Company NameR & R Retail UK Limited
DirectorRajnikant Samji Davda
Company StatusActive
Company Number06215824
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajnikant Samji Davda
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Bilton Road
Greenford
Middlesex
UB6 7HQ
Secretary NameMr Arvindkumar Samji Davda
NationalityBritish
StatusCurrent
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£82,327
Cash£204,387
Current Liabilities£396,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

15 September 2016Delivered on: 21 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
11 January 2023Notification of Rekha Davda as a person with significant control on 11 January 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 November 2022Director's details changed for Rajnikamt Samji Davda on 12 November 2022 (2 pages)
19 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 17 April 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)
21 September 2016Registration of charge 062158240001, created on 15 September 2016 (18 pages)
21 September 2016Registration of charge 062158240001, created on 15 September 2016 (18 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from 48 Reynolds Drive Edgware Middlesex HA8 5PZ on 17 December 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (12 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 May 2009Return made up to 17/04/09; full list of members (5 pages)
9 May 2009Return made up to 17/04/09; full list of members (5 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 17/04/08; full list of members (6 pages)
4 June 2008Return made up to 17/04/08; full list of members (6 pages)
7 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
17 April 2007Incorporation (13 pages)
17 April 2007Incorporation (13 pages)