Company NameVinrish Consultants Ltd
DirectorRashima Bhatia
Company StatusActive
Company Number04635653
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Rashima Bhatia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Popes Lane
Ealing
London
W5 4NJ
Director NameVineet Bhatia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleChef
Correspondence Address17 Huxley Gardens
London
NW10 7EB
Director NameMrs Rashima Bhatia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address198 Popes Lane
Ealing
London
W5 4NJ
Secretary NameMrs Rashima Bhatia
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address198 Popes Lane
Ealing
London
W5 4NJ
Director NameBrij Dev Madhox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2005)
RolePilot
Correspondence Address17 Huxley Gardens
London
NW10 7EB
Director NameMr Vineet Bhatia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address198 Popes Lane
Ealing
London
W5 4NJ
Director NameMr Varaul Bhatia
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Popes Lane
Ealing
London
W5 4NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.rasoi-uk.com

Location

Registered Address198 Popes Lane
Ealing
London
W5 4NJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

50 at £1Mr Vineet Bhatia
50.00%
Ordinary
50 at £1Mrs Rashima Bhatia
50.00%
Ordinary

Financials

Year2014
Net Worth£29,091
Current Liabilities£5,607

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

14 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 September 2022Termination of appointment of Varaul Bhatia as a director on 12 September 2022 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
13 September 2022Appointment of Mrs Rashima Bhatia as a director on 12 September 2022 (2 pages)
13 September 2022Change of details for Mrs Rashima Bhatia as a person with significant control on 13 September 2022 (2 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
1 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 January 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
1 May 2019Termination of appointment of Rashima Bhatia as a director on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Rashima Bhatia as a secretary on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Varaul Bhatia as a director on 1 May 2019 (2 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
4 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
30 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 June 2012Termination of appointment of Vineet Bhatia as a director (1 page)
29 June 2012Termination of appointment of Vineet Bhatia as a director (1 page)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2009Return made up to 13/01/09; full list of members (4 pages)
3 February 2009Return made up to 13/01/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 March 2008Return made up to 13/01/08; full list of members (4 pages)
3 March 2008Return made up to 13/01/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Registered office changed on 16/10/06 from: 17 huxley gardens london NW10 7EB (1 page)
16 October 2006Registered office changed on 16/10/06 from: 17 huxley gardens london NW10 7EB (1 page)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 January 2006Return made up to 13/01/06; full list of members (7 pages)
30 January 2006Return made up to 13/01/06; full list of members (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
9 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
13 February 2004Return made up to 13/01/04; full list of members (7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Return made up to 13/01/04; full list of members (7 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
17 April 2003Ad 15/01/03-15/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Ad 15/01/03-15/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 447 kenton road harrow middlesex HA3 0XY (1 page)
11 February 2003Registered office changed on 11/02/03 from: 447 kenton road harrow middlesex HA3 0XY (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)