Edgware
Middlesex
HA8 6ND
Secretary Name | Valbai Ravji Bhuva |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Buckingham Road Edgware Middlesex HA8 6ND |
Director Name | Mr Bhaves Ravji Bhuva |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH |
Secretary Name | Mr Ravji Harji Bhuva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Buckingham Road Edgware Middlesex HA8 6ND |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.rajvel.com |
---|
Registered Address | 48 Sapcote Trading Estate 374 High Road London NW10 2EA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£459,804 |
Cash | £1 |
Current Liabilities | £594,233 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
11 February 2014 | Delivered on: 14 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 February 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Registered office address changed from Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH England to 48 Sapcote Trading Estate 374 High Road London NW10 2EA on 21 September 2023 (1 page) |
2 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
17 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 July 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH on 17 July 2015 (1 page) |
14 January 2015 | Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 February 2014 | Registration of charge 034543040001 (25 pages) |
14 February 2014 | Registration of charge 034543040001 (25 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
31 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
31 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
19 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
3 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
6 February 2002 | Return made up to 23/10/01; full list of members (7 pages) |
6 February 2002 | Return made up to 23/10/01; full list of members (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 148 buckingham road edgware middlesex HA8 6ND (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 148 buckingham road edgware middlesex HA8 6ND (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
23 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
20 July 2000 | Company name changed r c l investment LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed r c l investment LIMITED\certificate issued on 21/07/00 (2 pages) |
21 June 2000 | Return made up to 23/10/99; full list of members (6 pages) |
21 June 2000 | Return made up to 23/10/99; full list of members (6 pages) |
5 February 1999 | Return made up to 23/10/98; full list of members (6 pages) |
5 February 1999 | Return made up to 23/10/98; full list of members (6 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Ad 23/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Ad 23/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: mercury house 1 heather park drive, wembley middlesex HA0 1SX (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: mercury house 1 heather park drive, wembley middlesex HA0 1SX (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
23 October 1997 | Incorporation (13 pages) |
23 October 1997 | Incorporation (13 pages) |