94-96 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director Name | Mrs Vanisri Bogadala |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Lords House 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Arun Luthra |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Food Imports, Exports& Distrib |
Country of Residence | England |
Correspondence Address | 40 Sarsfield Road Perivale Middlesex UB6 7AE |
Secretary Name | Mrs Sarika Luthra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 40 Sarsfield Road Perivale Middlesex UB6 7AE |
Director Name | Mr Venkatesh Bogadala |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 33 Alperton Lane Wembley Middlesex HA0 1DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Lords House 94-96 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
590 at £1 | Ganesh Bogadala 59.00% Ordinary |
---|---|
410 at £1 | Vanisri Bogadala 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,121 |
Cash | £144,625 |
Current Liabilities | £171,627 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
8 March 2016 | Delivered on: 10 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (9 pages) |
---|---|
4 July 2023 | Satisfaction of charge 062565190002 in full (1 page) |
4 July 2023 | Satisfaction of charge 1 in full (1 page) |
4 July 2023 | Satisfaction of charge 062565190003 in full (1 page) |
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
10 June 2019 | Director's details changed for Mrs Vanisri Bogadala on 6 June 2019 (2 pages) |
10 June 2019 | Change of details for Ganesh Bogadala as a person with significant control on 6 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Ganesh Bogadala on 6 June 2019 (2 pages) |
10 June 2019 | Change of details for Vanisri Bogadala as a person with significant control on 6 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Registration of charge 062565190003, created on 22 March 2016
|
23 March 2016 | Registration of charge 062565190003, created on 22 March 2016
|
10 March 2016 | Registration of charge 062565190002, created on 8 March 2016 (23 pages) |
10 March 2016 | Registration of charge 062565190002, created on 8 March 2016 (23 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 March 2015 | Termination of appointment of Venkatesh Bogadala as a director on 28 February 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Venkatesh Bogadala as a director on 28 February 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 November 2013 | Company name changed raga foods LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed raga foods LIMITED\certificate issued on 20/11/13
|
28 October 2013 | Registered office address changed from 3, Ragas House Northolt Trading Estate, Belvue Road, Northolt Middlesex UB5 5QS on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 3, Ragas House Northolt Trading Estate, Belvue Road, Northolt Middlesex UB5 5QS on 28 October 2013 (1 page) |
22 October 2013 | Appointment of Mr Venkatesh Bogadala as a director (2 pages) |
22 October 2013 | Appointment of Mr Venkatesh Bogadala as a director (2 pages) |
22 May 2013 | Appointment of Mrs Vanisri Bogadala as a director (2 pages) |
22 May 2013 | Appointment of Mrs Vanisri Bogadala as a director (2 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Termination of appointment of Sarika Luthra as a secretary (1 page) |
4 March 2013 | Termination of appointment of Arun Luthra as a director (1 page) |
4 March 2013 | Termination of appointment of Arun Luthra as a director (1 page) |
4 March 2013 | Termination of appointment of Sarika Luthra as a secretary (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ganesh Bogadala on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ganesh Bogadala on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Arun Luthra on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Ganesh Bogadala on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Arun Luthra on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Arun Luthra on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 ambassador house, wolseley road, harrow middlesex HA3 5RT (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 ambassador house, wolseley road, harrow middlesex HA3 5RT (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
23 May 2007 | Incorporation (16 pages) |
23 May 2007 | Incorporation (16 pages) |