Company NameVivasvan Enterprises Limited
DirectorsVijay Bhushan Bhardwaj and Udayan Bhardwaj
Company StatusActive
Company Number01200378
CategoryPrivate Limited Company
Incorporation Date14 February 1975(49 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(16 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameUdayan Bhardwaj
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(25 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LE
Director NameRavi Bhushan Bhardwaj
Date of BirthOctober 1943 (Born 80 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 1991(16 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 06 June 2003)
RoleIndustrialist
Correspondence Address22 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LL
Director NameSatya Dev Bhardwaj
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(16 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 26 March 2007)
RoleIndustrialist
Correspondence AddressE18 Greater Kailash
New Delhi
110048
Director NameMr Priya Bhushan Bhardwaj
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityKenya
StatusResigned
Appointed03 November 1992(17 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 June 2003)
RoleIndustrialist Co Directorector
Correspondence Address65 Wolsey Road
Moor Park
Northwood
HA6 2ER
Secretary NameKantilal Somchand Shah
NationalityBritish
StatusResigned
Appointed30 September 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address1 Pavilion Terrace
Southdown Crescent Newbury Park
Ilford
Essex
IG2 7PP
Secretary NameSharad Patel
NationalityBritish
StatusResigned
Appointed01 April 1995(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address8 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Secretary NameMr Jayesh Ramniklal Kothari
NationalityBritish
StatusResigned
Appointed28 February 1998(23 years after company formation)
Appointment Duration21 years, 7 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Coombe Rise
Oadby
Leicester
LE2 5TU
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed30 March 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.2m at £1Rays Investments LTD
100.00%
Ordinary
1 at £1Rays Investments LTD & Barclay Trust (Jersey) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,988,549
Cash£44,469
Current Liabilities£3,720

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

7 October 2002Delivered on: 11 October 2002
Persons entitled: Euric Enterprises Limited

Classification: Debenture
Secured details: £2,400,000 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a rays house north circular road london NW10 7XP t/no: MX158248 and all buildings and fixtures floating charge the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 April 1998Delivered on: 22 April 1998
Persons entitled: Rays Investments Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a rays house north circular road london t/no: MX158248.
Outstanding
31 May 1991Delivered on: 5 June 1991
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belmont mill belmont industrial estate durham t/no. Dg 498498 see form 395 for details.
Outstanding
17 November 1988Delivered on: 29 November 1988
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H harelow industrial estate stanley county durham k/a bt. 66/3A and 3B. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1978Delivered on: 7 August 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 wolsey rd moore park northwood hertfordshire title no hd 250.
Outstanding
12 July 1978Delivered on: 28 July 1978
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now due or to become due on a deposit account with the bank.
Outstanding
27 February 1996Delivered on: 29 February 1996
Satisfied on: 25 August 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at belmont industrial estate belmont durham all rights licences rent deposits deeds assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Jayesh Ramniklal Kothari as a secretary on 17 October 2019 (1 page)
8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Vijay Bhardwaj as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,250,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,250,000
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,250,000
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,250,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,250,000
(5 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,250,000
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,250,000
(5 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,250,000
(5 pages)
3 April 2014Amended accounts made up to 31 May 2013 (6 pages)
3 April 2014Amended accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 February 2012Registered office address changed from 1 Doughty Street London WC1N 2PH on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 1 Doughty Street London WC1N 2PH on 16 February 2012 (1 page)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 July 2008Return made up to 30/03/08; full list of members (4 pages)
24 July 2008Return made up to 30/03/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
23 May 2007Return made up to 30/03/07; full list of members (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
15 May 2006Accounts for a small company made up to 31 May 2005 (8 pages)
15 May 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 May 2006Return made up to 30/03/06; full list of members (3 pages)
3 May 2006Return made up to 30/03/06; full list of members (3 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 June 2005Accounts for a small company made up to 31 May 2004 (9 pages)
7 June 2005Accounts for a small company made up to 31 May 2004 (9 pages)
16 May 2005Return made up to 30/03/05; full list of members (3 pages)
16 May 2005Return made up to 30/03/05; full list of members (3 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 July 2004Full accounts made up to 31 May 2003 (19 pages)
1 July 2004Full accounts made up to 31 May 2003 (19 pages)
5 May 2004Return made up to 30/03/04; full list of members (8 pages)
5 May 2004Return made up to 30/03/04; full list of members (8 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
1 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Ad 06/06/03--------- £ si 3650000@1=3650000 £ ic 1600000/5250000 (2 pages)
5 August 2003Nc inc already adjusted 06/06/03 (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Nc inc already adjusted 06/06/03 (1 page)
5 August 2003Ad 06/06/03--------- £ si 3650000@1=3650000 £ ic 1600000/5250000 (2 pages)
5 August 2003Director resigned (1 page)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
27 June 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
30 April 2003Return made up to 30/03/03; full list of members (8 pages)
30 April 2003Return made up to 30/03/03; full list of members (8 pages)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
1 July 2002Group of companies' accounts made up to 31 May 2001 (28 pages)
1 July 2002Group of companies' accounts made up to 31 May 2001 (28 pages)
1 May 2002Return made up to 30/03/02; full list of members (7 pages)
1 May 2002Return made up to 30/03/02; full list of members (7 pages)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
2 August 2001Group of companies' accounts made up to 31 May 2000 (27 pages)
2 August 2001Group of companies' accounts made up to 31 May 2000 (27 pages)
2 May 2001Return made up to 30/03/01; full list of members (7 pages)
2 May 2001Return made up to 30/03/01; full list of members (7 pages)
2 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
2 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
4 July 2000Full group accounts made up to 31 May 1999 (26 pages)
4 July 2000Full group accounts made up to 31 May 1999 (26 pages)
11 April 2000Return made up to 30/03/00; full list of members (7 pages)
11 April 2000Return made up to 30/03/00; full list of members (7 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
4 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
31 August 1999Full group accounts made up to 31 May 1998 (27 pages)
31 August 1999Full group accounts made up to 31 May 1998 (27 pages)
23 April 1999Return made up to 30/03/99; full list of members (6 pages)
23 April 1999Return made up to 30/03/99; full list of members (6 pages)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
30 December 1998Full group accounts made up to 31 May 1997 (27 pages)
30 December 1998Full group accounts made up to 31 May 1997 (27 pages)
11 September 1998Particulars of contract relating to shares (4 pages)
11 September 1998Ad 16/03/98--------- £ si 600000@1 (2 pages)
11 September 1998Ad 16/03/98--------- £ si 600000@1 (2 pages)
11 September 1998Particulars of contract relating to shares (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 30/03/98; full list of members (7 pages)
16 April 1998Return made up to 30/03/98; full list of members (7 pages)
30 October 1997Full group accounts made up to 31 May 1996 (28 pages)
30 October 1997Full group accounts made up to 31 May 1996 (28 pages)
17 April 1997Return made up to 30/03/97; full list of members (6 pages)
17 April 1997Return made up to 30/03/97; full list of members (6 pages)
5 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
5 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
30 August 1996Full group accounts made up to 31 May 1995 (28 pages)
30 August 1996Full group accounts made up to 31 May 1995 (28 pages)
2 April 1996Return made up to 30/03/96; full list of members (5 pages)
2 April 1996Return made up to 30/03/96; full list of members (5 pages)
14 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
14 March 1996Full group accounts made up to 31 May 1994 (24 pages)
14 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
14 March 1996Full group accounts made up to 31 May 1994 (24 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
23 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
23 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)