Company NameRaptor Capital Limited
DirectorsKishorilal Devchand Gosar Shah and Navin Valamootoo
Company StatusActive
Company Number05369999
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kishorilal Devchand Gosar Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Navin Valamootoo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Navin Valamootoo
NationalityBritish
StatusCurrent
Appointed29 June 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Martin Richard Spiller
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Oast Lodge
Corney Reach Way Chiswick
London
W4 2TN
Secretary NameMr Martin Richard Spiller
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Oast Lodge
Corney Reach Way Chiswick
London
W4 2TN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitexpressionsgifts.co.uk
Telephone07 117985663
Telephone regionMobile

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £1Kirambala Shah
8.62%
Ordinary
6.5k at £1Jayendra Shah
7.47%
Ordinary
5k at £1Mukesh Shah
5.75%
Ordinary
5k at £1Only 4 U Pension Scheme
5.75%
Ordinary
27.5k at £1Mrs Dhavanti Mukesh Shah
31.61%
Ordinary
2.8k at £1Navin Valamootoo
3.16%
Ordinary
2.5k at £1Kishorilal Devchand Shah
2.87%
Ordinary
2.5k at £1Someswary Valamootoo
2.87%
Ordinary
1.8k at £1Chaand Saayer Shah
2.07%
Ordinary
15k at £1Gdc Investment Holdings LTD
17.24%
Ordinary
8.7k at £1Guardheath Securities LTD
10.00%
Ordinary
1.3k at £1Kistnasamy Valamootoo
1.44%
Ordinary
1000 at £1Shiv Shah
1.15%
Ordinary

Financials

Year2014
Turnover£17,093,500
Gross Profit£4,656,978
Net Worth£3,335,086
Cash£1,510,385
Current Liabilities£8,353,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

24 February 2010Delivered on: 27 February 2010
Persons entitled:
Ulster Bank Limited
National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from only 4 u limited to the chargee on any account whatsoever.
Particulars: Unit 1 heathrow interchange park, bullsbrook road, hayes, middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 February 2009Delivered on: 11 February 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 February 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
6 February 2024Satisfaction of charge 1 in full (1 page)
6 February 2024Satisfaction of charge 2 in full (1 page)
10 January 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
15 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
15 December 2023Cancellation of shares. Statement of capital on 14 November 2023
  • GBP 108,687
(4 pages)
10 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 115,749
(3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
12 January 2023Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 76,467
(4 pages)
12 January 2023Cancellation of shares. Statement of capital on 3 November 2022
  • GBP 81,467
(4 pages)
6 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
3 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2021Auditor's resignation (2 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
4 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
23 November 2020Cancellation of shares. Statement of capital on 25 August 2020
  • GBP 87,967
(4 pages)
9 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 May 2020Group of companies' accounts made up to 31 December 2018 (33 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 January 2020Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
8 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
7 March 2019Cessation of Dhavanti Mukesh Shah as a person with significant control on 15 June 2018 (1 page)
4 February 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
16 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
30 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
8 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
8 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
19 October 2016Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Navin Valamootoo on 15 September 2016 (2 pages)
7 September 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 96,667
(8 pages)
7 September 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 96,667
(8 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 87,000
(6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 87,000
(6 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 87,000
(6 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 87,000
(6 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
30 April 2014Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 30 April 2014 (1 page)
30 April 2014Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 30 April 2014 (1 page)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 87,000
(6 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 87,000
(6 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 87,000
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 87,000
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 87,000
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 78,300
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 78,300
(3 pages)
8 May 2012Amended group of companies' accounts made up to 30 April 2011 (24 pages)
8 May 2012Amended group of companies' accounts made up to 30 April 2011 (24 pages)
5 March 2012Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page)
5 March 2012Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages)
5 March 2012Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages)
5 March 2012Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages)
5 March 2012Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Kishorilal Devchand Gosar Shah on 1 December 2011 (2 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages)
5 March 2012Director's details changed for Mr Navin Valamootoo on 1 December 2011 (2 pages)
5 March 2012Secretary's details changed for Mr Navin Valamootoo on 1 December 2011 (1 page)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
22 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 September 2011Purchase of own shares. (3 pages)
22 September 2011Cancellation of shares. Statement of capital on 22 September 2011
  • GBP 76,750
(4 pages)
22 September 2011Purchase of own shares. (3 pages)
22 September 2011Cancellation of shares. Statement of capital on 22 September 2011
  • GBP 76,750
(4 pages)
22 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (22 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (22 pages)
30 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 76,750
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 76,750
(4 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
2 March 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
2 March 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2009Director and secretary appointed navin valamootoo (2 pages)
14 July 2009Director and secretary appointed navin valamootoo (2 pages)
7 July 2009Appointment terminated director and secretary martin spiller (1 page)
7 July 2009Appointment terminated director and secretary martin spiller (1 page)
13 May 2009Return made up to 18/02/09; full list of members (5 pages)
13 May 2009Return made up to 18/02/09; full list of members (5 pages)
3 March 2009Full accounts made up to 30 April 2008 (18 pages)
3 March 2009Full accounts made up to 30 April 2008 (18 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Full accounts made up to 30 April 2007 (18 pages)
19 June 2008Full accounts made up to 30 April 2007 (18 pages)
14 May 2008Gbp ic 76500/75750\01/04/08\gbp sr 750@1=750\ (2 pages)
14 May 2008Gbp ic 76500/75750\01/04/08\gbp sr 750@1=750\ (2 pages)
9 April 2008Return made up to 18/02/08; full list of members (5 pages)
9 April 2008Return made up to 18/02/08; full list of members (5 pages)
14 May 2007Ad 01/05/07--------- £ si 750@1=750 £ ic 75750/76500 (2 pages)
14 May 2007Ad 01/05/07--------- £ si 750@1=750 £ ic 75750/76500 (2 pages)
9 May 2007Return made up to 18/02/07; full list of members (8 pages)
9 May 2007Return made up to 18/02/07; full list of members (8 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 18/02/06; full list of members (7 pages)
11 May 2006Return made up to 18/02/06; full list of members (7 pages)
20 April 2006Particulars of contract relating to shares (4 pages)
20 April 2006Ad 23/03/06--------- £ si 75749@1=75749 £ ic 1/75750 (3 pages)
20 April 2006Ad 23/03/06--------- £ si 75749@1=75749 £ ic 1/75750 (3 pages)
20 April 2006Particulars of contract relating to shares (4 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2006Nc inc already adjusted 23/03/06 (1 page)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2006Nc inc already adjusted 23/03/06 (1 page)
17 March 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
17 March 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 February 2005Incorporation (20 pages)
18 February 2005Incorporation (20 pages)