Mrs Shobhna Radia |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Leigh Road Carpenders Park Watford Hertfordshire WD19 5BJ |
Secretary Name | Mrs Shobhna Radia |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leigh Road Carpenders Park Watford Hertfordshire WD19 5BJ |
Website | rajfoods.com |
---|---|
Email address | [email protected] |
Telephone | 020 89656533 |
Telephone region | London |
Registered Address | 56b Minerva Road Park Royal London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Mr R.r. Radia 55.00% Ordinary |
---|---|
4.5k at £1 | Mrs S.r. Radia 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,423 |
Cash | £33,961 |
Current Liabilities | £118,636 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
3 January 1984 | Delivered on: 14 January 1984 Persons entitled: National Westminster 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 at 56.b minerva rd. London NW10. And/or the proceeds of sale thereof by way of a floating security all moveable plant machinery implements utensils furniture & equipment about this above property. Outstanding |
---|---|
13 September 1983 | Delivered on: 27 September 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties, and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
19 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 2 January 2021 with updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
19 October 2015 | Total exemption small company accounts made up to 30 October 2014 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 October 2014 (5 pages) |
20 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
20 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 January 2010 | Director's details changed for Mr Rajendra Ranchhodas Radia on 29 December 2009 (2 pages) |
30 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Mr Rajendra Ranchhodas Radia on 29 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Mr Rajnikant Ranchhodas Radia on 29 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Mrs Shobhna Radia on 29 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Mr Rajnikant Ranchhodas Radia on 29 December 2009 (2 pages) |
30 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Mrs Shobhna Radia on 29 December 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 April 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 April 2009 | Return made up to 18/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
7 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
19 April 2006 | Return made up to 18/12/05; full list of members (3 pages) |
19 April 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 March 2005 | Return made up to 18/12/04; full list of members (3 pages) |
9 March 2005 | Return made up to 18/12/04; full list of members (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 July 2004 | Company name changed delicious catering LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed delicious catering LIMITED\certificate issued on 30/07/04 (2 pages) |
7 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
2 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
30 September 2002 | Return made up to 18/12/00; full list of members (7 pages) |
30 September 2002 | Return made up to 18/12/99; full list of members (7 pages) |
30 September 2002 | Return made up to 18/12/00; full list of members (7 pages) |
30 September 2002 | Return made up to 18/12/01; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
31 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 April 1999 | Return made up to 18/12/97; full list of members
|
27 April 1999 | Return made up to 18/12/97; full list of members
|
27 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 May 1997 | Return made up to 18/12/96; full list of members (6 pages) |
6 May 1997 | Return made up to 18/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 18/12/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 107 compton place carpenders park, watford hertfordshire WD1 5HQ (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 107 compton place carpenders park, watford hertfordshire WD1 5HQ (1 page) |
3 May 1995 | Return made up to 18/12/94; no change of members (4 pages) |
3 May 1995 | Return made up to 18/12/94; no change of members (4 pages) |