Company NameRich To Riches Limited
DirectorJade Radhika Ladha
Company StatusActive
Company Number03454307
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NamesF.D.S. Leisure Limited and J.D.S. Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Jade Radhika Ladha
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(14 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4-1 Wembley Commercial
Centre 80 East Lane
Wembley
Middlesex
HA9 7UR
Director NameMr Dhansukh Ladha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Village Way
London
NW10 0LL
Secretary NameMrs Sangeetha Dhansuich Ladha
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address34 Village Way
London
NW10 0LL
Director NameMrs Sangeetha Dhansuich Ladha
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Secretary NameMr Dhansukh Ladha
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address9 Drummond Drive
Stanmore
Middlesex
HA7 3PF
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

Telephone020 83852600
Telephone regionLondon

Location

Registered AddressUnit 4-1 Wembley Commercial
Centre 80 East Lane
Wembley
Middlesex
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2012
Net Worth-£183,280
Cash£1,339

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

22 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
13 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 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)
4 February 2014Termination of appointment of Dhansukh Ladha as a secretary (1 page)
4 February 2014Termination of appointment of Sangeetha Ladha as a director (1 page)
4 February 2014Termination of appointment of Sangeetha Ladha as a director (1 page)
4 February 2014Termination of appointment of Dhansukh Ladha as a secretary (1 page)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2
(3 pages)
20 April 2012Appointment of Miss Jade Radhika Ladha as a director (2 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2
(3 pages)
20 April 2012Appointment of Miss Jade Radhika Ladha as a director (2 pages)
30 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
17 January 2011Company name changed J.D.S. leisure LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-28
(2 pages)
17 January 2011Company name changed J.D.S. leisure LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-28
(2 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Change of name notice (2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Change of name notice (2 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-12
(1 page)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-12
(1 page)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 November 2009Director's details changed for Sangeetha Dhansuich Ladha on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Dhansukh Ladha on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Dhansukh Ladha on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Sangeetha Dhansuich Ladha on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Dhansukh Ladha on 1 November 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Sangeetha Dhansuich Ladha on 1 November 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
10 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
19 November 2008Return made up to 23/10/08; full list of members (5 pages)
19 November 2008Return made up to 23/10/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Return made up to 23/10/07; no change of members (6 pages)
8 November 2007Return made up to 23/10/07; no change of members (6 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
13 June 2007Registered office changed on 13/06/07 from: unit 4-1 wembley commercial centre 80 east lane wembley london HA9 7UR (1 page)
13 June 2007Registered office changed on 13/06/07 from: unit 4-1 wembley commercial centre 80 east lane wembley london HA9 7UR (1 page)
30 October 2006Return made up to 23/10/06; full list of members (6 pages)
30 October 2006Return made up to 23/10/06; full list of members (6 pages)
1 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
1 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
27 March 2006Registered office changed on 27/03/06 from: unit 4.16-2 fourth floor wembley commercial centre 80 east lane wembley london HA9 7UR (1 page)
27 March 2006Registered office changed on 27/03/06 from: unit 4.16-2 fourth floor wembley commercial centre 80 east lane wembley london HA9 7UR (1 page)
24 October 2005Return made up to 23/10/05; full list of members (6 pages)
24 October 2005Return made up to 23/10/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
28 October 2003Registered office changed on 28/10/03 from: 34 village way london NW10 0LL (1 page)
28 October 2003Registered office changed on 28/10/03 from: 34 village way london NW10 0LL (1 page)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 October 2002Return made up to 23/10/02; full list of members (6 pages)
28 October 2002Return made up to 23/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 October 2001Return made up to 23/10/01; full list of members (6 pages)
24 October 2001Return made up to 23/10/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 October 2000 (7 pages)
16 March 2001Full accounts made up to 31 October 2000 (7 pages)
24 October 2000Return made up to 23/10/00; full list of members (6 pages)
24 October 2000Return made up to 23/10/00; full list of members (6 pages)
18 September 2000Full accounts made up to 31 October 1999 (7 pages)
18 September 2000Full accounts made up to 31 October 1999 (7 pages)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 34 village way london NW10 0LL (1 page)
19 November 1999Registered office changed on 19/11/99 from: 34 village way london NW10 0LL (1 page)
8 November 1999Return made up to 23/10/99; full list of members (6 pages)
8 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Return made up to 23/10/98; full list of members (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 799 harrow road wembley middlesex HA0 2LR (1 page)
10 December 1998Registered office changed on 10/12/98 from: 799 harrow road wembley middlesex HA0 2LR (1 page)
10 December 1998Return made up to 23/10/98; full list of members (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
26 November 1997Company name changed F.D.S. leisure LIMITED\certificate issued on 27/11/97 (2 pages)
26 November 1997Company name changed F.D.S. leisure LIMITED\certificate issued on 27/11/97 (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
23 October 1997Incorporation (13 pages)
23 October 1997Incorporation (13 pages)