Company NameSuper Toughened Glass Limited
Company StatusActive
Company Number03642686
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameRichcity Investments Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Sanjay Devji Meghani
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(9 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Ritesh Karsan Hirani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Umeet Hirani
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Dhirajkumar Devji Meghani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Amit Patel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMr Ritesh Hirani
StatusCurrent
Appointed21 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Karsan Kanji Hirani
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(5 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMr Karsan Kanji Hirani
NationalityBritish
StatusResigned
Appointed12 July 1999(9 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Devji Khimji Meghani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Lata Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Amit Patel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Hiral Sanjay Meghani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Fulvanti Meghani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Dhiraj Meghani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMr Umeet Hirani
StatusResigned
Appointed21 June 2019(20 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2019)
RoleCompany Director
Correspondence Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.supertuff.co.uk
Email address[email protected]
Telephone020 89618188
Telephone regionLondon

Location

Registered Address65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£11,757,481
Gross Profit£4,218,509
Net Worth£13,096,852
Cash£751,284
Current Liabilities£2,223,459

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

1 October 2021Delivered on: 7 October 2021
Satisfied on: 8 October 2021
Persons entitled: Runcorn Capital Ventures LTD

Classification: A registered charge
Fully Satisfied
1 October 2021Delivered on: 7 October 2021
Satisfied on: 8 October 2021
Persons entitled: Runcorn Capital Ventures LTD

Classification: A registered charge
Particulars: The freehold property known as halton lea shopping centre, runcorn registered under the title number CH273847 and the multi storey car park on the south east side of third avenue, halton lea shopping centre, runcorn registered under the title number CH528116.
Fully Satisfied
24 June 2019Delivered on: 2 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 2.1 of the instrument, the company charged by way of legal mortgage all its property (5-9 (odd) willen field road, london, NW10 7BQ (land registry title no: NGL737592)). For further details, please see the instrument.
Outstanding
28 June 2019Delivered on: 1 July 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
24 June 2019Delivered on: 28 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 2 of the instrument, the company charged by way of fixed and floating charge all property, assets and rights of the company owned now or in the future. For further details, please refer to the instrument.
Outstanding
24 June 2019Delivered on: 28 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 2.1 of the instrument, the company charged by way of legal mortgage all its property (ground floor and basement, 61 banner street, london, EC1Y 8PX (land registry title no: AGL278280)). For further details, please see the instrument.
Outstanding
24 June 2019Delivered on: 28 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 2.1 of the instrument, the company charged by way of legal mortgage all its property (the masonic hall, church street, luton, LU1 3JE (land registry title no: BD231759)). For further details, please see the instrument.
Outstanding
23 September 2003Delivered on: 9 October 2003
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: F/H property known as harkwell house 5,7 and 9 willenfield road park royal london t/no NGL737592.
Outstanding
10 May 2002Delivered on: 24 May 2002
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: Sun house, 94-96 queensbury road, wembley, london borough of brent t/n MX52493.
Outstanding
25 October 2022Delivered on: 1 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property and all intellectual property rights in each case both owned by the company now or in the future. For further details please refer to the instrument.
Outstanding
25 October 2022Delivered on: 1 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being unit e, chiltern park industrial estate, boscombe road, dunstable LU5 4LT registered at hm land registry with title number BD322728. For further details please refer to the instrument.
Outstanding
17 September 1999Delivered on: 27 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
30 May 2023Full accounts made up to 31 May 2022 (33 pages)
1 November 2022Registration of charge 036426860012, created on 25 October 2022 (78 pages)
1 November 2022Registration of charge 036426860011, created on 25 October 2022 (47 pages)
25 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
12 October 2022Satisfaction of charge 036426860006 in full (1 page)
23 August 2022Satisfaction of charge 036426860004 in full (1 page)
23 August 2022Satisfaction of charge 036426860005 in full (1 page)
23 August 2022Satisfaction of charge 036426860008 in full (1 page)
21 April 2022Full accounts made up to 31 May 2021 (33 pages)
14 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
8 October 2021Satisfaction of charge 036426860010 in full (1 page)
8 October 2021Satisfaction of charge 036426860009 in full (1 page)
7 October 2021Registration of charge 036426860010, created on 1 October 2021 (26 pages)
7 October 2021Registration of charge 036426860009, created on 1 October 2021 (42 pages)
14 May 2021Second filing for the termination of Mr Devji Khimji Meghani as a director (5 pages)
14 May 2021Second filing for the termination of Mr Karsan Kanji Hirani as a director (5 pages)
13 May 2021Second filing for the cessation of Mr Devji Khimji Meghani as a person with significant control (6 pages)
13 May 2021Second filing for the cessation of Mrs Dhanbhai Karsan Hirani as a person with significant control (6 pages)
13 May 2021Second filing for the cessation of Mr Karsan Kanji Hirani as a person with significant control (6 pages)
13 May 2021Second filing for the cessation of Mrs Laxmiben Devji Meghani as a person with significant control (6 pages)
5 March 2021Full accounts made up to 31 May 2020 (29 pages)
24 November 2020Cessation of Dhanbhai Karsan Hirani as a person with significant control on 21 June 2019 (1 page)
24 November 2020Cessation of Devji Khimji Meghani as a person with significant control on 21 June 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/05/2021.
(2 pages)
24 November 2020Cessation of Karsan Kanji Hirani as a person with significant control on 21 June 2019 (1 page)
24 November 2020Notification of Super Toughened Group Ltd as a person with significant control on 21 June 2019 (2 pages)
24 November 2020Cessation of Laxmiben Devji Meghani as a person with significant control on 21 June 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/05/2021.
(2 pages)
24 November 2020Cessation of Devji Khimji Meghani as a person with significant control on 21 June 2019 (1 page)
24 November 2020Cessation of Laxmiben Devji Meghani as a person with significant control on 21 June 2019 (1 page)
24 November 2020Cessation of Karsan Kanji Hirani as a person with significant control on 21 June 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/05/2021.
(2 pages)
24 November 2020Cessation of Dhanbhai Karsan Hirani as a person with significant control on 21 June 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/05/2021.
(2 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 June 2020Satisfaction of charge 3 in full (1 page)
29 June 2020Satisfaction of charge 1 in full (1 page)
19 February 2020Full accounts made up to 31 May 2019 (30 pages)
4 November 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
2 July 2019Registration of charge 036426860008, created on 24 June 2019 (8 pages)
1 July 2019Registration of charge 036426860007, created on 28 June 2019 (9 pages)
28 June 2019Registration of charge 036426860005, created on 24 June 2019 (8 pages)
28 June 2019Registration of charge 036426860004, created on 24 June 2019 (8 pages)
28 June 2019Registration of charge 036426860006, created on 24 June 2019 (9 pages)
25 June 2019Termination of appointment of Devji Khimji Meghani as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2021.
(2 pages)
25 June 2019Termination of appointment of Umeet Hirani as a secretary on 21 June 2019 (1 page)
25 June 2019Appointment of Mr Umeet Hirani as a secretary on 21 June 2019 (2 pages)
25 June 2019Termination of appointment of Karsan Kanji Hirani as a secretary on 21 June 2019 (1 page)
25 June 2019Termination of appointment of Devji Khimji Meghani as a director on 21 June 2019 (1 page)
25 June 2019Appointment of Mr Ritesh Hirani as a secretary on 21 June 2019 (2 pages)
25 June 2019Appointment of Mr Ritesh Karsan Hirani as a director on 21 June 2019 (2 pages)
25 June 2019Termination of appointment of Karsan Kanji Hirani as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2021.
(2 pages)
25 June 2019Appointment of Mr Dhirajkumar Devji Meghani as a director on 21 June 2019 (2 pages)
25 June 2019Appointment of Mr Umeet Hirani as a director on 21 June 2019 (2 pages)
25 June 2019Appointment of Mr Amit Patel as a director on 21 June 2019 (2 pages)
25 June 2019Termination of appointment of Karsan Kanji Hirani as a director on 21 June 2019 (1 page)
18 June 2019Satisfaction of charge 2 in full (1 page)
8 April 2019Termination of appointment of Hiral Sanjay Meghani as a director on 27 March 2019 (1 page)
8 April 2019Appointment of Mrs Hiral Sanjay Meghani as a director on 27 March 2019 (2 pages)
8 April 2019Termination of appointment of Dhiraj Meghani as a director on 27 March 2019 (1 page)
8 April 2019Termination of appointment of Fulvanti Meghani as a director on 27 March 2019 (1 page)
8 April 2019Termination of appointment of Amit Patel as a director on 27 March 2019 (1 page)
8 April 2019Termination of appointment of Lata Patel as a director on 27 March 2019 (1 page)
5 April 2019Appointment of Mr Dhiraj Meghani as a director on 27 March 2019 (2 pages)
5 April 2019Appointment of Mrs Lata Patel as a director on 27 March 2019 (2 pages)
5 April 2019Appointment of Mrs Fulvanti Meghani as a director on 27 March 2019 (2 pages)
5 April 2019Appointment of Mr Amit Patel as a director on 27 March 2019 (2 pages)
27 February 2019Full accounts made up to 31 May 2018 (29 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 May 2017 (27 pages)
2 January 2018Full accounts made up to 31 May 2017 (27 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 February 2017Accounts for a medium company made up to 31 May 2016 (28 pages)
9 February 2017Accounts for a medium company made up to 31 May 2016 (28 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (10 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (10 pages)
12 September 2016Resolutions
  • RES13 ‐ Re-purchase own shares 12/01/2016
(1 page)
12 September 2016Resolutions
  • RES13 ‐ Re-purchase own shares 12/01/2016
(1 page)
13 May 2016Cancellation of shares. Statement of capital on 15 February 2016
  • GBP 436,342
(4 pages)
13 May 2016Cancellation of shares. Statement of capital on 15 February 2016
  • GBP 436,342
(4 pages)
13 May 2016Purchase of own shares. (3 pages)
13 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 387,860
(4 pages)
13 May 2016Purchase of own shares. (3 pages)
13 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 387,860
(4 pages)
16 December 2015Accounts for a medium company made up to 31 May 2015 (24 pages)
16 December 2015Accounts for a medium company made up to 31 May 2015 (24 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 484,824
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 484,824
(5 pages)
22 December 2014Accounts for a medium company made up to 31 May 2014 (24 pages)
22 December 2014Accounts for a medium company made up to 31 May 2014 (24 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 484,824
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 484,824
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 484,824
(5 pages)
17 December 2013Accounts for a medium company made up to 31 May 2013 (22 pages)
17 December 2013Accounts for a medium company made up to 31 May 2013 (22 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 484,824
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 484,824
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 484,824
(5 pages)
28 January 2013Accounts for a medium company made up to 31 May 2012 (23 pages)
28 January 2013Accounts for a medium company made up to 31 May 2012 (23 pages)
12 October 2012Director's details changed for Mr Devji Meghani on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (2 pages)
12 October 2012Secretary's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (1 page)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 October 2012Secretary's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (1 page)
12 October 2012Director's details changed for Mr Devji Meghani on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Devji Meghani on 1 September 2012 (2 pages)
12 October 2012Secretary's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (1 page)
12 October 2012Director's details changed for Mr Sanjay Devji Meghani on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Sanjay Devji Meghani on 1 September 2012 (2 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Mr Sanjay Devji Meghani on 1 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Karsan Kanji Hirani on 1 September 2012 (2 pages)
8 January 2012Accounts for a medium company made up to 31 May 2011 (22 pages)
8 January 2012Accounts for a medium company made up to 31 May 2011 (22 pages)
25 October 2011Director's details changed for Mr Sanjay Devji Meghani on 1 August 2011 (2 pages)
25 October 2011Director's details changed for Mr Devji Meghani on 1 August 2011 (2 pages)
25 October 2011Director's details changed for Mr Sanjay Devji Meghani on 1 August 2011 (2 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 October 2011Director's details changed for Mr Sanjay Devji Meghani on 1 August 2011 (2 pages)
25 October 2011Director's details changed for Mr Devji Meghani on 1 August 2011 (2 pages)
25 October 2011Director's details changed for Mr Devji Meghani on 1 August 2011 (2 pages)
21 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 21 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX on 1 September 2011 (1 page)
22 February 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
22 February 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
20 January 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
20 January 2010Accounts for a medium company made up to 31 May 2009 (20 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sanjay Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Mr Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Sanjay Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sanjay Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
14 October 2009Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages)
14 October 2009Registered office address changed from 141 High Street Acton London W3 6LX on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Sanjay Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Registered office address changed from 141 High Street Acton London W3 6LX on 14 October 2009 (1 page)
14 October 2009Director's details changed for Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Sanjay Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Karsan Kanji Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sanjay Devji Meghani on 1 October 2009 (2 pages)
14 October 2009Registered office address changed from 141-143 High Street Acton London W3 6LX United Kingdom on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 141-143 High Street Acton London W3 6LX United Kingdom on 14 October 2009 (1 page)
11 December 2008Director appointed devji meghani (2 pages)
11 December 2008Accounts for a medium company made up to 31 May 2008 (21 pages)
11 December 2008Accounts for a medium company made up to 31 May 2008 (21 pages)
11 December 2008Director appointed devji meghani (2 pages)
7 October 2008Return made up to 01/10/08; full list of members (7 pages)
7 October 2008Director's change of particulars / sanjay meghani / 01/06/2008 (1 page)
7 October 2008Return made up to 01/10/08; full list of members (7 pages)
7 October 2008Director's change of particulars / sanjay meghani / 01/06/2008 (1 page)
13 May 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
13 May 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
7 December 2007Return made up to 01/10/07; full list of members (5 pages)
7 December 2007Return made up to 01/10/07; full list of members (5 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (21 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (21 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 April 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
4 April 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
21 October 2005Return made up to 01/10/05; full list of members (3 pages)
21 October 2005Return made up to 01/10/05; full list of members (3 pages)
30 March 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
30 March 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
27 September 2004Return made up to 01/10/04; full list of members (8 pages)
27 September 2004Return made up to 01/10/04; full list of members (8 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (35 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (35 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 01/10/03; full list of members (8 pages)
30 September 2003Return made up to 01/10/03; full list of members (8 pages)
10 March 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
10 March 2003Accounts for a medium company made up to 31 May 2002 (20 pages)
1 October 2002Return made up to 01/10/02; full list of members (8 pages)
1 October 2002Return made up to 01/10/02; full list of members (8 pages)
3 September 2002Ad 01/08/02--------- £ si 184824@1=184824 £ ic 300000/484824 (2 pages)
3 September 2002Ad 01/08/02--------- £ si 184824@1=184824 £ ic 300000/484824 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Nc inc already adjusted 26/07/02 (1 page)
22 August 2002Nc inc already adjusted 26/07/02 (1 page)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
11 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 October 2001Return made up to 01/10/01; full list of members (7 pages)
23 October 2001Return made up to 01/10/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 December 2000Return made up to 01/10/00; full list of members (7 pages)
10 December 2000Return made up to 01/10/00; full list of members (7 pages)
14 March 2000Ad 01/11/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
14 March 2000Ad 01/11/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
16 December 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
16 December 1999Return made up to 01/10/99; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 December 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 December 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
16 December 1999Return made up to 01/10/99; full list of members (6 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 31 commercial road swindon SN1 5NS (1 page)
1 June 1999Registered office changed on 01/06/99 from: 31 commercial road swindon SN1 5NS (1 page)
13 May 1999Memorandum and Articles of Association (11 pages)
13 May 1999Memorandum and Articles of Association (11 pages)
29 March 1999Memorandum and Articles of Association (11 pages)
29 March 1999Memorandum and Articles of Association (11 pages)
24 March 1999Company name changed richcity investments LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed richcity investments LIMITED\certificate issued on 25/03/99 (2 pages)
18 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1999Nc inc already adjusted 08/02/99 (1 page)
18 February 1999Nc inc already adjusted 08/02/99 (1 page)
18 February 1999Memorandum and Articles of Association (11 pages)
18 February 1999Memorandum and Articles of Association (11 pages)
15 February 1999Registered office changed on 15/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
15 February 1999Registered office changed on 15/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)