Company NameRhode Island Coffee Limited
DirectorRajendra Ruia
Company StatusActive
Company Number03647706
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Rajendra Ruia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed16 October 1998(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameWilliam Goodwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleManager
Correspondence Address16 Mereworth Drive
Northwich
Cheshire
CW9 8WY
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 December 2020)
RoleAccountant
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterhodeislandcoffee.co.uk

Location

Registered AddressKearsley Mill Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Rajendra Ruia
99.21%
Ordinary
4k at £0.1Mr Rajendra Ruia
0.79%
Ordinary A

Financials

Year2014
Net Worth£480,384
Cash£43,532
Current Liabilities£302,409

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

8 May 2001Delivered 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 1999Delivered 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

Filing History

31 October 2023Accounts for a small company made up to 30 April 2023 (10 pages)
16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 30 April 2022 (10 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 30 April 2021 (10 pages)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 30 April 2020 (11 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 30 April 2019 (10 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 30 April 2018 (10 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 September 2017Satisfaction of charge 2 in full (1 page)
27 September 2017Satisfaction of charge 1 in full (1 page)
27 September 2017Satisfaction of charge 1 in full (1 page)
27 September 2017Satisfaction of charge 2 in full (1 page)
25 September 2017Accounts for a small company made up to 30 April 2017 (10 pages)
25 September 2017Accounts for a small company made up to 30 April 2017 (10 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 September 2016Full accounts made up to 30 April 2016 (14 pages)
14 September 2016Full accounts made up to 30 April 2016 (14 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,400
(5 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,400
(5 pages)
21 September 2015Accounts for a small company made up to 30 April 2015 (6 pages)
21 September 2015Accounts for a small company made up to 30 April 2015 (6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,400
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,400
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,400
(5 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,400
(5 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,400
(5 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,400
(5 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
18 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register inspection address has been changed from C/O Grant Thorton 4 Hardman Square Spinningfield Manchester Greater Manchester M3 3EB England (1 page)
2 February 2012Register inspection address has been changed from C/O Grant Thorton 4 Hardman Square Spinningfield Manchester Greater Manchester M3 3EB England (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 October 2010Secretary's details changed for Mr Philip John Campbell on 9 October 2010 (1 page)
15 October 2010Secretary's details changed for Mr Philip John Campbell on 9 October 2010 (1 page)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for Mr Philip John Campbell on 9 October 2010 (1 page)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
7 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
21 October 2009Director's details changed for Mr Rajendra Ruia on 9 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Rajendra Ruia on 9 October 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Mr Rajendra Ruia on 9 October 2009 (2 pages)
3 September 2009Full accounts made up to 30 April 2009 (15 pages)
3 September 2009Full accounts made up to 30 April 2009 (15 pages)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from kearsley mill crompton road radcliffe manchester M26 1RH (1 page)
9 October 2008Registered office changed on 09/10/2008 from kearsley mill crompton road radcliffe manchester M26 1RH (1 page)
15 September 2008Full accounts made up to 30 April 2008 (17 pages)
15 September 2008Full accounts made up to 30 April 2008 (17 pages)
12 November 2007Full accounts made up to 30 April 2007 (16 pages)
12 November 2007Full accounts made up to 30 April 2007 (16 pages)
9 October 2007Return made up to 09/10/07; full list of members (5 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Return made up to 09/10/07; full list of members (5 pages)
9 October 2007Location 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 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
19 June 2007Declaration of shares redemption:auditor's report (3 pages)
19 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 June 2007Declaration of shares redemption:auditor's report (3 pages)
12 October 2006Return made up to 09/10/06; full list of members (5 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 09/10/06; full list of members (5 pages)
12 October 2006Location of debenture register (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Location of debenture register (1 page)
3 October 2006Full accounts made up to 30 April 2006 (16 pages)
3 October 2006Full accounts made up to 30 April 2006 (16 pages)
13 October 2005Full accounts made up to 30 April 2005 (16 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Return made up to 09/10/05; full list of members (5 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Return made up to 09/10/05; full list of members (5 pages)
13 October 2005Full accounts made up to 30 April 2005 (16 pages)
20 October 2004Return made up to 09/10/04; full list of members (5 pages)
20 October 2004Return made up to 09/10/04; full list of members (5 pages)
8 October 2004Full accounts made up to 30 April 2004 (16 pages)
8 October 2004Full accounts made up to 30 April 2004 (16 pages)
16 September 2004Company name changed the green chilli restaurant comp any LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed the green chilli restaurant comp any LIMITED\certificate issued on 16/09/04 (2 pages)
24 October 2003Return made up to 09/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2003Return made up to 09/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2003Full accounts made up to 30 April 2003 (16 pages)
31 August 2003Full accounts made up to 30 April 2003 (16 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
5 February 2003Full accounts made up to 30 April 2002 (14 pages)
5 February 2003Full accounts made up to 30 April 2002 (14 pages)
26 October 2002Return made up to 09/10/02; full list of members (8 pages)
26 October 2002Return made up to 09/10/02; full list of members (8 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2002Conve 14/02/02 (2 pages)
8 March 2002Ad 14/02/02-14/02/02 £ si 240000@1=240000 £ ic 180000/420000 (2 pages)
8 March 2002Conve 14/02/02 (2 pages)
8 March 2002Ad 14/02/02-14/02/02 £ si 240000@1=240000 £ ic 180000/420000 (2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 October 2001Return made up to 09/10/01; full list of members (8 pages)
28 October 2001Return made up to 09/10/01; full list of members (8 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001Nc inc already adjusted 16/07/01 (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001Memorandum and Articles of Association (11 pages)
29 August 2001Memorandum and Articles of Association (11 pages)
29 August 2001Nc inc already adjusted 16/07/01 (1 page)
13 August 2001Full accounts made up to 30 April 2001 (11 pages)
13 August 2001Full accounts made up to 30 April 2001 (11 pages)
26 July 2001Ad 17/07/01--------- £ si [email protected]=2000 £ ic 180000/182000 (2 pages)
26 July 2001Ad 17/07/01--------- £ si [email protected]=2000 £ ic 180000/182000 (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
18 December 2000Full accounts made up to 30 April 2000 (11 pages)
18 December 2000Full accounts made up to 30 April 2000 (11 pages)
17 October 2000Return made up to 09/10/00; full list of members (7 pages)
17 October 2000Return made up to 09/10/00; full list of members (7 pages)
4 November 1999Full accounts made up to 30 April 1999 (9 pages)
4 November 1999Full accounts made up to 30 April 1999 (9 pages)
2 November 1999Return made up to 09/10/99; full list of members (6 pages)
2 November 1999Return made up to 09/10/99; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
10 March 1999Ad 01/03/99--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
10 March 1999Ad 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 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1999£ nc 20000/320000 17/12/98 (1 page)
15 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 December 1998Memorandum and Articles of Association (11 pages)
9 December 1998Memorandum and Articles of Association (11 pages)
8 December 1998Company name changed ruia cuisine LIMITED\certificate issued on 08/12/98 (2 pages)
8 December 1998Company name changed ruia cuisine LIMITED\certificate issued on 08/12/98 (2 pages)
25 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
25 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
23 November 1998Memorandum and Articles of Association (11 pages)
23 November 1998Memorandum and Articles of Association (11 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New director appointed (3 pages)
19 November 1998Company name changed girate LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998New secretary appointed;new director appointed (3 pages)
19 November 1998Company name changed girate LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed;new director appointed (3 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (3 pages)
17 November 1998Nc inc already adjusted 16/10/98 (1 page)
17 November 1998Nc inc already adjusted 16/10/98 (1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998Nc inc already adjusted 16/10/98 (1 page)
21 October 1998Memorandum and Articles of Association (11 pages)
21 October 1998Registered office changed on 21/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 October 1998Registered office changed on 21/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 October 1998Memorandum and Articles of Association (11 pages)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 October 1998Nc inc already adjusted 16/10/98 (1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998Incorporation (17 pages)
9 October 1998Incorporation (17 pages)