Company NameThe Raj Indian Cuisine Limited
DirectorAbdul Razzaque
Company StatusActive
Company Number02799431
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Previous NameRAFA Night Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdul Razzaque
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address106-105 West Street
Faversham
Kent
ME13 7JB
Secretary NameMr Abdul Razzaque
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address106-105 West Street
Faversham
Kent
ME13 7JB
Director NameMr Nazir Hussain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address105-106 West Street
Faversham
Kent
ME13 7JB
Director NameAbdul Ahad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address105/106 West Street
Faversham
Kent
ME13 7JB
Director NameRahima Hussain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambridge Road
Faversham
Kent
ME13 8RW
Director NameMr Ruhul Hussain
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameMr Abdul Zakker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Windmill Street
Gravesend
Kent
DA12 1BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterajofblackdam.com

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Abdul Razzaque
100.00%
Ordinary

Financials

Year2014
Net Worth£5,117
Cash£2,462
Current Liabilities£310,756

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

24 August 2007Delivered on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the white house the broadway minster on sea sheerness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 December 2001Delivered on: 15 December 2001
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: The f/h property k/a 105/106 west street faversham kent and the goodwill of any business.
Outstanding
14 December 2001Delivered on: 15 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 January 2001Delivered on: 16 January 2001
Satisfied on: 1 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 105 to 106 west street faversham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 November 2000Delivered on: 29 November 2000
Satisfied on: 1 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
17 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 February 2020Change of details for Mr Abdul Razzaque as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 May 2013Termination of appointment of Ruhul Hussain as a director (1 page)
23 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 May 2013Termination of appointment of Abdul Zakker as a director (1 page)
23 May 2013Termination of appointment of Ruhul Hussain as a director (1 page)
23 May 2013Termination of appointment of Abdul Zakker as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Appointment of Mr Abdul Zakker as a director (2 pages)
26 June 2012Appointment of Mr Ruhul Hussain as a director (2 pages)
26 June 2012Appointment of Mr Ruhul Hussain as a director (2 pages)
26 June 2012Appointment of Mr Abdul Zakker as a director (2 pages)
26 June 2012Termination of appointment of Rahima Hussain as a director (1 page)
26 June 2012Termination of appointment of Rahima Hussain as a director (1 page)
5 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
17 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
21 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 March 2010Director's details changed for Mr Abdul Razzaque on 14 February 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Abdul Razzaque on 14 February 2010 (2 pages)
29 March 2010Director's details changed for Rahima Hussain on 14 February 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Rahima Hussain on 14 February 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
24 March 2009Return made up to 15/02/09; full list of members (3 pages)
24 March 2009Return made up to 15/02/09; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 May 2008Return made up to 15/02/08; full list of members (3 pages)
19 May 2008Return made up to 15/02/08; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
5 October 2007Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 April 2007Return made up to 15/02/07; full list of members (2 pages)
5 April 2007Return made up to 15/02/07; full list of members (2 pages)
22 November 2006Amended accounts made up to 31 October 2005 (8 pages)
22 November 2006Amended accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 May 2006Return made up to 15/02/06; full list of members (2 pages)
8 May 2006Return made up to 15/02/06; full list of members (2 pages)
31 March 2005Return made up to 15/02/05; full list of members (7 pages)
31 March 2005Return made up to 15/02/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 May 2004Return made up to 15/02/04; full list of members (7 pages)
26 May 2004Return made up to 15/02/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
5 March 2002Return made up to 15/02/02; full list of members (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (6 pages)
15 December 2001Particulars of mortgage/charge (4 pages)
15 December 2001Particulars of mortgage/charge (4 pages)
15 December 2001Particulars of mortgage/charge (4 pages)
15 December 2001Particulars of mortgage/charge (4 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
19 June 2001Full accounts made up to 31 October 2000 (8 pages)
19 June 2001Full accounts made up to 31 October 2000 (8 pages)
17 May 2001Return made up to 15/02/01; full list of members (7 pages)
17 May 2001Return made up to 15/02/01; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
13 March 2000Return made up to 15/02/00; full list of members (6 pages)
13 March 2000Return made up to 15/02/00; full list of members (6 pages)
10 June 1999Full accounts made up to 31 October 1998 (8 pages)
10 June 1999Full accounts made up to 31 October 1998 (8 pages)
18 February 1999Return made up to 15/02/99; no change of members (4 pages)
18 February 1999Return made up to 15/02/99; no change of members (4 pages)
10 September 1998Full accounts made up to 31 October 1997 (9 pages)
10 September 1998Full accounts made up to 31 October 1997 (9 pages)
30 April 1998Return made up to 15/02/98; no change of members (4 pages)
30 April 1998Return made up to 15/02/98; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 April 1997Return made up to 15/02/97; full list of members (6 pages)
11 April 1997Return made up to 15/02/97; full list of members (6 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 May 1996Return made up to 15/02/96; no change of members (4 pages)
6 May 1996Return made up to 15/02/96; no change of members (4 pages)
8 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 March 1995Return made up to 15/02/95; no change of members (4 pages)
14 March 1995Return made up to 15/02/95; no change of members (4 pages)