Company NameVelji Bhovan & Sons Limited
Company StatusActive
Company Number01287377
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChandulal Velji Nathwani
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr Mahendra Velji Nathwani
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address146 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameMr Manharlal Velji Nathwani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Kusum
12 Clonard Way
Pinner
Middlesex
HA5 4BU
Director NameMr Natwarlal Velji Nathwani
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address19 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameKiran Chuni Nathwani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(47 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVb House Woodside End Alperton
Wembley
Middlesex
HA0 1UR
Director NameParen Chuni Nathwani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(47 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVb House Woodside End Alperton
Wembley
Middlesex
HA0 1UR
Secretary NameChunilal Velji Nathwani
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 10 months after company formation)
Appointment Duration31 years (resigned 25 September 2023)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Villa
1 Farrington Place, Batchworth Lane
Northwood
Middlesex
HA6 3SW
Director NameChunilal Velji Nathwani
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(16 years, 10 months after company formation)
Appointment Duration30 years (resigned 25 September 2023)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Villa
1 Farrington Place, Batchworth Lane
Northwood
Middlesex
HA6 3SW

Contact

Telephone020 89001355
Telephone regionLondon

Location

Registered AddressV B House Woodside End
Alperton
Wembley
Middlesex
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

15k at £1Chandulal Velji Nathwani
10.00%
Ordinary A
15k at £1Chandulal Velji Nathwani
10.00%
Ordinary B
15k at £1Chunilal Velji Nathwani
10.00%
Ordinary A
15k at £1Chunilal Velji Nathwani
10.00%
Ordinary B
15k at £1Mahendra Velji Nathwani
10.00%
Ordinary A
15k at £1Mahendra Velji Nathwani
10.00%
Ordinary B
15k at £1Manharlal Velji Nathwani
10.00%
Ordinary A
15k at £1Manharlal Velji Nathwani
10.00%
Ordinary B
15k at £1Natwarlal Velji Nathwani
10.00%
Ordinary A
15k at £1Natwarlal Velji Nathwani
10.00%
Ordinary B

Financials

Year2014
Net Worth£4,663,089
Cash£563,693
Current Liabilities£449,296

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months from now)

Charges

24 August 1993Delivered on: 1 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of woodside end, alperton, wembley, l/b of brent t/no. NGL270500.
Outstanding
17 August 1993Delivered on: 25 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james church hall, ealing road, alperton, l/b of brent t/no. NGL657642.
Outstanding
5 November 1979Delivered on: 23 November 1979
Persons entitled: Barclays Bank PLC

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 1 chaplin road, wembley london borough of brent title no ngl 212462.
Outstanding
5 November 1979Delivered on: 23 November 1979
Persons entitled: Barclays Bank PLC

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 land on the south side of chaplin road, wembley london borough of rent title no ngl 217237.
Outstanding
19 March 1986Delivered on: 25 March 1986
Satisfied on: 7 November 2007
Persons entitled: Bank of Baroda

Classification: Letter of set off
Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. any sums outstanding to the credit of the company on current or deposit or other account 2. any currency (including sterling) held by the bank for account of the company 3. any securities or currencies held on behalf of the company whether for safe-custody or otherwise.
Fully Satisfied
19 March 1986Delivered on: 25 March 1986
Satisfied on: 7 November 2007
Persons entitled: Bank of Baroda

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 704 to 736 (even numbers) kenton road kenton l/b of harrow title no. Mx 171632 (ngl).
Fully Satisfied
6 May 1980Delivered on: 8 May 1980
Satisfied on: 7 November 2007
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge & all other undertaking & assets of the company. Premises at woodside end alperton title no. Ngl 270509. 218 ealing road wembley middlesex title no. Mx 342709. 1 chaplin road wembley middlesex. Title nos. Ngl 217237 ngl 212462.
Fully Satisfied
6 May 1980Delivered on: 8 May 1980
Satisfied on: 7 November 2007
Persons entitled: Bank of Baroda

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 on 1 chaplin road wembley london borough of brent. And land on south side of chaplin road. Title no. Ngl 217237 & ngl 212462 including goodwill. F/h property situate at alperton nr. Wembley london borough of brent title no. Ngl 270500.
Fully Satisfied

Filing History

17 January 2024Appointment of Kiran Chuni Nathwani as a director on 15 January 2024 (2 pages)
17 January 2024Appointment of Paren Chuni Nathwani as a director on 15 January 2024 (2 pages)
22 November 2023Termination of appointment of Chunilal Velji Nathwani as a director on 25 September 2023 (1 page)
22 November 2023Termination of appointment of Chunilal Velji Nathwani as a secretary on 25 September 2023 (1 page)
25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
26 September 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
14 September 2022Registered office address changed from V B House Woodside End Alperton Wembley Middx HA0 1UR to V B House Woodside End Alperton Wembley Middlesex HA0 1UR on 14 September 2022 (1 page)
24 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 February 2017Auditor's resignation (1 page)
9 February 2017Auditor's resignation (1 page)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
12 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150,000
(9 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150,000
(9 pages)
8 October 2015Director's details changed for Natwarlal Velji Nathwani on 25 September 2015 (2 pages)
8 October 2015Director's details changed for Natwarlal Velji Nathwani on 25 September 2015 (2 pages)
17 December 2014Accounts for a small company made up to 31 July 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 July 2014 (6 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,000
(9 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,000
(9 pages)
30 January 2014Accounts for a small company made up to 31 July 2013 (6 pages)
30 January 2014Accounts for a small company made up to 31 July 2013 (6 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150,000
(9 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150,000
(9 pages)
23 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
23 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
6 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
16 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
30 September 2009Return made up to 25/09/09; full list of members (7 pages)
30 September 2009Return made up to 25/09/09; full list of members (7 pages)
25 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
25 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 September 2008Return made up to 25/09/08; full list of members (7 pages)
26 September 2008Return made up to 25/09/08; full list of members (7 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Return made up to 25/09/07; full list of members (5 pages)
25 September 2007Return made up to 25/09/07; full list of members (5 pages)
1 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
1 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 25/09/06; full list of members (5 pages)
10 October 2006Return made up to 25/09/06; full list of members (5 pages)
2 May 2006Full accounts made up to 31 July 2005 (21 pages)
2 May 2006Full accounts made up to 31 July 2005 (21 pages)
17 October 2005Return made up to 25/09/05; full list of members (5 pages)
17 October 2005Return made up to 25/09/05; full list of members (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 May 2005Group of companies' accounts made up to 31 July 2004 (26 pages)
27 May 2005Group of companies' accounts made up to 31 July 2004 (26 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 25/09/04; full list of members (10 pages)
25 November 2004Return made up to 25/09/04; full list of members (10 pages)
25 November 2004Director's particulars changed (1 page)
8 May 2004Full accounts made up to 31 July 2003 (24 pages)
8 May 2004Full accounts made up to 31 July 2003 (24 pages)
17 November 2003Return made up to 25/09/03; full list of members (10 pages)
17 November 2003Return made up to 25/09/03; full list of members (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
8 September 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
8 September 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
27 March 2003Return made up to 25/09/02; full list of members (10 pages)
27 March 2003Return made up to 25/09/02; full list of members (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
24 October 2001Return made up to 25/09/01; full list of members (10 pages)
24 October 2001Return made up to 25/09/01; full list of members (10 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
24 October 2000Return made up to 25/09/00; full list of members (10 pages)
24 October 2000Return made up to 25/09/00; full list of members (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (20 pages)
12 October 2000Full accounts made up to 31 December 1999 (20 pages)
17 December 1999Div 08/12/99 (2 pages)
17 December 1999Div 08/12/99 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 25/09/99; full list of members (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 25/09/99; full list of members (7 pages)
22 October 1998Location of debenture register (1 page)
22 October 1998Location of register of members (1 page)
22 October 1998Return made up to 25/09/98; full list of members (8 pages)
22 October 1998Location of register of members (1 page)
22 October 1998Location of debenture register (1 page)
22 October 1998Return made up to 25/09/98; full list of members (8 pages)
25 September 1998Full accounts made up to 31 December 1997 (21 pages)
25 September 1998Full accounts made up to 31 December 1997 (21 pages)
30 October 1997Return made up to 25/09/97; full list of members (8 pages)
30 October 1997Return made up to 25/09/97; full list of members (8 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
11 September 1997Full accounts made up to 31 December 1996 (20 pages)
11 September 1997Full accounts made up to 31 December 1996 (20 pages)
29 September 1996Return made up to 25/09/96; full list of members (8 pages)
29 September 1996Return made up to 25/09/96; full list of members (8 pages)
24 June 1996Full accounts made up to 31 December 1995 (19 pages)
24 June 1996Full accounts made up to 31 December 1995 (19 pages)
31 October 1995Return made up to 25/09/95; full list of members (16 pages)
31 October 1995Return made up to 25/09/95; full list of members (16 pages)
13 September 1995Full accounts made up to 31 December 1994 (19 pages)
13 September 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 November 1976Incorporation (15 pages)
22 November 1976Incorporation (15 pages)