Company NameRIA Generics Limited
DirectorsKanchanlal Naginbhai Patel and Krishnamurthy Balasubramanian
Company StatusActive
Company Number03844269
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Previous NamesChanchal Lifeaid Limited and Karib Healthcare Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kanchanlal Naginbhai Patel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ingleby Way
South Wallington
Surrey
SM6 9LR
Director NameMr Krishnamurthy Balasubramanian
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed21 October 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Ingleby Way
South Wallington
Surrey
SM6 9LR
Secretary NameKrishnamurthy Balasubramanian
NationalityIndian
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Greenhurst Road
London
SE27 0LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Contact

Websitewww.riagenerics.com

Location

Registered Address36 Ingleby Way
Wallington
Surrey
SM6 9LR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,005
Cash£4,286

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 August 2023Unaudited abridged accounts made up to 30 June 2023 (17 pages)
13 March 2023Unaudited abridged accounts made up to 30 June 2022 (17 pages)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
2 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
1 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 20,000
(3 pages)
24 February 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 20,000
(3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(4 pages)
3 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 10,000
(4 pages)
22 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 10,000
(4 pages)
13 September 2013Registered office address changed from Karib House 63/65 Imperial Way Croydon CR0 4RR on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Karib House 63/65 Imperial Way Croydon CR0 4RR on 13 September 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
25 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
21 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Krishnamurthy Balasubramanian on 20 September 2010 (2 pages)
21 October 2010Director's details changed for Kanchanlal Naginbhai Patel on 20 September 2010 (2 pages)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Kanchanlal Naginbhai Patel on 20 September 2010 (2 pages)
21 October 2010Director's details changed for Krishnamurthy Balasubramanian on 20 September 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Registered office address changed from Karib House 63/65 Imperial Way Croydon CR0 4RR on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Radia & Co Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Radia & Co Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Karib House 63/65 Imperial Way Croydon CR0 4RR on 15 January 2010 (1 page)
15 December 2009Memorandum and Articles of Association (34 pages)
15 December 2009Memorandum and Articles of Association (34 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed karib healthcare LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed karib healthcare LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Statement of company's objects (2 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
21 November 2009Statement of company's objects (2 pages)
21 November 2009Statement of company's objects (2 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(1 page)
18 November 2009Change of name notice (2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(1 page)
11 September 2009Appointment terminated secretary cr secretaries LIMITED (1 page)
11 September 2009Appointment terminated secretary cr secretaries LIMITED (1 page)
29 October 2008Return made up to 20/09/08; full list of members (4 pages)
29 October 2008Return made up to 20/09/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from 4 haling park gardens south croydon surrey CR2 6NP (1 page)
27 October 2008Registered office changed on 27/10/2008 from 4 haling park gardens south croydon surrey CR2 6NP (1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Return made up to 20/09/07; full list of members (3 pages)
31 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 October 2005Return made up to 20/09/05; full list of members (3 pages)
25 October 2005Return made up to 20/09/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Return made up to 20/09/04; full list of members (5 pages)
13 October 2004Return made up to 20/09/04; full list of members (5 pages)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2004Nc inc already adjusted 04/03/04 (1 page)
4 May 2004Nc inc already adjusted 04/03/04 (1 page)
4 May 2004Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 May 2004Ad 04/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 November 2003Return made up to 20/09/03; full list of members (5 pages)
10 November 2003Return made up to 20/09/03; full list of members (5 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
8 November 2002Return made up to 20/09/02; full list of members (5 pages)
8 November 2002Return made up to 20/09/02; full list of members (5 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 September 2001Return made up to 20/09/01; full list of members (5 pages)
24 September 2001Return made up to 20/09/01; full list of members (5 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
15 August 2001Company name changed chanchal lifeaid LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed chanchal lifeaid LIMITED\certificate issued on 15/08/01 (2 pages)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
24 November 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
7 November 2000Return made up to 20/09/00; full list of members (5 pages)
7 November 2000Return made up to 20/09/00; full list of members (5 pages)
8 December 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
8 December 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 September 1999Incorporation (15 pages)
20 September 1999Incorporation (15 pages)