North Weald
Epping
Essex
CM16 6BJ
Secretary Name | Mr Kamlesh Kanubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1995(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Weald Croft In Roughtallys Epping Road North Weald Epping Essex CM16 6BJ |
Director Name | Mr Kamlesh Kanubhai Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weald Croft In Roughtallys Epping Road North Weald Epping Essex CM16 6BJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Kamlesh Kanubhai Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 70 Beattyville Gardens Barkingside Ilford Essex IG6 1JY |
Director Name | Kanubhai Bhikhabhai Patel |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Beattyville Gardens Barkingside Ilford Essex IG6 1JY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | ricchemicals.co.uk |
---|---|
Telephone | 01708 378886 |
Telephone region | Romford |
Registered Address | Unit 1 Conqueror Court Spilsby Road, Harold Hill Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Kamlesh Kanubhai Patel 50.00% Ordinary |
---|---|
24k at £1 | Mrs Kusumben Patel 30.00% Ordinary |
16k at £1 | Versha Kamlesh Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,549 |
Cash | £12,689 |
Current Liabilities | £321,935 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
25 November 1996 | Delivered on: 3 December 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Outstanding |
---|---|
21 October 1996 | Delivered on: 25 October 1996 Persons entitled: Barclays 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: Unit 1 conqueror court spilsbury road harold hill L.B. of havering t/n-EGL331716. Outstanding |
24 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 May 2022 | Total exemption full accounts made up to 31 August 2021 (18 pages) |
24 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 August 2020 (18 pages) |
4 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (18 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages) |
30 November 2011 | Termination of appointment of Kamlesh Patel as a director (1 page) |
30 November 2011 | Director's details changed for Versha Kamlesh Patel on 29 November 2011 (2 pages) |
30 November 2011 | Appointment of Mr Kamlesh Kanubhai Patel as a director (2 pages) |
30 November 2011 | Director's details changed for Versha Kamlesh Patel on 29 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages) |
30 November 2011 | Appointment of Mr Kamlesh Kanubhai Patel as a director (2 pages) |
30 November 2011 | Termination of appointment of Kamlesh Patel as a director (1 page) |
30 November 2011 | Secretary's details changed for Mr Kamlesh Kanubhai Patel on 29 November 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Director's details changed for Versha Kamlesh Patel on 2 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Versha Kamlesh Patel on 2 February 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Versha Kamlesh Patel on 2 February 2010 (2 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Termination of appointment of Kanubhai Patel as a director (1 page) |
28 October 2009 | Termination of appointment of Kanubhai Patel as a director (1 page) |
28 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Re-registration of Memorandum and Articles (5 pages) |
23 June 2008 | Application for reregistration from PLC to private (1 page) |
23 June 2008 | Re-registration of Memorandum and Articles (5 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2008 | Application for reregistration from PLC to private (1 page) |
23 June 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
29 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
21 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
21 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
10 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
14 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | Auditor's resignation (1 page) |
7 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
7 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
4 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
30 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
9 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
9 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
1 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
7 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 3 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 3 st. Georges mews 43 westminster bridge road london SE1 7JB (1 page) |
23 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
23 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: unit 1 conqueror court spilsby road, harold hill romford essex RM3 8SB (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: unit 1 conqueror court spilsby road, harold hill romford essex RM3 8SB (1 page) |
29 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: unit 1 conqueror court spilsby road, harold hill, romford essex RM3 8SB (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: unit 1 conqueror court spilsby road, harold hill, romford essex RM3 8SB (1 page) |
31 August 1999 | Return made up to 15/08/99; full list of members
|
31 August 1999 | Return made up to 15/08/99; full list of members
|
6 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
19 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
25 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
1 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Full accounts made up to 31 August 1996 (13 pages) |
30 October 1996 | Full accounts made up to 31 August 1996 (13 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
7 October 1996 | Director resigned (2 pages) |
7 October 1996 | Director resigned (2 pages) |
7 October 1996 | Ad 12/08/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
7 October 1996 | Ad 12/08/96--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
23 October 1995 | Ad 15/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 October 1995 | Ad 15/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Incorporation (18 pages) |
15 August 1995 | Incorporation (18 pages) |