Company NameVilas Limited
DirectorsVilas Mulji Desai and Virendra Mulji Desai
Company StatusActive
Company Number01667959
CategoryPrivate Limited Company
Incorporation Date28 September 1982(41 years, 7 months ago)
Previous NameLong Elmes Supermarket Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Vilas Mulji Desai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleManageress
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Director NameMr Virendra Mulji Desai
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(11 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Director NameMr Muljibhai Keshavlal Desai
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 May 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ
Secretary NameMr Muljibhai Keshavlal Desai
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Green Street
London
E7 8LJ

Contact

Telephone020 84706589
Telephone regionLondon

Location

Registered Address247 Green Street
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£272,120
Cash£2,986
Current Liabilities£126,596

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due27 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

22 August 2003Delivered on: 9 September 2003
Satisfied on: 8 May 2006
Persons entitled: National Westminster 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: 245 green street london E7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2003Delivered on: 9 September 2003
Satisfied on: 8 May 2006
Persons entitled: National Westminster 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: The property k/a 247 green street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 1996Delivered on: 1 November 1996
Satisfied on: 29 August 2003
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: 247 green street forest gate london E7 with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
11 June 1996Delivered on: 19 June 1996
Satisfied on: 29 August 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
3 March 1994Delivered on: 14 March 1994
Satisfied on: 25 July 1998
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: 190 ealing road wembley l/b of brent t/no mx 131270.
Fully Satisfied
6 January 1989Delivered on: 20 January 1989
Satisfied on: 22 August 2003
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: 247 green street forest gate l/b of newham title no egl 98542.
Fully Satisfied
6 January 1989Delivered on: 12 January 1989
Satisfied on: 25 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: £87,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1989Delivered on: 12 January 1989
Satisfied on: 25 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £87,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: 188, ealing road, wembley, l/b of brent title no ngl 385420.
Fully Satisfied
11 March 1987Delivered on: 26 March 1987
Satisfied on: 22 August 2003
Persons entitled: Guardian Assurance PLC

Classification: Mortgage
Secured details: £87,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: 247, green street, forest gate london E7 egl 98542.
Fully Satisfied
23 February 2006Delivered on: 24 February 2006
Persons entitled: Hsbc Private Bank (UK) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 February 2006Delivered on: 24 February 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247 green street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 2006Delivered on: 24 February 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 green street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
11 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
11 December 2019Director's details changed for Mrs Vilasben Muljibhai Desai on 1 January 2018 (2 pages)
11 December 2019Change of details for Mrs Vilasben Muljibhai Desai as a person with significant control on 1 January 2018 (2 pages)
14 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 May 2019Micro company accounts made up to 30 September 2018 (1 page)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 September 2017 (1 page)
27 October 2017Satisfaction of charge 12 in full (4 pages)
27 October 2017Satisfaction of charge 12 in full (4 pages)
12 October 2017Satisfaction of charge 11 in full (4 pages)
12 October 2017Satisfaction of charge 11 in full (4 pages)
12 October 2017Satisfaction of charge 10 in full (4 pages)
12 October 2017Satisfaction of charge 10 in full (4 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000
(4 pages)
26 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000
(4 pages)
26 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Muljibhai Desai as a director (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a secretary (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a director (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a secretary (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a director (1 page)
23 May 2012Termination of appointment of Muljibhai Desai as a director (1 page)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Virendra Mulji Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Muljibhai Keshavlal Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Vilasben Muljibhai Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Muljibhai Keshavlal Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Muljibhai Keshavlal Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Vilasben Muljibhai Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Virendra Mulji Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Virendra Mulji Desai on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Vilasben Muljibhai Desai on 5 July 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2007Return made up to 05/07/07; no change of members (7 pages)
28 July 2007Return made up to 05/07/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
18 July 2006Return made up to 05/07/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 05/07/05; full list of members (7 pages)
14 July 2005Return made up to 05/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 27 September 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 27 September 2004 (4 pages)
12 July 2004Return made up to 05/07/04; full list of members (8 pages)
12 July 2004Return made up to 05/07/04; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Return made up to 05/07/03; full list of members (7 pages)
7 August 2003Return made up to 05/07/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 July 2002Return made up to 05/07/02; full list of members (7 pages)
10 July 2002Return made up to 05/07/02; full list of members (7 pages)
30 August 2001Return made up to 05/07/01; full list of members (7 pages)
30 August 2001Return made up to 05/07/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 2000Registered office changed on 08/03/00 from: 35 percy road north finchley london N12 8BT (1 page)
8 March 2000Registered office changed on 08/03/00 from: 35 percy road north finchley london N12 8BT (1 page)
28 July 1999Return made up to 05/07/99; no change of members (4 pages)
28 July 1999Return made up to 05/07/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 July 1998Return made up to 05/07/98; no change of members (4 pages)
29 July 1998Return made up to 05/07/98; no change of members (4 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1997Return made up to 05/07/97; full list of members (6 pages)
3 August 1997Return made up to 05/07/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
29 July 1996Return made up to 05/07/96; full list of members (6 pages)
29 July 1996Return made up to 05/07/96; full list of members (6 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Return made up to 05/07/95; no change of members (4 pages)
2 August 1995Return made up to 05/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 August 1994Return made up to 05/07/94; full list of members (5 pages)
7 August 1994Return made up to 05/07/94; full list of members (5 pages)
16 July 1993Return made up to 05/07/93; full list of members (5 pages)
16 July 1993Return made up to 05/07/93; full list of members (5 pages)
31 July 1992Return made up to 05/07/92; full list of members (5 pages)
31 July 1992Return made up to 05/07/92; full list of members (5 pages)
29 July 1991Return made up to 05/07/91; full list of members (8 pages)
29 July 1991Return made up to 05/07/91; full list of members (8 pages)
31 August 1990Return made up to 05/07/90; full list of members (4 pages)
31 August 1990Return made up to 05/07/90; full list of members (4 pages)
3 August 1989Return made up to 06/07/89; full list of members (4 pages)
3 August 1989Return made up to 06/07/89; full list of members (4 pages)
27 April 1989Return made up to 31/12/88; full list of members (4 pages)
27 April 1989Return made up to 31/12/88; full list of members (4 pages)
1 March 1988Return made up to 31/12/87; full list of members (4 pages)
1 March 1988Return made up to 31/12/87; full list of members (4 pages)
27 December 1986Return made up to 31/10/86; full list of members (4 pages)
27 December 1986Return made up to 31/10/86; full list of members (4 pages)