Company NameVilla Maria (UK) Limited
DirectorPrittin Jagdish Patel
Company StatusActive
Company Number01952898
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Prittin Jagdish Patel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Secretary NameDr Rajul Mehta
NationalityBritish
StatusCurrent
Appointed04 July 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleDoctor
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Jagdish Shantilal Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address2 Farrers Place
Shirley
Croydon
Surrey
CR0 5HB
Director NameMrs Mandakini Jagdish Patel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUganda
Correspondence Address42a Tamworth Road
Croydon
Surrey
CR0 1XU
Secretary NameMrs Mandakini Jagdish Patel
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address2 Farrers Place
Shirley
Croydon
Surrey
CR0 5HB
Secretary NameMr Ashokkumar Ashabhai Patel
NationalityBritish
StatusResigned
Appointed30 November 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1996)
RoleAccountant
Correspondence AddressLittle Orchard Duppas Hill Road
Croydon
Surrey
CR0 4BG
Secretary NamePrittin Jagdish Patel
NationalityBritish
StatusResigned
Appointed05 September 1996(10 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 16 June 2021)
RoleCompany Director
Correspondence Address42a Tamworth Road
Croydon
Surrey
CR0 1XU

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£59,988
Cash£13,989
Current Liabilities£106,698

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

6 October 2008Delivered on: 18 October 2008
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 property k/a 2 station road, sanderstead, south croydon, surrey t/no SHL572346.
Outstanding
6 October 2008Delivered on: 18 October 2008
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 property k/a 42A tamworth road, croydon, surrey t/no SGL516334.
Outstanding
26 August 1992Delivered on: 9 September 1992
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: Unit 14 napier court abingdon science park abingdon oxfordshire.
Outstanding
1 June 2008Delivered on: 17 June 2008
Satisfied on: 4 July 2014
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
29 September 2006Delivered on: 4 October 2006
Satisfied on: 25 February 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties know as unit 1 dalepark estate tamworth road t/n SGL516334 and 2 station parade sanderstead road south croydon t/n SGL572346, buildings and fixtures and other equipment,. See the mortgage charge document for full details.
Fully Satisfied
8 December 2005Delivered on: 22 December 2005
Satisfied on: 25 February 2010
Persons entitled: Belgolaise S.A.

Classification: Legal charge
Secured details: 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 2 station parade sanderstead road south croydon surrey t/n SGL572346.
Fully Satisfied
21 September 1995Delivered on: 22 September 1995
Satisfied on: 25 February 2010
Persons entitled: Belgolaise S.A.

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 property k/a unit 1 dalepark estate tamworth road croydon surrey.
Fully Satisfied
15 April 1994Delivered on: 22 April 1994
Satisfied on: 19 October 2005
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: 2 station parade, sanderstead, surrey.
Fully Satisfied
13 April 1993Delivered on: 20 April 1993
Satisfied on: 28 February 1996
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: Unit 14 napier court abingdon science park abingdon oxfordshire.
Fully Satisfied

Filing History

17 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
5 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 June 2021Satisfaction of charge 9 in full (1 page)
22 June 2021Satisfaction of charge 1 in full (1 page)
22 June 2021Satisfaction of charge 8 in full (1 page)
17 June 2021Withdrawal of a person with significant control statement on 17 June 2021 (2 pages)
17 June 2021Notification of Manda Patel as a person with significant control on 10 May 2017 (2 pages)
16 June 2021Director's details changed for Mr Prittin Jagdish Patel on 16 June 2021 (2 pages)
16 June 2021Termination of appointment of Prittin Jagdish Patel as a secretary on 16 June 2021 (1 page)
16 June 2021Secretary's details changed for Doctor Rajul Mehta on 16 June 2021 (1 page)
16 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
4 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
18 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
20 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 September 2017Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 310 Harrow Road Wembley Middlesex HA9 6LL on 6 September 2017 (1 page)
6 September 2017Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 310 Harrow Road Wembley Middlesex HA9 6LL on 6 September 2017 (1 page)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
(4 pages)
2 March 2016Termination of appointment of Mandakini Jagdish Patel as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Mandakini Jagdish Patel as a director on 1 March 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 July 2014Satisfaction of charge 7 in full (1 page)
4 July 2014Satisfaction of charge 7 in full (1 page)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(5 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 July 2010Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB United Kingdom on 1 July 2010 (1 page)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from a P House the Pavilions 35a Brighton Road South Croydon Surrey CR2 6EB United Kingdom on 1 July 2010 (1 page)
30 June 2010Director's details changed for Mr Prittin Jagdish Patel on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Prittin Jagdish Patel on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mrs Mandakini Jagdish Patel on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mrs Mandakini Jagdish Patel on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mrs Mandakini Jagdish Patel on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Prittin Jagdish Patel on 1 April 2010 (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
2 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
2 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
2 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
2 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
2 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
17 August 2009Return made up to 10/05/09; full list of members (4 pages)
17 August 2009Return made up to 10/05/09; full list of members (4 pages)
7 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 August 2009Registered office changed on 07/08/2009 from 42A tamworth road croydon surrey CR0 1XU (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from 42A tamworth road croydon surrey CR0 1XU (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of debenture register (1 page)
6 August 2009Director's change of particulars / mandakini patel / 01/12/2008 (1 page)
6 August 2009Director's change of particulars / prittin patel / 01/12/2008 (2 pages)
6 August 2009Secretary's change of particulars / prittin patel / 01/12/2008 (2 pages)
6 August 2009Secretary's change of particulars / rajul mehta / 01/12/2008 (1 page)
6 August 2009Secretary's change of particulars / rajul mehta / 01/12/2008 (1 page)
6 August 2009Secretary's change of particulars / prittin patel / 01/12/2008 (2 pages)
6 August 2009Director's change of particulars / mandakini patel / 01/12/2008 (1 page)
6 August 2009Director's change of particulars / prittin patel / 01/12/2008 (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 July 2008Return made up to 10/05/08; full list of members (4 pages)
30 July 2008Return made up to 10/05/08; full list of members (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 October 2006Return made up to 10/05/06; full list of members (2 pages)
11 October 2006Return made up to 10/05/06; full list of members (2 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
21 July 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Return made up to 10/05/05; full list of members (6 pages)
21 July 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 July 2005Return made up to 10/05/05; full list of members (6 pages)
21 July 2005New director appointed (2 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)
4 October 2004Return made up to 10/05/04; full list of members (6 pages)
4 October 2004Return made up to 10/05/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
14 November 2003Return made up to 10/05/03; full list of members (6 pages)
14 November 2003Return made up to 10/05/03; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
2 October 2002Return made up to 10/05/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
2 October 2002Return made up to 10/05/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
3 October 2001Partial exemption accounts made up to 30 November 2000 (12 pages)
3 October 2001Partial exemption accounts made up to 30 November 2000 (12 pages)
8 July 2001Return made up to 10/05/01; full list of members (6 pages)
8 July 2001Return made up to 10/05/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 November 1999 (12 pages)
20 December 2000Full accounts made up to 30 November 1999 (12 pages)
3 July 2000Return made up to 10/05/00; full list of members (6 pages)
3 July 2000Return made up to 10/05/00; full list of members (6 pages)
17 September 1999Full accounts made up to 30 November 1998 (11 pages)
17 September 1999Full accounts made up to 30 November 1998 (11 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Return made up to 10/05/99; full list of members (6 pages)
7 July 1999Return made up to 10/05/99; full list of members (6 pages)
20 July 1998Full accounts made up to 30 November 1997 (11 pages)
20 July 1998Return made up to 10/05/98; no change of members (4 pages)
20 July 1998Return made up to 10/05/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 November 1997 (11 pages)
13 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1997Full accounts made up to 30 November 1996 (11 pages)
13 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1997Full accounts made up to 30 November 1996 (11 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
30 September 1996Full accounts made up to 30 November 1995 (11 pages)
30 September 1996Full accounts made up to 30 November 1995 (11 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Nc inc already adjusted 28/11/94 (1 page)
27 June 1996Return made up to 25/03/96; no change of members (4 pages)
27 June 1996Return made up to 25/03/96; no change of members (4 pages)
27 June 1996Nc inc already adjusted 28/11/94 (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
1 May 1995Full accounts made up to 30 November 1994 (11 pages)
1 May 1995Return made up to 10/05/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1995Full accounts made up to 30 November 1994 (11 pages)
1 May 1995Return made up to 10/05/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)