Company NameRajvel Construction Limited
DirectorsRavji Harji Bhuva and Bhaves Ravji Bhuva
Company StatusActive
Company Number03454304
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NameR C L Investment Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ravji Harji Bhuva
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Buckingham Road
Edgware
Middlesex
HA8 6ND
Secretary NameValbai Ravji Bhuva
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address148 Buckingham Road
Edgware
Middlesex
HA8 6ND
Director NameMr Bhaves Ravji Bhuva
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-7 Sapcote Trading Centre
High Road
London
NW10 2DH
Secretary NameMr Ravji Harji Bhuva
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Buckingham Road
Edgware
Middlesex
HA8 6ND
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.rajvel.com

Location

Registered Address48 Sapcote Trading Estate
374 High Road
London
NW10 2EA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£459,804
Cash£1
Current Liabilities£594,233

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

11 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
21 September 2023Registered 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 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
3 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 July 2015Registered 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 2015Registered 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 2015Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 February 2014Registration of charge 034543040001 (25 pages)
14 February 2014Registration of charge 034543040001 (25 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
31 January 2006Return made up to 23/10/05; full list of members (2 pages)
31 January 2006Return made up to 23/10/05; full list of members (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 November 2004Return made up to 23/10/04; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 January 2004Accounts for a small company made up to 31 October 2002 (7 pages)
25 January 2004Accounts for a small company made up to 31 October 2002 (7 pages)
19 December 2003Return made up to 23/10/03; full list of members (7 pages)
19 December 2003Return made up to 23/10/03; full list of members (7 pages)
3 December 2002Return made up to 23/10/02; full list of members (7 pages)
3 December 2002Return made up to 23/10/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
6 February 2002Return made up to 23/10/01; full list of members (7 pages)
6 February 2002Return made up to 23/10/01; full list of members (7 pages)
30 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
29 May 2001Registered office changed on 29/05/01 from: 148 buckingham road edgware middlesex HA8 6ND (1 page)
29 May 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 148 buckingham road edgware middlesex HA8 6ND (1 page)
29 May 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 November 2000Return made up to 23/10/00; full list of members (6 pages)
23 November 2000Return made up to 23/10/00; full list of members (6 pages)
20 July 2000Company name changed r c l investment LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed r c l investment LIMITED\certificate issued on 21/07/00 (2 pages)
21 June 2000Return made up to 23/10/99; full list of members (6 pages)
21 June 2000Return made up to 23/10/99; full list of members (6 pages)
5 February 1999Return made up to 23/10/98; full list of members (6 pages)
5 February 1999Return made up to 23/10/98; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Ad 23/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Ad 23/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: mercury house 1 heather park drive, wembley middlesex HA0 1SX (1 page)
8 April 1998Registered office changed on 08/04/98 from: mercury house 1 heather park drive, wembley middlesex HA0 1SX (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
23 October 1997Incorporation (13 pages)
23 October 1997Incorporation (13 pages)