THE RICE 'N SPICE INTERNATIONAL LIMITED
ILFORD RICE 'N SPICE INTERNATIONAL LIMITED A & A INTERNATIONAL LIMITED

Hellopages » Greater London » Redbridge » IG4 5ET

Company number 05666049
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 7 REDBRIDGE LANE EAST, REDBRIDGE, ILFORD, ESSEX, IG4 5ET
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of THE RICE 'N SPICE INTERNATIONAL LIMITED are www.thericenspiceinternational.co.uk, and www.the-rice-n-spice-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The Rice N Spice International Limited is a Private Limited Company. The company registration number is 05666049. The Rice N Spice International Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of The Rice N Spice International Limited is 7 Redbridge Lane East Redbridge Ilford Essex Ig4 5et. . MATHUR, Anita is a Secretary of the company. MATHUR, Ajay is a Director of the company. MATHUR, Anita is a Director of the company. Secretary MATHUR, Anant has been resigned. Secretary MATHUR, Anita has been resigned. Director MATHUR, Anant has been resigned. Director MATHUR, Anita has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
MATHUR, Anita
Appointed Date: 10 January 2006

Director
MATHUR, Ajay
Appointed Date: 10 January 2006
73 years old

Director
MATHUR, Anita
Appointed Date: 03 January 2008
74 years old

Resigned Directors

Secretary
MATHUR, Anant
Resigned: 12 January 2006
Appointed Date: 11 January 2006

Secretary
MATHUR, Anita
Resigned: 11 January 2006
Appointed Date: 04 January 2006

Director
MATHUR, Anant
Resigned: 11 January 2006
Appointed Date: 04 January 2006
45 years old

Director
MATHUR, Anita
Resigned: 12 January 2006
Appointed Date: 11 January 2006
74 years old

Persons With Significant Control

Mr Ajay Mathur
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anita Mathur
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RICE 'N SPICE INTERNATIONAL LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Jun 2016
Satisfaction of charge 056660490008 in full
22 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

...
... and 40 more events
12 Jan 2006
Director resigned
12 Jan 2006
New director appointed
12 Jan 2006
Secretary resigned
06 Jan 2006
Ad 04/01/06--------- £ si 98@1=98 £ ic 2/100
04 Jan 2006
Incorporation

THE RICE 'N SPICE INTERNATIONAL LIMITED Charges

14 July 2014
Charge code 0566 6049 0008
Delivered: 14 July 2014
Status: Satisfied on 25 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 April 2014
Charge code 0566 6049 0007
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
3 December 2013
Charge code 0566 6049 0006
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code 0566 6049 0005
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 January 2013
Debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Easy Invoie Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
All assets debenture
Delivered: 26 June 2009
Status: Satisfied on 24 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 August 2006
All assets debenture
Delivered: 16 August 2006
Status: Satisfied on 24 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…