Company NameKeena Rakkado Limited
DirectorReena Premji Kakkad
Company StatusActive
Company Number04412977
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Reena Premji Kakkad
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Salisbury Road
Pinner
Middlesex
HA5 2NN
Secretary NameMr Mitesh Shashikant Vekaria
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Francis Road
Harrow
Middlesex
HA1 2QX
Director NameMr Mitesh Shashikant Vekaria
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Francis Road
Harrow
Middlesex
HA1 2QX
Director NameMr Mitesh Shashikant Vekaria
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35 Francis Road
Harrow
Middlesex
HA1 2QX
Director NameExchequer Directors Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Contact

Websitekeenarakkado.com
Email address[email protected]
Telephone01753 592900
Telephone regionSlough

Location

Registered Address18 The Broadway
West Ealing
London
W13 0SR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

1 at £1Mr Mitesh Shashikant Vekaria
50.00%
Ordinary
1 at £1Reena Premji Kakkad
50.00%
Ordinary

Financials

Year2014
Net Worth£37,847
Cash£4,743
Current Liabilities£39,098

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

3 September 2021Delivered on: 6 September 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 20 salisbury road, eastcote, HA5 2NN.
Outstanding
27 November 2008Delivered on: 2 December 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 January 2006Delivered on: 18 January 2006
Persons entitled: National Westminster 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: 10B high street datchet berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2005Delivered on: 8 December 2005
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
22 July 2005Delivered on: 26 July 2005
Persons entitled: Laira Properties 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 cash deposit of £1,500.00.
Outstanding
28 September 2007Delivered on: 18 October 2007
Satisfied on: 15 March 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including l buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 August 2006Delivered on: 12 August 2006
Satisfied on: 10 December 2008
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
6 September 2021Registration of charge 044129770007, created on 3 September 2021 (12 pages)
26 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Termination of appointment of Mitesh Shashikant Vekaria as a secretary on 1 March 2020 (1 page)
8 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2018Satisfaction of charge 2 in full (1 page)
12 December 2018Satisfaction of charge 3 in full (2 pages)
10 December 2018Satisfaction of charge 6 in full (1 page)
3 December 2018Satisfaction of charge 1 in full (1 page)
6 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
(3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 10/04/09; full list of members (3 pages)
2 June 2009Appointment terminated director mitesh vekaria (1 page)
2 June 2009Appointment terminated director mitesh vekaria (1 page)
2 June 2009Return made up to 10/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 December 2008Return made up to 10/04/08; full list of members (6 pages)
3 December 2008Return made up to 10/04/08; full list of members (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 September 2008Director appointed mitesh shashikant vekaria (2 pages)
17 September 2008Director appointed mitesh shashikant vekaria (2 pages)
19 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
28 April 2008Appointment terminated director mitesh vekaria (1 page)
28 April 2008Appointment terminated director mitesh vekaria (1 page)
17 April 2008Ad 01/05/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
17 April 2008Ad 01/05/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 10/04/06; full list of members (2 pages)
18 July 2006Return made up to 10/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 June 2004Return made up to 10/04/04; full list of members (7 pages)
15 June 2004Return made up to 10/04/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 June 2003Return made up to 10/04/03; full list of members (7 pages)
17 June 2003Return made up to 10/04/03; full list of members (7 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
17 April 2002Registered office changed on 17/04/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
10 April 2002Incorporation (12 pages)
10 April 2002Incorporation (12 pages)