Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. & S. GREETING CARDS LIMITED
Company Information for

R. & S. GREETING CARDS LIMITED

C/O HUDSON WEIR LIMITED, 58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
01193808
Private Limited Company
Liquidation

Company Overview

About R. & S. Greeting Cards Ltd
R. & S. GREETING CARDS LIMITED was founded on 1974-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". R. & S. Greeting Cards Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. & S. GREETING CARDS LIMITED
 
Legal Registered Office
C/O HUDSON WEIR LIMITED
58 LEMAN STREET
LONDON
E1 8EU
Other companies in SW16
 
Filing Information
Company Number 01193808
Company ID Number 01193808
Date formed 1974-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 19:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. & S. GREETING CARDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. & S. GREETING CARDS LIMITED

Current Directors
Officer Role Date Appointed
SANJAY SHASHIKANT PATEL
Company Secretary 1998-04-03
NIRAL PATEL
Director 1998-04-03
SANJAY CHHAGANLAL PATEL
Director 1998-04-03
SANJAY SHASHIKANT PATEL
Director 1998-04-03
SURIT CHHAGANLAL PATEL
Director 2017-04-25
VISHAL PATEL
Director 1998-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHASHIKANT CHANDUBHAI PATEL
Company Secretary 1991-12-31 1998-05-01
CHHAGANLAL HARJIBHAI PATEL
Director 1991-12-31 1998-04-03
DIPAKBEN HEMANT PATEL
Director 1991-12-31 1998-04-03
HEMANT MANUBHAI PATEL
Director 1991-12-31 1998-04-03
INDIRA SHASHIKANT PATEL
Director 1991-12-31 1998-04-03
SARLABEN PATEL
Director 1991-12-31 1998-04-03
SHARAD SUDHAKAR PATEL
Director 1991-12-31 1998-04-03
SHASHIKANT CHANDUBHAI PATEL
Director 1991-12-31 1998-04-03
YAJURBALA SHARAD PATEL
Director 1991-12-31 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY CHHAGANLAL PATEL STREAMDOWN LIMITED Director 2011-01-31 CURRENT 1991-09-06 Active
SANJAY CHHAGANLAL PATEL SAPACH LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
SANJAY CHHAGANLAL PATEL WAKEROSE LIMITED Director 2000-03-10 CURRENT 2000-02-08 Active
SANJAY CHHAGANLAL PATEL WESTLAKE(WEMBLEY) LIMITED Director 1994-08-30 CURRENT 1963-03-07 Active
SURIT CHHAGANLAL PATEL 42 CORBINS LANE LIMITED Director 2018-01-03 CURRENT 2016-02-26 Active - Proposal to Strike off
SURIT CHHAGANLAL PATEL ASPAN LAND LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
SURIT CHHAGANLAL PATEL PROSPECT HOMES LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
SURIT CHHAGANLAL PATEL ASPAN DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
SURIT CHHAGANLAL PATEL POLICY INVESTMENT SERVICES LIMITED Director 2004-05-01 CURRENT 2003-11-05 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20Final Gazette dissolved via compulsory strike-off
2023-06-29Appointment of a voluntary liquidator
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 58 Hugh Street London SW1V 4ER
2022-04-28Voluntary liquidation Statement of receipts and payments to 2022-02-25
2022-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2021-03-23LIQ01Voluntary liquidation declaration of solvency
2021-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-26
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Unit 1 Fourth Way Wembley HA9 0LH England
2021-03-05600Appointment of a voluntary liquidator
2021-02-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-08-24AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-18CH01Director's details changed for Niral Patel on 2019-09-10
2019-07-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 157 Fallsbrook Road London SW16 6DY
2017-04-25AP01DIRECTOR APPOINTED MR SURIT CHHAGANLAL PATEL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-26AR0122/11/13 ANNUAL RETURN FULL LIST
2013-02-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0122/11/11 ANNUAL RETURN FULL LIST
2011-06-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-24AR0122/11/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL PATEL / 22/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SHASHIKANT PATEL / 22/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY CHHAGANLAL PATEL / 22/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIRAL PATEL / 22/11/2010
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / SANJAY SHASHIKANT PATEL / 22/11/2010
2009-12-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-24AR0118/11/09 FULL LIST
2009-01-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-26363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-16363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-15363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-04363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2002-12-16363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-12-14363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-02-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-11288bSECRETARY RESIGNED
1999-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-05288bDIRECTOR RESIGNED
1998-06-05288bDIRECTOR RESIGNED
1998-06-05288aNEW SECRETARY APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-06-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to R. & S. GREETING CARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-02
Resolution2021-03-02
Appointmen2021-03-02
Fines / Sanctions
No fines or sanctions have been issued against R. & S. GREETING CARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE 2002-11-04 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMNENT 2002-11-04 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-05-24 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2002-05-24 Satisfied BRISTOL & WEST PLC
MORTGAGE DEBENTURE 1996-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1979-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. & S. GREETING CARDS LIMITED

Intangible Assets
Patents
We have not found any records of R. & S. GREETING CARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. & S. GREETING CARDS LIMITED
Trademarks
We have not found any records of R. & S. GREETING CARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. & S. GREETING CARDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as R. & S. GREETING CARDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. & S. GREETING CARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyR. & S. GREETING CARDS LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeResolution
Defending partyR. & S. GREETING CARDS LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeAppointmen
Defending partyR. & S. GREETING CARDS LIMITEDEvent Date2021-03-02
Company Number: 01193808 Name of Company: R. & S. GREETING CARDS LIMITED Nature of Business: Wholesale of other intermediate products Registered office: Unit 1 Fourth Way, Wembley, HA9 0LH Principal t…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. & S. GREETING CARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. & S. GREETING CARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.