Company NameR & D Investments Limited
DirectorJentilal Prabhudas Thakrar
Company StatusActive
Company Number04746801
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMr Jentilal Prabhudas Thakrar
NationalityBritish
StatusCurrent
Appointed05 July 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameSanjay Kumar Davda
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address23 Torver Road
Harrow
Middlesex
HA1 1TQ
Secretary NameMr Kishor Ruparelia
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Priory Gardens
Wembley
Middlesex
HA0 2QG
Director NameMr Kishor Ruparelia
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Priory Gardens
Wembley
Middlesex
HA0 2QG
Director NameLaxmidas Thakrar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 Marterlaan
3903 Ct Veenendaal
The Netherlands
Director NameDr Jayshree Prabhudas Thakrar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address96 Wood Lane
Kingsbury
London
NW9 7PA
Secretary NameDr Jayshree Prabhudas Thakrar
NationalityDutch
StatusResigned
Appointed01 October 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address96 Wood Lane
Kingsbury
London
NW9 7PA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address42 Christchurch Avenue, Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£82,562
Cash£11,077
Current Liabilities£96,567

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

13 June 2003Delivered on: 19 June 2003
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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: The exclusive rights to receive all rents.
Outstanding
13 June 2003Delivered on: 19 June 2003
Persons entitled: West Bromwich Building Society

Classification: Floating charge
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: Undertaking and all property and assets.
Outstanding
13 June 2003Delivered on: 19 June 2003
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage 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: Clwydian house wrexham technology park croesnewydd road wrexham t/no WA638332 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
16 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
24 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
20 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 May 2019Cessation of Lpt1 Limited as a person with significant control on 1 May 2018 (1 page)
29 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
23 May 2019Notification of Jentilal Prabhudas Thakrar as a person with significant control on 1 May 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 July 2015Termination of appointment of Jayshree Prabhudas Thakrar as a director on 7 April 2014 (1 page)
25 July 2015Termination of appointment of Jayshree Prabhudas Thakrar as a director on 7 April 2014 (1 page)
25 July 2015Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 7 April 2014 (1 page)
25 July 2015Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 7 April 2014 (1 page)
25 July 2015Termination of appointment of Jayshree Prabhudas Thakrar as a secretary on 7 April 2014 (1 page)
25 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(4 pages)
25 July 2015Termination of appointment of Jayshree Prabhudas Thakrar as a director on 7 April 2014 (1 page)
25 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
15 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(5 pages)
14 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
26 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
26 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 August 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
5 August 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
28 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Dr Jayshree Thakrar on 20 March 2010 (2 pages)
28 May 2010Director's details changed for Dr Jayshree Thakrar on 20 March 2010 (2 pages)
28 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
2 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 October 2008Director appointed dr jayshree thakrar (1 page)
27 October 2008Director appointed dr jayshree thakrar (1 page)
27 October 2008Appointment terminated director laxmidas thakrar (1 page)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
27 October 2008Appointment terminated director laxmidas thakrar (1 page)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
2 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 May 2008Return made up to 28/04/08; full list of members (3 pages)
26 May 2008Return made up to 28/04/08; full list of members (3 pages)
23 July 2007Return made up to 28/04/07; full list of members (2 pages)
23 July 2007Return made up to 28/04/07; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
6 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 May 2006Return made up to 28/04/06; full list of members (4 pages)
2 May 2006Return made up to 28/04/06; full list of members (4 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 23 torver road harrow middlesex HA1 1TQ (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 23 torver road harrow middlesex HA1 1TQ (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
4 July 2005Return made up to 28/04/05; full list of members (9 pages)
4 July 2005Return made up to 28/04/05; full list of members (9 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 June 2004Return made up to 28/04/04; full list of members (7 pages)
9 June 2004Return made up to 28/04/04; full list of members (7 pages)
24 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (5 pages)
19 June 2003Particulars of mortgage/charge (5 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Registered office changed on 06/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Director resigned (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)