R.V.B. CUISINE LTD
LONDON RASOI VINEET BHATIA LTD

Hellopages » Greater London » Ealing » W5 4NJ

Company number 04997158
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 198 POPES LANE, EALING, LONDON, W5 4NJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of R.V.B. CUISINE LTD are www.rvbcuisine.co.uk, and www.r-v-b-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barnes Bridge Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R V B Cuisine Ltd is a Private Limited Company. The company registration number is 04997158. R V B Cuisine Ltd has been working since 16 December 2003. The present status of the company is Active. The registered address of R V B Cuisine Ltd is 198 Popes Lane Ealing London W5 4nj. The company`s financial liabilities are £642.66k. It is £44.24k against last year. The cash in hand is £62.52k. It is £19.41k against last year. And the total assets are £37.55k, which is £-5.81k against last year. BHATIA, Vineet is a Secretary of the company. BHATIA, Rashima is a Director of the company. Secretary MADHOK, Brij Dev has been resigned. Secretary SONECHA, Vallabh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BHATIA, Vineet has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Licensed restaurants".


r.v.b. cuisine Key Finiance

LIABILITIES £642.66k
+7%
CASH £62.52k
+45%
TOTAL ASSETS £37.55k
-14%
All Financial Figures

Current Directors

Secretary
BHATIA, Vineet
Appointed Date: 19 April 2004

Director
BHATIA, Rashima
Appointed Date: 19 December 2003
53 years old

Resigned Directors

Secretary
MADHOK, Brij Dev
Resigned: 19 February 2004
Appointed Date: 19 December 2003

Secretary
SONECHA, Vallabh
Resigned: 19 April 2004
Appointed Date: 20 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 December 2003
Appointed Date: 16 December 2003

Director
BHATIA, Vineet
Resigned: 31 March 2012
Appointed Date: 19 April 2004
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Mrs Rashima Bhatia
Notified on: 15 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.V.B. CUISINE LTD Events

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Dec 2016
Satisfaction of charge 1 in full
20 Dec 2016
Satisfaction of charge 3 in full
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100

...
... and 37 more events
29 Jan 2004
Registered office changed on 29/01/04 from: 17 huxley gardens london NW10 7EB
19 Dec 2003
Company name changed rasoi vineet bhatia LTD\certificate issued on 19/12/03
19 Dec 2003
Secretary resigned
19 Dec 2003
Director resigned
16 Dec 2003
Incorporation

R.V.B. CUISINE LTD Charges

16 August 2007
Rent deposit deed
Delivered: 5 September 2007
Status: Satisfied on 20 December 2016
Persons entitled: Halfacre Estates Limited and Westbourne Estate Llc
Description: Interest in the bank account to hold an initial £95,145.62…
8 April 2004
Deed of deposit
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Searcy Corrigan Restaurants Limited
Description: Rent deposit balance initially £18,750 with accrued…
20 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 20 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…