Company NameRoshni (UK) Limited
DirectorsSurendra Patel and Sunil Surendra Patel
Company StatusActive
Company Number02697505
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Surendra Patel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameMrs Urmila Surendra Patel
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
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
Appointed15 October 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMilesh Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 1994)
RoleAccountant
Correspondence Address1001 Garratt Lane
Tooting Broadway
London
SW17 0LN
Director NameMr Rajesh Arvindkumar Patel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 1994)
RoleBusinessman
Correspondence Address13 Parklands Drive
Finchley
London
N3 3HA
Secretary NameMilesh Patel
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 14 November 1994)
RoleAccountant
Correspondence Address1001 Garratt Lane
Tooting Broadway
London
SW17 0LN
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

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

Year2013
Net Worth£505,614
Cash£701,704
Current Liabilities£539,334

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 June 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(5 pages)
15 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000
(5 pages)
2 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 December 2010Registered office address changed from 1 Doughty Street London WC1N 2PH on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from 1 Doughty Street London WC1N 2PH on 16 December 2010 (2 pages)
7 May 2010Director's details changed for Sunil Surendra Patel on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Surendra Patel on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Sunil Surendra Patel on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Surendra Patel on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Sunil Surendra Patel on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Surendra Patel on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 16/03/08; no change of members (7 pages)
29 May 2008Return made up to 16/03/08; no change of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 16/03/07; full list of members (7 pages)
17 May 2007Return made up to 16/03/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 16/03/06; full list of members (7 pages)
28 April 2006Return made up to 16/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
5 April 2004Return made up to 16/03/04; full list of members (6 pages)
5 April 2004Return made up to 16/03/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 16/03/03; full list of members (6 pages)
28 March 2003Return made up to 16/03/03; full list of members (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 16/03/99; full list of members (5 pages)
25 March 1999Return made up to 16/03/99; full list of members (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 March 1998Return made up to 16/03/98; full list of members (6 pages)
24 March 1998Return made up to 16/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1997Return made up to 16/03/97; full list of members (5 pages)
26 March 1997Return made up to 16/03/97; full list of members (5 pages)
16 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
16 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
26 March 1996Return made up to 16/03/96; full list of members (6 pages)
26 March 1996Return made up to 16/03/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Registered office changed on 28/12/95 from: 1 mill view gardens shirley croydon surrey, CR0 5HN (1 page)
28 December 1995Registered office changed on 28/12/95 from: 1 mill view gardens shirley croydon surrey, CR0 5HN (1 page)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Nc inc already adjusted 28/09/95 (1 page)
11 October 1995Nc inc already adjusted 28/09/95 (1 page)
11 October 1995Ad 28/09/95--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995Ad 28/09/95--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
22 March 1995Return made up to 16/03/95; full list of members (6 pages)
22 March 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)