Company NameRadhe Investments Limited
DirectorsRamesh Devshi Chandegra and Gaurav Saini
Company StatusActive
Company Number03866486
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Previous NameDevdas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMr Lalitkumar Devshi Chandegra
NationalityBritish
StatusCurrent
Appointed28 October 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tranmere Road
Twickenham
Middx
TW2 7JB
Director NameMr Ramesh Devshi Chandegra
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Limetree Road
Heston
Middlesex
TW5 0TD
Director NameMr Gaurav Saini
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed16 November 2011(12 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tanglyn Avenue
Shepperton
TW17 0AD
Director NameMr Kishor Devshi Chandegra
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 08 May 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Lulworth Avenue
Hounslow
Middlesex
TW5 0TY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Tanglyn Avenue
Shepperton
TW17 0AD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gaurav Saini
100.00%
Ordinary

Financials

Year2014
Net Worth£22,601
Cash£131,375
Current Liabilities£179,892

Accounts

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

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

15 July 2008Delivered on: 5 August 2008
Persons entitled: Castle Lane Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rental deposit of £5,187.50.
Outstanding

Filing History

29 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
29 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
15 July 2022Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 7 Tanglyn Avenue Shepperton TW17 0AD on 15 July 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Appointment of Mr Gaurav Saini as a director (2 pages)
2 December 2011Appointment of Mr Gaurav Saini as a director (2 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 November 2010Director's details changed for Mr Ramesh Chandegra on 26 October 2010 (2 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Ramesh Chandegra on 26 October 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 December 2008Return made up to 27/10/08; full list of members (3 pages)
1 December 2008Return made up to 27/10/08; full list of members (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 May 2008Director appointed mr ramesh chandegra (1 page)
9 May 2008Director appointed mr ramesh chandegra (1 page)
8 May 2008Appointment terminated director kishor chandegra (1 page)
8 May 2008Appointment terminated director kishor chandegra (1 page)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 December 2006Return made up to 27/10/06; full list of members (2 pages)
22 December 2006Return made up to 27/10/06; full list of members (2 pages)
7 September 2006Return made up to 27/10/05; full list of members (2 pages)
7 September 2006Return made up to 27/10/05; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 30 tranmere road twickenham middlesex TW2 7JB (1 page)
13 January 2006Registered office changed on 13/01/06 from: 30 tranmere road twickenham middlesex TW2 7JB (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 July 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 November 2003Return made up to 27/10/03; full list of members (6 pages)
26 November 2003Return made up to 27/10/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 October 2002Return made up to 27/10/02; full list of members (6 pages)
24 October 2002Return made up to 27/10/02; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 July 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Company name changed devdas LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed devdas LIMITED\certificate issued on 10/04/02 (2 pages)
24 December 2001Return made up to 27/10/01; full list of members (6 pages)
24 December 2001Return made up to 27/10/01; full list of members (6 pages)
18 May 2001Return made up to 27/10/00; full list of members (6 pages)
18 May 2001Return made up to 27/10/00; full list of members (6 pages)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
14 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 November 1999Registered office changed on 12/11/99 from: klaco house 28/30 st johns' square london EC1M 4DN (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: klaco house 28/30 st johns' square london EC1M 4DN (1 page)
29 October 1999Registered office changed on 29/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 October 1999Incorporation (16 pages)
27 October 1999Incorporation (16 pages)