Company NameRajvel Deco Limited
DirectorsRavji Harji Bhuva and Bhaves Ravji Bhuva
Company StatusActive
Company Number06251458
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Ravji Harji Bhuva
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Buckingham Road
Edgware
Middlesex
HA8 6ND
Secretary NameValbai Ravji Bhuva
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCo Secretary
Correspondence Address148 Buckingham Road
Edgware
Middlesex
HA8 6ND
Director NameMr Bhaves Ravji Bhuva
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-7 Sapcote Trading Centre
High Road
London
NW10 2DH
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Contact

Websitewww.rajvel.com

Location

Registered Address48 Sapcote Trading Centre
374 High Road
London
NW10 2EA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£97,505
Current Liabilities£264,191

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

11 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 February 2012Delivered on: 17 February 2012
Satisfied on: 19 February 2014
Persons entitled: Bhuva Construction (UK) Limited

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Unit 48 sapcote trading centre 374 high road wilesden london.
Fully Satisfied
14 October 2011Delivered on: 26 October 2011
Satisfied on: 7 January 2012
Persons entitled: Bhuva Construction (UK) Limited

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a unit 48 sapcote trading centre 360 high road wullesden london.
Fully Satisfied

Filing History

21 September 2023Registered office address changed from Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH England to 48 Sapcote Trading Centre 374 High Road London NW10 2EA on 21 September 2023 (1 page)
2 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 July 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to Unit 6-7 Sapcote Trading Centre High Road London NW10 2DH on 17 July 2015 (1 page)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
14 January 2015Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Bhaves Ravji Bhuva as a director on 14 January 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
19 February 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
19 February 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
19 February 2014Satisfaction of charge 2 in full (4 pages)
19 February 2014Satisfaction of charge 2 in full (4 pages)
14 February 2014Registration of charge 062514580003 (25 pages)
14 February 2014Registration of charge 062514580003 (25 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
4 September 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
4 September 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
16 June 2007Ad 17/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Ad 17/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (12 pages)
17 May 2007Incorporation (12 pages)