Company NameVaspa Limited
Company StatusActive
Company Number02204102
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing

Directors

Director NameMr Hirji Siyani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(14 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Harrow
Middlesex
HA3 9DP
Director NameMr Ashwin Siyani
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Harrow
Middlesex
HA3 9DP
Director NameMr Kunal Siyani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Harrow
Middlesex
HA3 9DP
Director NameSailesh Mahendra Patel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address94 Fleetwood Road
London
NW10 1NN
Director NameMr Hirji Siyani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lee Road
Perivale
Middlesex
UB6 7DD
Secretary NameSailesh Mahendra Patel
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address94 Fleetwood Road
London
NW10 1NN
Director NameMr Kailesh Patel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address72 Clifford Road
Wembley
Middlesex
HA0 1AE
Director NameMr Hirji Varsani
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address53 Chaplin Road
Wembley
Middlesex
HA0 4UD
Secretary NameRukesh Patel
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wood Lane
Kingsbury
London
NW9 8DT
Secretary NameMr Hirji Varsani
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Chaplin Road
Wembley
Middlesex
HA0 4UD

Contact

Websitevaspa.co.uk
Email address[email protected]
Telephone020 89613977
Telephone regionLondon

Location

Registered AddressMaple House
382 Kenton Road
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£258,131
Cash£195,664
Current Liabilities£257,549

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
14 June 2023Change of details for Mr Ashwin Siyani as a person with significant control on 1 June 2023 (2 pages)
14 June 2023Change of details for Mr Hirji Siyani as a person with significant control on 1 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Ashwin Siyani on 1 June 2023 (2 pages)
14 June 2023Change of details for Mr Kunal Siyani as a person with significant control on 1 June 2023 (2 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mr Hirji Siyani on 1 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Kunal Siyani on 1 June 2023 (2 pages)
25 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 700
(4 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 700
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
(5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 700
(5 pages)
15 June 2015Director's details changed for Mr Ashwin Siyani on 30 May 2015 (2 pages)
15 June 2015Director's details changed for Mr Kunal Siyani on 31 May 2015 (2 pages)
15 June 2015Director's details changed for Mr Kunal Siyani on 31 May 2015 (2 pages)
15 June 2015Registered 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 2015Registered 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 2015Director's details changed for Mr. Hirji Siyani on 30 May 2015 (2 pages)
15 June 2015Director's details changed for Mr Ashwin Siyani on 30 May 2015 (2 pages)
15 June 2015Director's details changed for Mr. Hirji Siyani on 30 May 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2014Director's details changed for Mr. Hirji Siyani on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Mr. Hirji Siyani on 21 November 2014 (2 pages)
1 August 2014Appointment of Mr Ashwin Siyani as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Hirji Varsani as a secretary on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Hirji Varsani as a secretary on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Kunal Siyani as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Hirji Varsani as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Kunal Siyani as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Kunal Siyani as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Hirji Varsani as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Ashwin Siyani as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Ashwin Siyani as a director on 1 August 2014 (2 pages)
30 July 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
30 July 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 700
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 700
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 700
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Director's details changed for Mr. Hirji Siyani on 9 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr. Hirji Siyani on 9 May 2013 (2 pages)
20 May 2013Director's details changed for Mr. Hirji Siyani on 9 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 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 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Hirji Siyani on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Mr. Hirji Varsani on 5 May 2010 (2 pages)
17 May 2010Secretary's details changed for Hirji Varsani on 5 May 2010 (1 page)
17 May 2010Director's details changed for Hirji Siyani on 5 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr. Hirji Varsani on 5 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Hirji Varsani on 5 May 2010 (1 page)
17 May 2010Director's details changed for Hirji Siyani on 5 May 2010 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Hirji Varsani on 5 May 2010 (1 page)
17 May 2010Director's details changed for Mr. Hirji Varsani on 5 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 09/05/09; full list of members (10 pages)
30 June 2009Return made up to 09/05/09; full list of members (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Return made up to 09/05/08; full list of members (7 pages)
13 August 2008Return made up to 09/05/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 09/05/07; full list of members (7 pages)
25 May 2007Return made up to 09/05/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 09/05/06; full list of members (7 pages)
25 May 2006Return made up to 09/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 17/05/05; full list of members (7 pages)
17 May 2005Return made up to 17/05/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2003Return made up to 31/05/03; full list of members (7 pages)
11 July 2003Return made up to 31/05/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Return made up to 31/05/02; full list of members (9 pages)
20 June 2002Return made up to 31/05/02; full list of members (9 pages)
15 May 2002Registered office changed on 15/05/02 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
15 May 2002Registered office changed on 15/05/02 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director's particulars changed (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 15/06/01; full list of members (10 pages)
6 July 2001Return made up to 15/06/01; full list of members (10 pages)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 15/06/99; full list of members (6 pages)
2 July 1999Return made up to 15/06/99; full list of members (6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
24 March 1999Company name changed wembley developments LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed wembley developments LIMITED\certificate issued on 25/03/99 (2 pages)
10 March 1999Director resigned (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Ad 23/02/99--------- £ si 698@1=698 £ ic 2/700 (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Ad 23/02/99--------- £ si 698@1=698 £ ic 2/700 (2 pages)
10 March 1999New secretary appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 July 1998Return made up to 15/06/98; full list of members (6 pages)
15 July 1998Return made up to 15/06/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Return made up to 15/06/97; full list of members (6 pages)
8 July 1997Return made up to 15/06/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Return made up to 15/06/95; full list of members (6 pages)
3 July 1995Return made up to 15/06/95; full list of members (6 pages)
9 December 1987Incorporation (16 pages)
9 December 1987Incorporation (16 pages)