Harrow
Middlesex
HA3 9DP
Director Name | Mr Ashwin Siyani |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 382 Kenton Road Harrow Middlesex HA3 9DP |
Director Name | Mr Kunal Siyani |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 382 Kenton Road Harrow Middlesex HA3 9DP |
Director Name | Sailesh Mahendra Patel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 94 Fleetwood Road London NW10 1NN |
Director Name | Mr Hirji Siyani |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lee Road Perivale Middlesex UB6 7DD |
Secretary Name | Sailesh Mahendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 94 Fleetwood Road London NW10 1NN |
Director Name | Mr Kailesh Patel |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 72 Clifford Road Wembley Middlesex HA0 1AE |
Director Name | Mr Hirji Varsani |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chaplin Road Wembley Middlesex HA0 4UD |
Secretary Name | Rukesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wood Lane Kingsbury London NW9 8DT |
Secretary Name | Mr Hirji Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chaplin Road Wembley Middlesex HA0 4UD |
Website | vaspa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89613977 |
Telephone region | London |
Registered Address | Maple House 382 Kenton Road Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,131 |
Cash | £195,664 |
Current Liabilities | £257,549 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
14 June 2023 | Change of details for Mr Ashwin Siyani as a person with significant control on 1 June 2023 (2 pages) |
14 June 2023 | Change of details for Mr Hirji Siyani as a person with significant control on 1 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Ashwin Siyani on 1 June 2023 (2 pages) |
14 June 2023 | Change of details for Mr Kunal Siyani as a person with significant control on 1 June 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
14 June 2023 | Director's details changed for Mr Hirji Siyani on 1 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Kunal Siyani on 1 June 2023 (2 pages) |
25 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
19 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 August 2015 | Registered office address changed from Maple House Kenton Road Harrow Middlesex HA3 9DP to Maple House 382 Kenton Road Harrow Middlesex HA3 9DP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Maple House Kenton Road Harrow Middlesex HA3 9DP to Maple House 382 Kenton Road Harrow Middlesex HA3 9DP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Maple House Kenton Road Harrow Middlesex HA3 9DP to Maple House 382 Kenton Road Harrow Middlesex HA3 9DP on 3 August 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Director's details changed for Mr Ashwin Siyani on 30 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Kunal Siyani on 31 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Kunal Siyani on 31 May 2015 (2 pages) |
15 June 2015 | Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU to Maple House Kenton Road Harrow Middlesex HA3 9DP on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU to Maple House Kenton Road Harrow Middlesex HA3 9DP on 15 June 2015 (1 page) |
15 June 2015 | Director's details changed for Mr. Hirji Siyani on 30 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Ashwin Siyani on 30 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr. Hirji Siyani on 30 May 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 November 2014 | Director's details changed for Mr. Hirji Siyani on 21 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr. Hirji Siyani on 21 November 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ashwin Siyani as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Hirji Varsani as a secretary on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Hirji Varsani as a secretary on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Kunal Siyani as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Hirji Varsani as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Kunal Siyani as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Kunal Siyani as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Hirji Varsani as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Ashwin Siyani as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ashwin Siyani as a director on 1 August 2014 (2 pages) |
30 July 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
30 July 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Director's details changed for Mr. Hirji Siyani on 9 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mr. Hirji Siyani on 9 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr. Hirji Siyani on 9 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Hirji Siyani on 5 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr. Hirji Varsani on 5 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Hirji Varsani on 5 May 2010 (1 page) |
17 May 2010 | Director's details changed for Hirji Siyani on 5 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr. Hirji Varsani on 5 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Hirji Varsani on 5 May 2010 (1 page) |
17 May 2010 | Director's details changed for Hirji Siyani on 5 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Hirji Varsani on 5 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr. Hirji Varsani on 5 May 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 09/05/09; full list of members (10 pages) |
30 June 2009 | Return made up to 09/05/09; full list of members (10 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Return made up to 09/05/08; full list of members (7 pages) |
13 August 2008 | Return made up to 09/05/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members (10 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members (10 pages) |
4 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members
|
17 July 2000 | Return made up to 15/06/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
24 March 1999 | Company name changed wembley developments LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed wembley developments LIMITED\certificate issued on 25/03/99 (2 pages) |
10 March 1999 | Director resigned (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Ad 23/02/99--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Ad 23/02/99--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members
|
4 July 1996 | Return made up to 15/06/96; full list of members
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
9 December 1987 | Incorporation (16 pages) |
9 December 1987 | Incorporation (16 pages) |