Radcliffe
Manchester
M26 1RH
Director Name | Mr Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | William Goodwin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Manager |
Correspondence Address | 16 Mereworth Drive Northwich Cheshire CW9 8WY |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 December 2020) |
Role | Accountant |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rhodeislandcoffee.co.uk |
---|
Registered Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mr Rajendra Ruia 99.21% Ordinary |
---|---|
4k at £0.1 | Mr Rajendra Ruia 0.79% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £480,384 |
Cash | £43,532 |
Current Liabilities | £302,409 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
8 May 2001 | Delivered on: 10 May 2001 Persons entitled: Grosvenor UK Properties Limited and Grosvenor Strategic Properties Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and the lease of even date. Particulars: £20,000 and any interest credited to a designated deposit account. Outstanding |
---|---|
14 July 1999 | Delivered on: 15 July 1999 Persons entitled: Midland 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 |
31 October 2023 | Accounts for a small company made up to 30 April 2023 (10 pages) |
---|---|
16 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 30 April 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 30 April 2021 (10 pages) |
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
27 September 2017 | Satisfaction of charge 1 in full (1 page) |
27 September 2017 | Satisfaction of charge 1 in full (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
25 September 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
25 September 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (14 pages) |
14 September 2016 | Full accounts made up to 30 April 2016 (14 pages) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 September 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
21 September 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
22 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
10 September 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register inspection address has been changed from C/O Grant Thorton 4 Hardman Square Spinningfield Manchester Greater Manchester M3 3EB England (1 page) |
2 February 2012 | Register inspection address has been changed from C/O Grant Thorton 4 Hardman Square Spinningfield Manchester Greater Manchester M3 3EB England (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 October 2010 | Secretary's details changed for Mr Philip John Campbell on 9 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Mr Philip John Campbell on 9 October 2010 (1 page) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Mr Philip John Campbell on 9 October 2010 (1 page) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
7 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 October 2009 | Director's details changed for Mr Rajendra Ruia on 9 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Rajendra Ruia on 9 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Mr Rajendra Ruia on 9 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from kearsley mill crompton road radcliffe manchester M26 1RH (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from kearsley mill crompton road radcliffe manchester M26 1RH (1 page) |
15 September 2008 | Full accounts made up to 30 April 2008 (17 pages) |
15 September 2008 | Full accounts made up to 30 April 2008 (17 pages) |
12 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
12 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
9 October 2007 | Return made up to 09/10/07; full list of members (5 pages) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Return made up to 09/10/07; full list of members (5 pages) |
9 October 2007 | Location of debenture register (1 page) |
28 August 2007 | £ ic 422000/50400 19/07/07 £ sr [email protected]=1600 £ sr 370000@1=370000 (2 pages) |
28 August 2007 | £ ic 422000/50400 19/07/07 £ sr [email protected]=1600 £ sr 370000@1=370000 (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
19 June 2007 | Declaration of shares redemption:auditor's report (3 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of shares redemption:auditor's report (3 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Location of debenture register (1 page) |
3 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
13 October 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Return made up to 09/10/05; full list of members (5 pages) |
13 October 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Return made up to 09/10/05; full list of members (5 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (5 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (16 pages) |
16 September 2004 | Company name changed the green chilli restaurant comp any LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed the green chilli restaurant comp any LIMITED\certificate issued on 16/09/04 (2 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members
|
24 October 2003 | Return made up to 09/10/03; full list of members
|
31 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (16 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
5 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Conve 14/02/02 (2 pages) |
8 March 2002 | Ad 14/02/02-14/02/02 £ si 240000@1=240000 £ ic 180000/420000 (2 pages) |
8 March 2002 | Conve 14/02/02 (2 pages) |
8 March 2002 | Ad 14/02/02-14/02/02 £ si 240000@1=240000 £ ic 180000/420000 (2 pages) |
8 March 2002 | Resolutions
|
28 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Nc inc already adjusted 16/07/01 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Memorandum and Articles of Association (11 pages) |
29 August 2001 | Memorandum and Articles of Association (11 pages) |
29 August 2001 | Nc inc already adjusted 16/07/01 (1 page) |
13 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
26 July 2001 | Ad 17/07/01--------- £ si [email protected]=2000 £ ic 180000/182000 (2 pages) |
26 July 2001 | Ad 17/07/01--------- £ si [email protected]=2000 £ ic 180000/182000 (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
17 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
2 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Ad 01/03/99--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
10 March 1999 | Ad 01/03/99--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
15 January 1999 | £ nc 20000/320000 17/12/98 (1 page) |
15 January 1999 | Resolutions
|
15 January 1999 | £ nc 20000/320000 17/12/98 (1 page) |
15 January 1999 | Resolutions
|
9 December 1998 | Memorandum and Articles of Association (11 pages) |
9 December 1998 | Memorandum and Articles of Association (11 pages) |
8 December 1998 | Company name changed ruia cuisine LIMITED\certificate issued on 08/12/98 (2 pages) |
8 December 1998 | Company name changed ruia cuisine LIMITED\certificate issued on 08/12/98 (2 pages) |
25 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
25 November 1998 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
23 November 1998 | Memorandum and Articles of Association (11 pages) |
23 November 1998 | Memorandum and Articles of Association (11 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New director appointed (3 pages) |
19 November 1998 | Company name changed girate LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (3 pages) |
19 November 1998 | Company name changed girate LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed;new director appointed (3 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (3 pages) |
17 November 1998 | Nc inc already adjusted 16/10/98 (1 page) |
17 November 1998 | Nc inc already adjusted 16/10/98 (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Nc inc already adjusted 16/10/98 (1 page) |
21 October 1998 | Memorandum and Articles of Association (11 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 October 1998 | Memorandum and Articles of Association (11 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Nc inc already adjusted 16/10/98 (1 page) |
21 October 1998 | Resolutions
|
9 October 1998 | Incorporation (17 pages) |
9 October 1998 | Incorporation (17 pages) |