Company NameRGD Investments (UK) Limited
Company StatusActive
Company Number08269462
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Rashmikant Gordandas Devani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
Park Royal
London
NW10 6QN
Director NameMrs Rekha Rashmikant Devani
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
Park Royal
London
NW10 6QN
Director NameMr Amit Devani
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
Park Royal
London
NW10 6QN
Director NameMr Anish Devani
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
Park Royal
London
NW10 6QN

Location

Registered Address28 Chase Road
Park Royal
London
NW10 6QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rashmikant Devani
100.00%
Ordinary

Financials

Year2014
Net Worth£3,775,465
Cash£144,742
Current Liabilities£245,804

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Charges

22 March 2022Delivered on: 4 April 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 38 and 40 london road and 24 and 26 queen's road, southend-on-sea.
Outstanding
22 March 2022Delivered on: 4 April 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 38 and 40 london road and 24 and 26 queen's road, southen-on-sea.
Outstanding
24 March 2022Delivered on: 30 March 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 166 bridgewater road, wembley, HA0 1AR as the same is registered at hm land registry under title number NGL697712.
Outstanding
25 March 2022Delivered on: 30 March 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 102 sudbury heights avenue, greenford, UB6 0LY as the same is registered at hm land registry under title number P56565.
Outstanding
3 September 2021Delivered on: 16 September 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: AGL166840 - 1 doris ashby close, perivale, greenford, UB6 7FD; MX140610 - 6 ridding lane, greenford, UB6 0JY; MX64186 - 1 malden avenue, greenford, UB6 0DJ.
Outstanding
3 September 2021Delivered on: 16 September 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 15 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 80 and 80A high street slough t/no.BK325314.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
4 April 2022Registration of charge 082694620007, created on 22 March 2022 (42 pages)
4 April 2022Registration of charge 082694620006, created on 22 March 2022 (39 pages)
30 March 2022Registration of charge 082694620005, created on 24 March 2022 (17 pages)
30 March 2022Registration of charge 082694620004, created on 25 March 2022 (17 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 September 2021Registration of charge 082694620003, created on 3 September 2021 (19 pages)
16 September 2021Registration of charge 082694620002, created on 3 September 2021 (23 pages)
12 May 2021Confirmation statement made on 7 May 2021 with updates (6 pages)
9 March 2021Particulars of variation of rights attached to shares (3 pages)
9 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 March 2021Change of share class name or designation (2 pages)
9 March 2021Memorandum and Articles of Association (21 pages)
1 March 2021Appointment of Mr Anish Devani as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Amit Devani as a director on 1 March 2021 (2 pages)
26 February 2021Notification of Amit Devani as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Cessation of Rekha Rashmikant Devani as a person with significant control on 26 February 2021 (1 page)
26 February 2021Notification of Anish Devani as a person with significant control on 26 February 2021 (2 pages)
23 February 2021Notification of Rekha Rashmikant Devani as a person with significant control on 10 February 2021 (2 pages)
23 February 2021Cessation of Rashmikant Gordandas Devani as a person with significant control on 10 February 2021 (1 page)
16 February 2021Appointment of Mrs Rekha Rashmikant Devani as a director on 16 February 2021 (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
31 October 2019Satisfaction of charge 082694620001 in full (4 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 June 2017Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages)
2 June 2017Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 May 2014Registration of charge 082694620001 (30 pages)
15 May 2014Registration of charge 082694620001 (30 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
7 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(4 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)