Company NameRupek Limited
DirectorKishor Kumar Ragha
Company StatusActive
Company Number03075425
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Previous NameGreenwood Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kishor Kumar Ragha
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address35 Deanscroft Avenue
London
NW9 8EP
Secretary NameGeeta Ragha
NationalityZambian
StatusCurrent
Appointed05 July 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address35 Deanscroft Avenue
London
NW9 8EP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address315 Prestwick Road
Watford
WD19 6UT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishWatford Rural
WardSouth Oxhey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Geeta Ragha
50.00%
Ordinary
50 at £1Kishor Ragha
50.00%
Ordinary

Financials

Year2014
Net Worth£1,170,540
Cash£30,292
Current Liabilities£447,081

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2000Delivered on: 3 February 2000
Persons entitled: National Westminster 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: The f/h property k/a unit 44 grosvenor street stalybridge greater manchester t/n GM652287. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 January 2000Delivered on: 2 February 2000
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 November 1999Delivered on: 17 November 1999
Persons entitled: Statim Finance Limitedas Security Trustee for the Secured Parties

Classification: Mortgage 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.
Outstanding

Filing History

7 August 2023Registered office address changed from 144-146 Kings Cross Road London WC1X 9DU to 315 Prestwick Road Watford WD19 6UT on 7 August 2023 (1 page)
7 August 2023Notification of Dn Pharma Ltd as a person with significant control on 4 August 2023 (2 pages)
7 August 2023Termination of appointment of Kishor Kumar Ragha as a director on 4 August 2023 (1 page)
7 August 2023Appointment of Mr Dipak Raja as a director on 4 August 2023 (2 pages)
7 August 2023Cessation of Kishor Kumar Ragha as a person with significant control on 4 August 2023 (1 page)
7 August 2023Termination of appointment of Geeta Ragha as a secretary on 4 August 2023 (1 page)
7 August 2023Cessation of Geeta Ragha as a person with significant control on 4 August 2023 (1 page)
7 August 2023Appointment of Ms Neelam Wader as a director on 4 August 2023 (2 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 June 2023Statement of capital following an allotment of shares on 1 July 1996
  • GBP 100
(2 pages)
20 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
12 August 2022Notification of Kishor Kumar Ragha as a person with significant control on 1 July 2022 (2 pages)
8 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
11 June 2021Satisfaction of charge 2 in full (1 page)
11 June 2021Satisfaction of charge 3 in full (1 page)
11 June 2021Satisfaction of charge 1 in full (1 page)
21 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Director's details changed for Kishor Ragha on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Kishor Ragha on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Kishor Ragha on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 July 2009Return made up to 04/07/09; full list of members (3 pages)
24 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 04/07/07; full list of members (2 pages)
28 August 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 04/07/05; full list of members (6 pages)
9 August 2005Return made up to 04/07/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 July 2004Return made up to 04/07/04; full list of members (6 pages)
19 July 2004Return made up to 04/07/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 July 2003Return made up to 04/07/03; full list of members (6 pages)
14 July 2003Return made up to 04/07/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 October 2002Accounts for a small company made up to 31 August 2001 (6 pages)
14 August 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
14 August 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
10 July 2001Return made up to 04/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 August 2000Return made up to 04/07/00; full list of members (6 pages)
8 August 2000Return made up to 04/07/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (2 pages)
2 February 2000Particulars of mortgage/charge (2 pages)
17 November 1999Particulars of mortgage/charge (5 pages)
17 November 1999Particulars of mortgage/charge (5 pages)
2 August 1999Registered office changed on 02/08/99 from: unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
2 August 1999Return made up to 04/07/99; full list of members (6 pages)
2 August 1999Return made up to 04/07/99; full list of members (6 pages)
2 August 1999Registered office changed on 02/08/99 from: unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
8 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 July 1998Full accounts made up to 31 August 1997 (10 pages)
22 July 1998Full accounts made up to 31 August 1997 (10 pages)
26 September 1997Return made up to 04/07/97; no change of members (4 pages)
26 September 1997Return made up to 04/07/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 September 1996Return made up to 04/07/96; full list of members (6 pages)
18 September 1996Accounting reference date extended from 31/07/96 to 31/08/96 (1 page)
18 September 1996Return made up to 04/07/96; full list of members (6 pages)
18 September 1996Ad 01/07/96--------- £ si 99@1 (2 pages)
18 September 1996Accounting reference date extended from 31/07/96 to 31/08/96 (1 page)
18 September 1996Ad 01/07/96--------- £ si 99@1 (2 pages)
28 July 1995Company name changed greenwood trading LIMITED\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed greenwood trading LIMITED\certificate issued on 31/07/95 (4 pages)
26 July 1995Accounting reference date notified as 31/07 (1 page)
26 July 1995Accounting reference date notified as 31/07 (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 3 garden walk london EC2A 3EQ (1 page)
12 July 1995Registered office changed on 12/07/95 from: 3 garden walk london EC2A 3EQ (1 page)
12 July 1995Secretary resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
4 July 1995Incorporation (28 pages)
4 July 1995Incorporation (28 pages)