Company NameR.A.S. UK Limited
Company StatusActive
Company Number03075767
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amit Chadha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Bourdon Street
London
W1K 3PF
Secretary NameMr Amit Chadha
NationalityBritish
StatusCurrent
Appointed20 October 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Bourdon Street
London
W1K 3PF
Director NameMs Ranjan Bhuva
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(3 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Runnelfield
Harrow On The Hill
Middlesex
HA1 3NY
Director NameMr Rohit Chadha
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(16 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Bourdon Street
London
W1K 3PF
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameRohit Chadha
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleBanker
Correspondence Address8 Ingram Avenue
London
NW11 6TL
Director NameSandip Chadha
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleProperty
Correspondence Address8 Ingram Avenue
London
NW11 6TL
Secretary NameRohit Chadha
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleBanker
Correspondence Address8 Ingram Avenue
London
NW11 6TL
Director NameKrishan Kumar Chadha
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address8 Ingram Avenue
London
NW11 6TL
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Telephone01531 634828
Telephone regionLedbury

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£44,026
Cash£20,210
Current Liabilities£17,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

16 November 2020Delivered on: 19 November 2020
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 5 June 2018
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
9 August 2017Delivered on: 15 August 2017
Persons entitled: Greenoak UK Secured Lending Ii S.À.R.L

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 9 December 2016
Persons entitled: Greenoak UK Secured Lending Ii S.Á R.L.

Classification: A registered charge
Outstanding
5 December 2016Delivered on: 9 December 2016
Persons entitled: Greenoak UK Secured Lending Ii S.Á R.L.

Classification: A registered charge
Outstanding
6 January 2016Delivered on: 11 January 2016
Persons entitled: Citibank N.A. London

Classification: A registered charge
Outstanding
23 December 1996Delivered on: 3 January 1997
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time. See the mortgage charge document for full details.
Outstanding
1 August 1996Delivered on: 5 August 1996
Persons entitled: Investcorp International Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee reserved by the lease (as defined).
Particulars: The deposit account in the name of the landlord and the deposit sum being £16,000. see the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 November 2023Registration of charge 030757670010, created on 27 November 2023 (27 pages)
27 November 2023Registration of charge 030757670011, created on 27 November 2023 (26 pages)
5 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
4 July 2023Change of details for Mr Sandip Chadha as a person with significant control on 1 June 2023 (2 pages)
4 July 2023Change of details for Mr Rohit Chadha as a person with significant control on 1 June 2023 (2 pages)
4 July 2023Change of details for Mr Amit Chadha as a person with significant control on 1 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Amit Chadha on 1 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Rohit Chadha on 1 June 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 November 2020Registration of charge 030757670009, created on 16 November 2020 (17 pages)
15 October 2020Second filing of Confirmation Statement dated 4 July 2018 (5 pages)
21 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 May 2020Satisfaction of charge 030757670006 in full (1 page)
28 May 2020Satisfaction of charge 030757670004 in full (1 page)
28 May 2020Satisfaction of charge 030757670005 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
4 September 2018Second filing of a statement of capital following an allotment of shares on 4 August 2017
  • GBP 11,250.00
(7 pages)
19 July 2018Confirmation statement made on 4 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/10/2020
(6 pages)
6 June 2018Registration of charge 030757670008, created on 1 June 2018 (21 pages)
5 June 2018Registration of charge 030757670007, created on 1 June 2018 (22 pages)
15 February 2018Notification of Sandip Chadha as a person with significant control on 4 August 2017 (2 pages)
15 February 2018Cessation of Devika Kumari Chadha as a person with significant control on 4 August 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 11,250.00
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 11,250.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018
(5 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Change of share class name or designation (2 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
15 August 2017Registration of charge 030757670006, created on 9 August 2017 (23 pages)
15 August 2017Registration of charge 030757670006, created on 9 August 2017 (23 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
9 December 2016Registration of charge 030757670005, created on 5 December 2016 (24 pages)
9 December 2016Registration of charge 030757670004, created on 5 December 2016 (28 pages)
9 December 2016Registration of charge 030757670005, created on 5 December 2016 (24 pages)
9 December 2016Registration of charge 030757670004, created on 5 December 2016 (28 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
11 January 2016Registration of charge 030757670003, created on 6 January 2016 (7 pages)
11 January 2016Registration of charge 030757670003, created on 6 January 2016 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,500
(6 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,500
(6 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,500
(6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,500
(6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,500
(6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,500
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
6 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Appointment of Rohit Chadha as a director (3 pages)
25 July 2011Appointment of Rohit Chadha as a director (3 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Ranjan Bhuva on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Ranjan Bhuva on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Ranjan Bhuva on 1 July 2010 (2 pages)
18 March 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 18 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 July 2009Return made up to 04/07/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
12 July 2004Return made up to 04/07/04; full list of members (5 pages)
12 July 2004Return made up to 04/07/04; full list of members (5 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
13 July 2003Return made up to 04/07/03; full list of members (5 pages)
13 July 2003Return made up to 04/07/03; full list of members (5 pages)
19 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
19 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
15 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Return made up to 04/07/02; full list of members (5 pages)
15 July 2002Return made up to 04/07/02; full list of members (5 pages)
3 April 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
3 April 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
6 December 2001Secretary's particulars changed;director's particulars changed (1 page)
6 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Return made up to 04/07/01; full list of members (5 pages)
11 July 2001Return made up to 04/07/01; full list of members (5 pages)
13 February 2001Registered office changed on 13/02/01 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
13 February 2001Registered office changed on 13/02/01 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Registered office changed on 16/08/00 from: 20-22 mount row london W1Y 6DH (1 page)
16 August 2000Registered office changed on 16/08/00 from: 20-22 mount row london W1Y 6DH (1 page)
10 July 2000Return made up to 04/07/00; full list of members (5 pages)
10 July 2000Return made up to 04/07/00; full list of members (5 pages)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 04/07/99; full list of members (5 pages)
12 July 1999Return made up to 04/07/99; full list of members (5 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (1 page)
16 March 1999New director appointed (1 page)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
5 August 1998Return made up to 04/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 04/07/97; no change of members (4 pages)
11 July 1997Return made up to 04/07/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 April 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
17 April 1997Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
15 October 1996Registered office changed on 15/10/96 from: 100 grays inn road london WC1X 8AY (1 page)
15 October 1996Registered office changed on 15/10/96 from: 100 grays inn road london WC1X 8AY (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 04/07/96; full list of members (6 pages)
18 July 1996Return made up to 04/07/96; full list of members (6 pages)
22 November 1995Ad 26/10/95--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages)
22 November 1995Ad 26/10/95--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Accounting reference date notified as 31/12 (1 page)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
4 July 1995Incorporation (28 pages)
4 July 1995Incorporation (28 pages)