About

Registered Number: 06308549
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, Abercorn Commercial Centre, Manor Farm Road, Wembley, HA0 1AN,

 

Red Rickshaw Ltd was founded on 10 July 2007 with its registered office in Wembley, it's status is listed as "Active". We do not know the number of employees at this business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vishalkumar Vijay 14 September 2016 - 1
SAYANA, Madhuri 10 July 2007 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
VIDYASHANKAR, Rajeswari 16 January 2009 30 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
SH01 - Return of Allotment of shares 09 December 2019
SH01 - Return of Allotment of shares 11 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 September 2019
SH01 - Return of Allotment of shares 07 September 2019
SH01 - Return of Allotment of shares 07 September 2019
SH01 - Return of Allotment of shares 30 January 2019
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 30 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2018
CS01 - N/A 04 August 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 September 2017
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 29 November 2016
AA01 - Change of accounting reference date 28 November 2016
SH01 - Return of Allotment of shares 08 November 2016
SH01 - Return of Allotment of shares 03 November 2016
RESOLUTIONS - N/A 25 October 2016
SH19 - Statement of capital 21 October 2016
RESOLUTIONS - N/A 08 October 2016
RESOLUTIONS - N/A 06 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2016
CAP-SS - N/A 06 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
CS01 - N/A 13 July 2016
AR01 - Annual Return 12 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2016
AA - Annual Accounts 17 April 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 04 May 2015
AP01 - Appointment of director 18 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 April 2014
TM02 - Termination of appointment of secretary 30 August 2013
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 05 March 2013
AD01 - Change of registered office address 21 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 August 2011
AAMD - Amended Accounts 11 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
363a - Annual Return 25 July 2008
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 13 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.