Company NameVundongrange Limited
DirectorVimal Navin Shah
Company StatusActive
Company Number01117529
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vimal Navin Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(24 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Manesh Shirish Shah
NationalityBritish
StatusCurrent
Appointed12 December 1997(24 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameNavinchandra Chhaganlal Shah
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Templars Crescent
London
N3 3QS
Director NameShirish Chhaganlal Shah
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1992)
RoleChartered Accountant
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Secretary NameLeela Shirish Shah
NationalityBritish
StatusResigned
Appointed15 December 1991(18 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Director NameSandeep Shirish Shah
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 November 2002)
RoleInsurance Broker
Correspondence Address14 Howard Walk
London
N2 0HB
Director NameMr Vimal Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Templars Crescent
Finchley
London
N3 3QS
Secretary NameSandeep Shirish Shah
NationalityBritish,
StatusResigned
Appointed29 September 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Abbots Gardens
London
N2 0JJ
Director NameJyoti Shah
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1997)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Templars Crescent
Finchley
London
Borough Of Barnet
N3 3QS
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed30 October 1992(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 September 1993)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£9,589
Cash£395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

10 February 2021Change of details for Mr Navinchandra Chhaganlal Shah as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Secretary's details changed for Mr Manesh Shirish Shah on 10 February 2021 (1 page)
10 February 2021Director's details changed for Mr Vimal Navin Shah on 10 February 2021 (2 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Notification of Manesh Shah as a person with significant control on 6 April 2017 (2 pages)
3 January 2018Notification of Manesh Shah as a person with significant control on 6 April 2017 (2 pages)
3 January 2018Notification of Vimal Shah as a person with significant control on 6 April 2017 (2 pages)
3 January 2018Notification of Vimal Shah as a person with significant control on 6 April 2017 (2 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,850
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,850
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,850
(4 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,850
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,850
(4 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,850
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 85 Abbots Gardens London N2 0JJ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 85 Abbots Gardens London N2 0JJ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 85 Abbots Gardens London N2 0JJ on 9 November 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Vimal Navin Shah on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Vimal Navin Shah on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Vimal Navin Shah on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2007Return made up to 20/12/06; full list of members (6 pages)
6 January 2007Return made up to 20/12/06; full list of members (6 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page)
17 June 2004Registered office changed on 17/06/04 from: 91 abbots gardens east finchley london N2 0JJ (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 20/12/03; full list of members (6 pages)
15 January 2004Return made up to 20/12/03; full list of members (6 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Secretary's particulars changed (1 page)
29 December 1999Secretary's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Return made up to 20/12/98; full list of members (6 pages)
24 December 1998Return made up to 20/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Return made up to 20/12/97; full list of members (6 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Return made up to 20/12/97; full list of members (6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997New director appointed (2 pages)
16 January 1997Return made up to 20/12/96; full list of members (6 pages)
16 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
17 April 1996Auditor's resignation (1 page)
17 April 1996Auditor's resignation (1 page)
28 December 1995Return made up to 20/12/95; full list of members (6 pages)
28 December 1995Return made up to 20/12/95; full list of members (6 pages)