Company NameValimex (Import & Export) Limited
DirectorsRaajev Thakrar and Viraaj Thakrar
Company StatusActive
Company Number01479813
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Raajev Thakrar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(32 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyle Street 3rd Floor Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMr Viraaj Thakrar
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(36 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 Standard Road
London
NW10 6EU
Director NameMr Antal Pal Zentai
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 24 August 2012)
RoleHigh Class Food Importer And Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings
Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7XX
Director NameMrs Desam Parados Zentai
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 24 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings
Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7XX
Secretary NameMrs Desam Parados Zentai
NationalitySpanish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings
Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7XX
Director NameMr Satyam Popat
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Northside Argyle House
Joel Street
Northwood
Middlesex
HA6 1NW

Contact

Websitevalimex.co.uk
Telephone020 89616802
Telephone regionLondon

Location

Registered Address40-42 Standard Road
Park Royal
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Limcor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,691,171
Cash£5,544
Current Liabilities£861,341

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

12 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 August 2012Delivered on: 6 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and limcor limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 and 42 standard road park royal london t/no NGL592793.
Outstanding
24 August 2012Delivered on: 6 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 1991Delivered on: 22 July 1991
Satisfied on: 17 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 June 1990Delivered on: 3 July 1990
Satisfied on: 10 August 2012
Persons entitled: General Portfoles Life Insurance PLC

Classification: Legal charge
Secured details: £340,000 and all monies due or to become due from the company to the chargee including further advances under the terms of the charge.
Particulars: All those f/h premises k/a 40/42 standard road london NW1C t/n ngl 592793.
Fully Satisfied
12 August 1987Delivered on: 21 August 1987
Satisfied on: 10 March 1988
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: 40/42 standard road park royal london borough of ealing tn: mx 479456.
Fully Satisfied
5 December 1986Delivered on: 13 December 1986
Satisfied on: 21 July 1990
Persons entitled: Allied Irish Finance Company

Classification: Mortgage
Secured details: £240,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a standard road london NW10 tn mx 479456 floating security over the undertaking and other property assets including goodwill.
Fully Satisfied

Filing History

18 February 2021Registration of charge 014798130008, created on 12 February 2021 (84 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 November 2018Satisfaction of charge 014798130007 in full (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
28 June 2016Termination of appointment of Satyam Dilipkumar Popat as a director on 2 June 2016 (1 page)
28 June 2016Termination of appointment of Satyam Dilipkumar Popat as a director on 2 June 2016 (1 page)
28 June 2016Appointment of Mr Viraaj Thakrar as a director on 2 June 2016 (2 pages)
28 June 2016Appointment of Mr Viraaj Thakrar as a director on 2 June 2016 (2 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Registration of charge 014798130007 (23 pages)
10 July 2014Registration of charge 014798130007 (23 pages)
30 April 2014Director's details changed for Mr Satyam Popat on 1 October 2013 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
30 April 2014Director's details changed for Mr Satyam Popat on 1 October 2013 (2 pages)
30 April 2014Director's details changed for Mr Satyam Popat on 1 October 2013 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 September 2012Appointment of Mr Raajev Thakrar as a director (2 pages)
6 September 2012Appointment of Mr Satyam Popat as a director (2 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2012Appointment of Mr Raajev Thakrar as a director (2 pages)
6 September 2012Termination of appointment of Desam Zentai as a secretary (1 page)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2012Appointment of Mr Satyam Popat as a director (2 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 September 2012Termination of appointment of Desam Zentai as a secretary (1 page)
5 September 2012Termination of appointment of Antal Zentai as a director (1 page)
5 September 2012Termination of appointment of Antal Zentai as a director (1 page)
5 September 2012Termination of appointment of Desam Zentai as a director (1 page)
5 September 2012Termination of appointment of Desam Zentai as a director (1 page)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Mrs Desam Parados Zentai on 31 March 2010 (2 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Antal Pal Zentai on 31 March 2010 (2 pages)
5 May 2010Director's details changed for Mr Antal Pal Zentai on 31 March 2010 (2 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Desam Parados Zentai on 31 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2008Return made up to 31/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 31/03/05; full list of members (7 pages)
18 May 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 31/03/00; full list of members (6 pages)
17 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 May 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 July 1991Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 July 1991Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 February 1980Incorporation (16 pages)
18 February 1980Incorporation (16 pages)