RAJKAMAL LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4BE

Company number 03090968
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, ENGLAND, EN5 4BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RAJKAMAL LIMITED are www.rajkamal.co.uk, and www.rajkamal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Rajkamal Limited is a Private Limited Company. The company registration number is 03090968. Rajkamal Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of Rajkamal Limited is Regency House 33 Wood Street Barnet England En5 4be. The company`s financial liabilities are £3.95k. It is £-0.58k against last year. The cash in hand is £16.72k. It is £-7.29k against last year. And the total assets are £19.26k, which is £-7.29k against last year. ODEDRA, Minal is a Secretary of the company. ODEDRA, Hema is a Director of the company. SISODIA, Balu Deva is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SISODIA, Kamal has been resigned. Director SISQDIA, Rajesh has been resigned. The company operates in "Buying and selling of own real estate".


rajkamal Key Finiance

LIABILITIES £3.95k
-13%
CASH £16.72k
-31%
TOTAL ASSETS £19.26k
-28%
All Financial Figures

Current Directors

Secretary
ODEDRA, Minal
Appointed Date: 13 August 1996

Director
ODEDRA, Hema
Appointed Date: 02 July 2007
54 years old

Director
SISODIA, Balu Deva
Appointed Date: 02 July 2007
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 May 1996
Appointed Date: 14 August 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 May 1996
Appointed Date: 14 August 1995

Director
SISODIA, Kamal
Resigned: 02 July 2007
Appointed Date: 13 May 1996
47 years old

Director
SISQDIA, Rajesh
Resigned: 02 July 2007
Appointed Date: 30 May 1998
45 years old

Persons With Significant Control

Balu Deva Sisodia
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

RAJKAMAL LIMITED Events

22 Mar 2017
Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102

21 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
20 May 1996
Secretary resigned
20 May 1996
Director resigned
20 May 1996
Registered office changed on 20/05/96 from: 47/49 green lane northwood middlesex HA6 3AE
20 May 1996
New director appointed
14 Aug 1995
Incorporation

RAJKAMAL LIMITED Charges

1 August 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 343/347 eastfield road peterborough. Fixed…
6 July 2001
Legal mortgage
Delivered: 12 July 2001
Status: Satisfied on 18 June 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 59-61 broadway crowland peterborough…
9 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 2 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 4 high street weldon corby northamptonshire. T/no…
25 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Satisfied on 2 September 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 343-347 eastfield road peterborough…