Company NameV.B.U.S.S.R. Limited
DirectorUrvi Patel
Company StatusActive
Company Number01677930
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)
Previous NamePellmarch Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Urvi Patel
NationalityBritish
StatusCurrent
Appointed21 October 1999(16 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMrs Urvi Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(26 years after company formation)
Appointment Duration15 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMrs Bhartibala Rameshchandra Patel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address32 Baldwyns Park
Bexley
Kent
DA5 2BA
Director NameDr Rameshchandra Ashabhai Patel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 1999)
RoleDoctor
Correspondence Address32 Baldwyns Park
Bexley
Kent
DA5 2BA
Secretary NameMrs Bhartibala Rameshchandra Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address32 Baldwyns Park
Bexley
Kent
DA5 2BA
Director NameMrs Sucheta Khakoo
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(26 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP

Location

Registered Address13 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs B.r. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£228,985
Cash£34,793
Current Liabilities£91,888

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

18 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
9 June 2020Termination of appointment of Sucheta Khakoo as a director on 31 May 2020 (1 page)
9 June 2020Change of details for Mrs Urvi Patel as a person with significant control on 31 May 2020 (2 pages)
9 June 2020Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 13 Montpelier Avenue Bexley DA5 3AP on 9 June 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 75,100
(3 pages)
30 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2019 (1 page)
27 August 2019Director's details changed for Sucheta Khakos on 26 August 2019 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 January 2010Director's details changed for Sucheta Khakos on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Urvi Patel on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sucheta Khakos on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Sucheta Khakos on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Urvi Patel on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Urvi Patel on 5 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 November 2008Director appointed sucheta khakos (2 pages)
19 November 2008Appointment terminated director bhartibala patel (1 page)
19 November 2008Director appointed urvi patel (2 pages)
19 November 2008Appointment terminated director bhartibala patel (1 page)
19 November 2008Director appointed sucheta khakos (2 pages)
19 November 2008Director appointed urvi patel (2 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 July 2008Return made up to 31/12/07; full list of members (3 pages)
11 July 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007Amended accounts made up to 30 November 2006 (6 pages)
27 November 2007Amended accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 May 2006Return made up to 31/12/05; full list of members (6 pages)
10 May 2006Return made up to 31/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 July 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
15 July 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(6 pages)
4 October 2003Partial exemption accounts made up to 30 November 2002 (7 pages)
4 October 2003Partial exemption accounts made up to 30 November 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 December 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
1 October 2001Partial exemption accounts made up to 30 November 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Return made up to 22/02/00; full list of members (6 pages)
28 March 2000Return made up to 22/02/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
25 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
5 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
10 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1984Company name changed\certificate issued on 13/03/84 (2 pages)
12 November 1982Incorporation (18 pages)