Company NameRajkamal Limited
DirectorsBalu Deva Sisodia and Hira Parbat Sisodia
Company StatusActive
Company Number03090968
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMinal Odedra
NationalityBritish
StatusCurrent
Appointed13 August 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence AddressSienna Norwich Avenue
Camberley
Surrey
GU15 2JX
Director NameBalu Deva Sisodia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address10 Harrison Close
South Bretton
Peterborough
PE3 9AF
Director NameMrs Hira Parbat Sisodia
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Meadow Road Peakirk
Peterborough
PE6 7NX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Kamal Sisodia
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(9 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow Road
Peakirk
Peterborough
PE6 7NX
Director NameRajesh Sisqdia
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1998(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 July 2007)
RoleCompany Director
Correspondence Address10 Harrison Close
Bretton
Peterborough
PE3 9AF
Director NameHema Odedra
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 November 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address81 South West Avenue
Bollington
Cheshire
SK10 5DX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£279,221
Cash£20,132
Current Liabilities£31,500

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months from now)

Charges

1 August 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 343/347 eastfield road peterborough. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 July 2001Delivered on: 12 July 2001
Satisfied on: 18 June 2002
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 59-61 broadway crowland peterborough. 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.
Fully Satisfied
9 May 2001Delivered on: 12 May 2001
Satisfied on: 2 September 2003
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: F/H 4 high street weldon corby northamptonshire. T/no. NN89539. 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.
Fully Satisfied
25 June 1999Delivered on: 7 July 1999
Satisfied on: 2 September 2003
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 343-347 eastfield road peterborough t/n CB171876. 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.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
4 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
27 March 2023Appointment of Miss Dimple Sisodia as a director on 27 March 2023 (2 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
19 November 2021Termination of appointment of Hema Odedra as a director on 12 November 2021 (1 page)
19 November 2021Appointment of Mrs Hira Parbat Sisodia as a director on 12 November 2021 (2 pages)
24 September 2021Satisfaction of charge 4 in full (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 September 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 September 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
6 September 2017Notification of Balu Sisodia as a person with significant control on 20 June 2017 (2 pages)
6 September 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
6 September 2017Notification of Balu Sisodia as a person with significant control on 20 June 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017 (1 page)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
(6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 102
(6 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 102
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 102
(6 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 102
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
30 August 2012Secretary's details changed for Minal Odedra on 14 August 2012 (2 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
30 August 2012Secretary's details changed for Minal Odedra on 14 August 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Director's details changed for Balu Deva Sisodia on 14 August 2010 (2 pages)
14 September 2010Director's details changed for Hema Odedra on 14 August 2010 (2 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Balu Deva Sisodia on 14 August 2010 (2 pages)
14 September 2010Director's details changed for Hema Odedra on 14 August 2010 (2 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
22 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 102
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 102
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 102
(4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 14/08/09; full list of members (6 pages)
3 September 2009Return made up to 14/08/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 14/08/08; full list of members (6 pages)
7 October 2008Return made up to 14/08/08; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 14/08/06; full list of members (8 pages)
7 September 2006Return made up to 14/08/06; full list of members (8 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 14/08/05; full list of members (8 pages)
31 August 2005Return made up to 14/08/05; full list of members (8 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Return made up to 14/08/03; full list of members (7 pages)
12 August 2003Return made up to 14/08/03; full list of members (7 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
17 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 November 2002Return made up to 14/08/02; full list of members (7 pages)
26 November 2002Return made up to 14/08/02; full list of members (7 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
10 August 2001Return made up to 14/08/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 August 1998 (5 pages)
6 August 1999Full accounts made up to 31 August 1998 (5 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
13 August 1998Return made up to 14/08/98; no change of members (4 pages)
13 August 1998Return made up to 14/08/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
13 May 1998Full accounts made up to 31 August 1997 (5 pages)
13 May 1998Full accounts made up to 31 August 1997 (5 pages)
7 November 1997Return made up to 14/08/97; no change of members (4 pages)
7 November 1997Return made up to 14/08/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 August 1996 (5 pages)
19 August 1997Full accounts made up to 31 August 1996 (5 pages)
12 November 1996Return made up to 14/08/96; full list of members (6 pages)
12 November 1996New secretary appointed (1 page)
12 November 1996New secretary appointed (1 page)
12 November 1996Return made up to 14/08/96; full list of members (6 pages)
23 May 1996Company name changed balafarm LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed balafarm LIMITED\certificate issued on 24/05/96 (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1996Director resigned (1 page)
14 August 1995Incorporation (30 pages)
14 August 1995Incorporation (30 pages)