Company NameR.S. Foods Limited
DirectorSunil Chandarana
Company StatusActive
Company Number04234686
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSunil Chandarana
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park
London
E11 2DN
Secretary NameMiss Reena Chandarana
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park
Wanstead
London
E11 2DN
Director NameJayaben Chandarana
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(4 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park
Wanstead
London
E11 2DN
Director NameSurindra Chandarana
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(4 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park
Wanstead
London
E11 2DN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Reena Chandarana
50.00%
Ordinary
2 at £1Sunil Chandarana
50.00%
Ordinary

Financials

Year2014
Net Worth£814,340
Cash£131,551
Current Liabilities£2,115,923

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Rbs Invoice Finnce LTD

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 13 December 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 30 November 2013
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: Property k/a unit 1 wildspace 6-10 lamson road rainham essex title no BGL87212. Notification of addition to or amendment of charge.
Outstanding
20 April 2006Delivered on: 26 April 2006
Persons entitled: National Westminster 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
20 October 2005Delivered on: 26 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £22,000 credited to account designation 52555925-600137 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

25 July 2023Satisfaction of charge 042346860004 in full (1 page)
1 July 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
28 April 2023Cessation of Reena Chandarana as a person with significant control on 9 March 2023 (1 page)
19 April 2023Appointment of Jayaben Chandarana as a director on 23 February 2023 (2 pages)
19 April 2023Appointment of Surindra Chandarana as a director on 23 February 2023 (2 pages)
4 April 2023Director's details changed for Sunil Chandarana on 4 April 2023 (2 pages)
27 February 2023Director's details changed for Sunil Chandarana on 27 February 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
5 July 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
15 January 2021Satisfaction of charge 042346860006 in full (4 pages)
14 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 February 2020Registration of charge 042346860006, created on 14 February 2020 (9 pages)
30 January 2020Satisfaction of charge 042346860005 in full (1 page)
6 September 2019Termination of appointment of Surindra Chandarana as a director on 2 September 2019 (1 page)
6 September 2019Termination of appointment of Jayaben Chandarana as a director on 2 September 2019 (1 page)
17 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
15 June 2018Notification of Sunil Chandarana as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Notification of Reena Chandarana as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Registration of charge 042346860005, created on 7 December 2017 (22 pages)
13 December 2017Registration of charge 042346860005, created on 7 December 2017 (22 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Satisfaction of charge 042346860003 in full (1 page)
29 November 2017Satisfaction of charge 042346860003 in full (1 page)
28 November 2017Registration of charge 042346860004, created on 23 November 2017 (19 pages)
28 November 2017Registration of charge 042346860004, created on 23 November 2017 (19 pages)
21 July 2017Notification of Sunil Chandarana as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Sunil Chandarana as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Reena Chandarana as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Reena Chandarana as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Reena Chandarana as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Sunil Chandarana as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Director's details changed for Sunil Chandarana on 14 June 2015 (2 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Director's details changed for Sunil Chandarana on 14 June 2015 (2 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 August 2014Alteration to charge 042346860003, created on 20 November 2013 (7 pages)
27 August 2014Alteration to charge 2, created on 20 April 2006 (7 pages)
27 August 2014Alteration to charge 042346860003, created on 20 November 2013 (7 pages)
27 August 2014Alteration to charge 2, created on 20 April 2006 (7 pages)
16 August 2014Part of the property or undertaking has been released and no longer forms part of charge 042346860003 (5 pages)
16 August 2014Part of the property or undertaking has been released and no longer forms part of charge 042346860003 (5 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 November 2013Registration of charge 042346860003 (30 pages)
30 November 2013Registration of charge 042346860003 (30 pages)
19 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
15 August 2013Registered office address changed from 3 Coombe Road London NW10 0EB on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 3 Coombe Road London NW10 0EB on 15 August 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jayaben Chandarana on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Surindra Chandarana on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Jayaben Chandarana on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Sunil Chandarana on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Surindra Chandarana on 14 June 2010 (2 pages)
22 June 2010Director's details changed for Sunil Chandarana on 14 June 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(2 pages)
21 July 2009Appointment terminated secretary reena chandarana (1 page)
21 July 2009Appointment terminated secretary reena chandarana (1 page)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 14/06/08; full list of members (4 pages)
18 August 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/07; full list of members (4 pages)
16 June 2008Return made up to 14/06/07; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Director's change of particulars / jaya chandarana / 18/03/2008 (1 page)
28 March 2008Director's change of particulars / sunil chandarana / 18/03/2008 (1 page)
28 March 2008Director's change of particulars / suresh chandarana / 18/03/2008 (1 page)
28 March 2008Director's change of particulars / suresh chandarana / 18/03/2008 (1 page)
28 March 2008Director's change of particulars / jaya chandarana / 18/03/2008 (1 page)
28 March 2008Director's change of particulars / sunil chandarana / 18/03/2008 (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 14/06/05; full list of members (6 pages)
13 July 2005Return made up to 14/06/05; full list of members (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 6-8 sevenways parade woodford avenue illford essex IG2 6XM (1 page)
16 June 2005Registered office changed on 16/06/05 from: 6-8 sevenways parade woodford avenue illford essex IG2 6XM (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 July 2003Return made up to 14/06/03; full list of members (6 pages)
28 July 2003Return made up to 14/06/03; full list of members (6 pages)
14 August 2002Return made up to 14/06/02; full list of members (6 pages)
14 August 2002Return made up to 14/06/02; full list of members (6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (31 pages)
14 June 2001Incorporation (31 pages)