Ealing
London
W5 4NJ
Director Name | Vineet Bhatia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Chef |
Correspondence Address | 17 Huxley Gardens London NW10 7EB |
Director Name | Mrs Rashima Bhatia |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Popes Lane Ealing London W5 4NJ |
Secretary Name | Mrs Rashima Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Popes Lane Ealing London W5 4NJ |
Director Name | Brij Dev Madhox |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2005) |
Role | Pilot |
Correspondence Address | 17 Huxley Gardens London NW10 7EB |
Director Name | Mr Vineet Bhatia |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 198 Popes Lane Ealing London W5 4NJ |
Director Name | Mr Varaul Bhatia |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Popes Lane Ealing London W5 4NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.rasoi-uk.com |
---|
Registered Address | 198 Popes Lane Ealing London W5 4NJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
50 at £1 | Mr Vineet Bhatia 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rashima Bhatia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,091 |
Current Liabilities | £5,607 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
13 September 2022 | Termination of appointment of Varaul Bhatia as a director on 12 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
13 September 2022 | Appointment of Mrs Rashima Bhatia as a director on 12 September 2022 (2 pages) |
13 September 2022 | Change of details for Mrs Rashima Bhatia as a person with significant control on 13 September 2022 (2 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
1 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 January 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
1 May 2019 | Termination of appointment of Rashima Bhatia as a director on 1 May 2019 (1 page) |
1 May 2019 | Termination of appointment of Rashima Bhatia as a secretary on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Varaul Bhatia as a director on 1 May 2019 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
4 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 June 2012 | Termination of appointment of Vineet Bhatia as a director (1 page) |
29 June 2012 | Termination of appointment of Vineet Bhatia as a director (1 page) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 March 2007 | Return made up to 13/01/07; full list of members
|
9 March 2007 | Return made up to 13/01/07; full list of members
|
16 October 2006 | Registered office changed on 16/10/06 from: 17 huxley gardens london NW10 7EB (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 17 huxley gardens london NW10 7EB (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
13 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
17 April 2003 | Ad 15/01/03-15/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Ad 15/01/03-15/01/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 447 kenton road harrow middlesex HA3 0XY (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 447 kenton road harrow middlesex HA3 0XY (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |
13 January 2003 | Incorporation (9 pages) |