Company NameRaj Foods Limited
Company StatusActive
Company Number01714310
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years, 1 month ago)
Previous NameDelicious Catering Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Rajendra Ranchhodas Radia
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address4 Leigh Rodd
Watford
Hertfordshire
WD19 5BJ
Director NameMr Rajnikant Ranchhodas Radia
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address25 Chestnut Drive
Harrow Weald
Harrow
Middlesex
HA3 7DL
Director NameMrs Shobhna Radia
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Leigh Road
Carpenders Park
Watford
Hertfordshire
WD19 5BJ
Secretary NameMrs Shobhna Radia
NationalityBritish
StatusCurrent
Appointed20 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leigh Road
Carpenders Park
Watford
Hertfordshire
WD19 5BJ

Contact

Websiterajfoods.com
Email address[email protected]
Telephone020 89656533
Telephone regionLondon

Location

Registered Address56b Minerva Road
Park Royal
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Mr R.r. Radia
55.00%
Ordinary
4.5k at £1Mrs S.r. Radia
45.00%
Ordinary

Financials

Year2014
Net Worth£14,423
Cash£33,961
Current Liabilities£118,636

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

3 January 1984Delivered 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 1983Delivered 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

Filing History

19 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 October 2021 (8 pages)
4 January 2022Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
5 January 2021Confirmation statement made on 2 January 2021 with updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(7 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(7 pages)
19 October 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 October 2014 (5 pages)
20 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
20 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
(6 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 January 2010Director's details changed for Mr Rajendra Ranchhodas Radia on 29 December 2009 (2 pages)
30 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mr Rajendra Ranchhodas Radia on 29 December 2009 (2 pages)
30 January 2010Director's details changed for Mr Rajnikant Ranchhodas Radia on 29 December 2009 (2 pages)
30 January 2010Director's details changed for Mrs Shobhna Radia on 29 December 2009 (2 pages)
30 January 2010Director's details changed for Mr Rajnikant Ranchhodas Radia on 29 December 2009 (2 pages)
30 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mrs Shobhna Radia on 29 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 April 2009Return made up to 18/12/08; full list of members (4 pages)
6 April 2009Return made up to 18/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 February 2008Return made up to 18/12/07; full list of members (3 pages)
19 February 2008Return made up to 18/12/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 February 2007Return made up to 18/12/06; full list of members (3 pages)
19 February 2007Return made up to 18/12/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
7 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
19 April 2006Return made up to 18/12/05; full list of members (3 pages)
19 April 2006Return made up to 18/12/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 March 2005Return made up to 18/12/04; full list of members (3 pages)
9 March 2005Return made up to 18/12/04; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 July 2004Company name changed delicious catering LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed delicious catering LIMITED\certificate issued on 30/07/04 (2 pages)
7 February 2004Return made up to 18/12/03; full list of members (7 pages)
7 February 2004Return made up to 18/12/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
2 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
30 September 2002Return made up to 18/12/00; full list of members (7 pages)
30 September 2002Return made up to 18/12/99; full list of members (7 pages)
30 September 2002Return made up to 18/12/00; full list of members (7 pages)
30 September 2002Return made up to 18/12/01; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
31 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
3 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 April 1999Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Return made up to 18/12/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 May 1997Return made up to 18/12/96; full list of members (6 pages)
6 May 1997Return made up to 18/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 February 1996Return made up to 18/12/95; no change of members (4 pages)
19 February 1996Return made up to 18/12/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 August 1995Registered office changed on 31/08/95 from: 107 compton place carpenders park, watford hertfordshire WD1 5HQ (1 page)
31 August 1995Registered office changed on 31/08/95 from: 107 compton place carpenders park, watford hertfordshire WD1 5HQ (1 page)
3 May 1995Return made up to 18/12/94; no change of members (4 pages)
3 May 1995Return made up to 18/12/94; no change of members (4 pages)