The Broadway
Southall
Middlesex
UB1 1QB
Secretary Name | Mr Miherban Rai |
---|---|
Status | Current |
Appointed | 03 January 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 47 Lela Avenue Hounslow Middlesex TW4 7RU |
Director Name | Mr Shamsher Rai |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 73a Norwood Road Southall Middlesex UB2 4EA |
Secretary Name | Surinder Kaur Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 170 Cranford Lane Heston Hounslow Middlesex TW5 9HE |
Secretary Name | Mr Kulwent Rai Bhatti |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 170 Cranford Lane Heston Hounslow Middlesex TW5 9HE |
Secretary Name | Kulwant Rai Bhatti |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 1995(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1997) |
Role | Secretary |
Correspondence Address | 34a Tees Court Hanway Road London W7 3RW |
Secretary Name | Nirmal Singh Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 32 Trinity Road Southall Middlesex UB1 1EW |
Secretary Name | Kulwant Rai Bhatti |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 20 Featherstone Road Southall Middlesex UB2 5AA |
Director Name | Mr Kamaljit Rai |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 September 2011) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 47a King Street Southall Middlesex UB2 4DQ |
Secretary Name | Mr Kashmir Rai Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2011) |
Role | Co Secretary |
Correspondence Address | 29 Kendal Tower Malins Road Harbourne B17 0JY |
Director Name | Mr Kashmir Rai Bhatti |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2013) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 44-50 1st Floor The Broadway Southall Middlesex UB1 1QB |
Secretary Name | Mr Kamaljit Rai |
---|---|
Status | Resigned |
Appointed | 13 September 2011(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 17 Gladstone Road Southall Middlesex UB2 5BB |
Secretary Name | Mr Sikander Anwar Azam |
---|---|
Status | Resigned |
Appointed | 14 October 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2015) |
Role | Company Director |
Correspondence Address | 17 Gladstone Road Southall Middlesex UB2 5BB |
Secretary Name | Mr Shamsher Rai |
---|---|
Status | Resigned |
Appointed | 14 March 2015(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 44-50,1st. Floor The Broadway Southall Middlesex. UB1 1QB |
Secretary Name | Mr Kashmir Rai Bhatti |
---|---|
Status | Resigned |
Appointed | 20 February 2018(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Flat 1 22 Warren Way Perry Barr Birmingham B20 3WJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | raidokill.co.uk |
---|
Registered Address | 44-50 1st Floor The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
1 at £1 | Mr Kamaljit Rai 50.00% Ordinary |
---|---|
1 at £1 | Sikander Anwar Azam 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £30,281 |
Gross Profit | £27,966 |
Net Worth | -£2,350 |
Cash | £1,493 |
Current Liabilities | £3,873 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
13 September 2023 | Termination of appointment of Miherban Rai as a secretary on 10 April 2023 (1 page) |
13 September 2023 | Appointment of Mr Baljit Singh Chahal as a secretary on 10 April 2023 (2 pages) |
11 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
3 January 2022 | Termination of appointment of Kashmir Rai Bhatti as a secretary on 3 January 2022 (1 page) |
3 January 2022 | Appointment of Mr. Miherban Rai as a secretary on 3 January 2022 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
26 February 2018 | Appointment of Mr. Kashmir Rai Bhatti as a secretary on 20 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Shamsher Rai as a secretary on 20 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
15 March 2015 | Appointment of Mr. Shamsher Rai as a secretary on 14 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Sikander Anwar Azam as a secretary on 14 March 2015 (1 page) |
15 March 2015 | Appointment of Mr. Shamsher Rai as a secretary on 14 March 2015 (2 pages) |
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
11 January 2015 | Termination of appointment of Kashmir Rai Bhatti as a director on 20 April 2013 (1 page) |
11 January 2015 | Termination of appointment of Kashmir Rai Bhatti as a director on 20 April 2013 (1 page) |
10 September 2014 | Secretary's details changed for Mr Sikander Anwar Azam on 10 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mr Sikander Anwar Azam on 10 September 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Kashmir Rai Bhatti on 20 April 2013
|
18 August 2014 | Director's details changed for Mr Kashmir Rai Bhatti on 20 April 2013
|
3 July 2014 | Appointment of Mr Kamaljit Rai as a director (2 pages) |
3 July 2014 | Appointment of Mr Kamaljit Rai as a director (2 pages) |
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 October 2013 | Termination of appointment of Kashmir Bhatti as a secretary (1 page) |
15 October 2013 | Termination of appointment of Kashmir Bhatti as a secretary (1 page) |
15 October 2013 | Appointment of Mr Sikander Anwar Azam as a secretary (2 pages) |
15 October 2013 | Appointment of Mr Sikander Anwar Azam as a secretary (2 pages) |
3 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
3 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
10 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
5 April 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
12 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Director's details changed for Mr Kashmir Rai Bhatti on 12 February 2012 (2 pages) |
12 February 2012 | Secretary's details changed for Mr Kamaljit Rai on 12 February 2012 (2 pages) |
12 February 2012 | Director's details changed for Mr Kashmir Rai Bhatti on 12 February 2012 (2 pages) |
12 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Secretary's details changed for Mr Kamaljit Rai on 12 February 2012 (2 pages) |
12 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Appointment of Mr Kashmir Rai Bhatti as a director (2 pages) |
14 September 2011 | Appointment of Mr Kashmir Rai Bhatti as a director (2 pages) |
13 September 2011 | Secretary's details changed for Mr Kamalji Rai on 13 September 2011 (1 page) |
13 September 2011 | Appointment of Mr Kamalji Rai as a secretary (1 page) |
13 September 2011 | Termination of appointment of Kashmir Bhatti as a secretary (1 page) |
13 September 2011 | Appointment of Mr Kamalji Rai as a secretary (1 page) |
13 September 2011 | Termination of appointment of Kamaljit Rai as a director (1 page) |
13 September 2011 | Termination of appointment of Kamaljit Rai as a director (1 page) |
13 September 2011 | Termination of appointment of Kashmir Bhatti as a secretary (1 page) |
13 September 2011 | Secretary's details changed for Mr Kamalji Rai on 13 September 2011 (1 page) |
17 August 2011 | Registered office address changed from 47a King Street 2Nd Floor Southall Middlesex UB2 4DQ on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 47a King Street 2Nd Floor Southall Middlesex UB2 4DQ on 17 August 2011 (1 page) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
22 February 2011 | Director's details changed for Kamaljit Rai on 21 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Kashmir Rai Bhatti on 21 February 2011 (1 page) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Kashmir Rai Bhatti on 21 February 2011 (1 page) |
22 February 2011 | Director's details changed for Kamaljit Rai on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (10 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (10 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 February 2008 | Return made up to 06/02/08; no change of members (6 pages) |
12 February 2008 | Return made up to 06/02/08; no change of members (6 pages) |
22 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
23 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members
|
27 June 2005 | Return made up to 14/06/05; full list of members
|
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members
|
22 June 2004 | Return made up to 14/06/04; full list of members
|
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
13 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 20 featherstone road southall middlesex UB2 5AA (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 20 featherstone road southall middlesex UB2 5AA (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 57 soho road handsworth birmingham B21 9SP (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 57 soho road handsworth birmingham B21 9SP (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
20 June 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Return made up to 14/06/01; full list of members
|
15 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members
|
21 June 1999 | Return made up to 14/06/99; full list of members
|
26 March 1999 | Registered office changed on 26/03/99 from: 62 regina road southall middlesex UB2 5PL (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 62 regina road southall middlesex UB2 5PL (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 23A king street southall middlesex UB2 4DG (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 23A king street southall middlesex UB2 4DG (1 page) |
29 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 June 1998 | Return made up to 09/06/98; full list of members
|
12 June 1998 | Return made up to 09/06/98; full list of members
|
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members
|
26 June 1997 | Return made up to 20/06/97; full list of members
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
7 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
7 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 25A king street 2ND floor southall middlesex UB2 4DG (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 25A king street 2ND floor southall middlesex UB2 4DG (1 page) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
13 July 1995 | Company name changed raidokill pest control LIMITED\certificate issued on 14/07/95 (2 pages) |
13 July 1995 | Company name changed raidokill pest control LIMITED\certificate issued on 14/07/95 (2 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |