Company NameRaptakos, Brett U.K. Limited
DirectorsDavid Patrick Greene and Ajay Hiralal Panot
Company StatusActive
Company Number03735951
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMr Balwant Natubhai Patel
StatusCurrent
Appointed04 August 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address48 Hanover House
St. Johns Wood High Street
London
NW8 7DY
Director NameMr David Patrick Greene
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Ajay Hiralal Panot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed15 September 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressThird Floor
126 - 134 Baker Street
London
W1U 6UE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMaana Ruia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 19 April 2004)
RoleInvestment M Gmt
Country of ResidenceUnited Kingdom
Correspondence Address7 Glendower Mansions
Glendower Place
London
SW7 3DS
Director NameShyam M Ruia
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed07 April 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDr Annie Besant Road
Worli
Mumbia 400 025
India
Director NameMr Ardeshir Dara Patel
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(2 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months (resigned 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravenscroft Avenue
London
NW11 8AU
Secretary NameMr Ardeshir Dara Patel
NationalityBritish
StatusResigned
Appointed07 April 1999(2 weeks, 5 days after company formation)
Appointment Duration15 years, 4 months (resigned 04 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravenscroft Avenue
London
NW11 8AU
Director NameAshok Bhave
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2004(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 15 September 2022)
RoleService
Country of ResidenceIndia
Correspondence Address21/12 J.P.M. Society
Sant Ramdas Road
Mulund (E)
Mumbai 400 081
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThird Floor
126 - 134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950k at £1Raptakos Brett & Company LTD
99.69%
Convertible Redeemable Preference
3k at £1Raptakos Brett & Company LTD
0.31%
Ordinary

Financials

Year2014
Net Worth£1,882,831
Cash£67,210
Current Liabilities£113,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

18 November 2014Delivered on: 20 November 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: L/H flat 102, 50 kensington gardens square, london t/no NGL709597. L/h flat 103, 50 kensington gardens square, london t/no NGL709878.
Outstanding
18 November 2014Delivered on: 20 November 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Flat 102, 50 kensington gardens square, london t/no NGL709597. Flat 103, 50 kensington gardens square, london t/no NGL709878.
Outstanding

Filing History

31 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
6 July 2023Accounts for a small company made up to 31 March 2023 (9 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
22 September 2022Appointment of Mr Ajay Hiralal Panot as a director on 15 September 2022 (2 pages)
22 September 2022Termination of appointment of Ashok Bhave as a director on 15 September 2022 (1 page)
9 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
22 December 2021Change of details for Mr Shyam Ruia as a person with significant control on 30 September 2021 (2 pages)
21 December 2021Notification of Chandra Ruia as a person with significant control on 30 September 2021 (2 pages)
21 December 2021Change of details for Mr Shyam Ruia as a person with significant control on 30 September 2021 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
30 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 2,898,300
(3 pages)
26 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
24 August 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 1,548,300
(3 pages)
25 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Ardeshir Dara Patel as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Ardeshir Dara Patel as a director on 9 January 2018 (1 page)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 May 2017Appointment of Mr David Patrick Greene as a director on 12 May 2017 (2 pages)
16 May 2017Appointment of Mr David Patrick Greene as a director on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,548,000
(6 pages)
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,548,000
(6 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,548,000
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,548,000
(4 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 953,000
(6 pages)
30 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 953,000
(6 pages)
30 March 2015Termination of appointment of Shyam M Ruia as a director on 1 March 2015 (1 page)
30 March 2015Termination of appointment of Shyam M Ruia as a director on 1 March 2015 (1 page)
30 March 2015Termination of appointment of Shyam M Ruia as a director on 1 March 2015 (1 page)
20 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 953,000.00
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 953,000.00
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 953,000.00
(4 pages)
20 November 2014Registration of charge 037359510002, created on 18 November 2014 (23 pages)
20 November 2014Registration of charge 037359510001, created on 18 November 2014 (20 pages)
20 November 2014Registration of charge 037359510002, created on 18 November 2014 (23 pages)
20 November 2014Registration of charge 037359510001, created on 18 November 2014 (20 pages)
14 August 2014Appointment of Mr Balwant Natubhai Patel as a secretary on 4 August 2014 (2 pages)
14 August 2014Termination of appointment of Ardeshir Dara Patel as a secretary on 4 August 2014 (1 page)
14 August 2014Termination of appointment of Ardeshir Dara Patel as a secretary on 4 August 2014 (1 page)
14 August 2014Termination of appointment of Ardeshir Dara Patel as a secretary on 4 August 2014 (1 page)
14 August 2014Appointment of Mr Balwant Natubhai Patel as a secretary on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Balwant Natubhai Patel as a secretary on 4 August 2014 (2 pages)
31 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(6 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,000
(6 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 April 2013Registered office address changed from C/O Nagle James 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
29 April 2013Registered office address changed from C/O Nagle James 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 29 April 2013 (1 page)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from 51/53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from 51/53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 51/53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 3 April 2012 (1 page)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Shyam M Ruia on 1 October 2009 (2 pages)
30 March 2011Director's details changed for Shyam M Ruia on 1 October 2009 (2 pages)
30 March 2011Director's details changed for Shyam M Ruia on 1 October 2009 (2 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Ashok Bhave on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ashok Bhave on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Ashok Bhave on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Ardeshir Dara Patel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Ardeshir Dara Patel on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Ardeshir Dara Patel on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 18 March 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 18 March 2009 with a full list of shareholders (4 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 September 2008Registered office changed on 02/09/2008 from - 51/53 station road harrow middlesex HA1 2TY (1 page)
2 September 2008Registered office changed on 02/09/2008 from - 51/53 station road harrow middlesex HA1 2TY (1 page)
2 September 2008Return made up to 18/03/08; full list of members (4 pages)
2 September 2008Return made up to 18/03/08; full list of members (4 pages)
16 October 2007Amended accounts made up to 31 March 2007 (6 pages)
16 October 2007Amended accounts made up to 31 March 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 18/03/07; full list of members (2 pages)
24 April 2007Return made up to 18/03/07; full list of members (2 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
15 April 2004Return made up to 18/03/04; full list of members (8 pages)
15 April 2004Return made up to 18/03/04; full list of members (8 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 18/03/02; full list of members (7 pages)
7 May 2002Return made up to 18/03/02; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Ad 04/05/00--------- £ si 2999@1 (2 pages)
15 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Ad 04/05/00--------- £ si 2999@1 (2 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Registered office changed on 27/09/00 from: 64 the mall london W5 5LS (1 page)
27 September 2000Registered office changed on 27/09/00 from: 64 the mall london W5 5LS (1 page)
6 June 2000Return made up to 18/03/00; full list of members; amend (7 pages)
6 June 2000Return made up to 18/03/00; full list of members; amend (7 pages)
17 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 1999Registered office changed on 20/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
18 March 1999Incorporation (16 pages)
18 March 1999Incorporation (16 pages)