Company NameVc International Limited
DirectorAjay Chandulal Shah
Company StatusActive
Company Number02409074
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ajay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleAdminstration Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration22 years, 8 months (resigned 05 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Atherton Place
Harrow
Middlesex
HA2 6QP
Secretary NameMr Vijay Chandulal Shah
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration22 years, 8 months (resigned 05 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Atherton Place
Harrow
Middlesex
HA2 6QP

Contact

Telephone020 88612752
Telephone regionLondon

Location

Registered Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Av Investments LTD
75.00%
Ordinary
25 at £1Ajay Chandulal Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£75,980
Cash£19,216
Current Liabilities£100,271

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

13 April 2022Delivered on: 23 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 6 atherton place. Harrow HA2 6QP.
Outstanding
25 June 2002Delivered on: 28 June 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 atherton place harrow middx HA2 6QP.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
23 April 2022Registration of charge 024090740002, created on 13 April 2022 (4 pages)
23 April 2022Satisfaction of charge 1 in full (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Director's details changed for Ajay Chandulal Shah on 9 September 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
27 July 2020Change of details for Av Investments Limited as a person with significant control on 17 March 2017 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
17 March 2017Registered office address changed from 4 Atherton Place Harrow Middlesex HA2 6QP to 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 4 Atherton Place Harrow Middlesex HA2 6QP to 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 17 March 2017 (1 page)
17 March 2017Director's details changed for Ajay Chandulal Shah on 1 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Director's details changed for Ajay Chandulal Shah on 26 February 2013 (2 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Director's details changed for Ajay Chandulal Shah on 26 February 2013 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
25 May 2014Termination of appointment of Vijay Shah as a director (1 page)
25 May 2014Termination of appointment of Vijay Shah as a director (1 page)
24 May 2014Termination of appointment of Vijay Shah as a secretary (1 page)
24 May 2014Termination of appointment of Vijay Shah as a secretary (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(5 pages)
2 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 28/07/09; full list of members (4 pages)
21 September 2009Return made up to 28/07/09; full list of members (4 pages)
20 September 2009Return made up to 28/07/08; full list of members (4 pages)
20 September 2009Return made up to 28/07/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 28/07/07; full list of members (4 pages)
17 December 2008Return made up to 28/07/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 28/07/06; full list of members (2 pages)
24 October 2006Return made up to 28/07/06; full list of members (2 pages)
16 October 2006Return made up to 28/07/05; full list of members (2 pages)
16 October 2006Return made up to 28/07/05; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 28/07/04; no change of members (7 pages)
18 October 2004Return made up to 28/07/04; no change of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 28/07/03; full list of members (7 pages)
6 October 2003Return made up to 28/07/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 28/07/02; full list of members (7 pages)
25 September 2002Return made up to 28/07/02; full list of members (7 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 28/07/01; full list of members (6 pages)
17 October 2001Return made up to 28/07/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 28/07/00; full list of members (6 pages)
17 August 2000Return made up to 28/07/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1999Return made up to 28/07/99; no change of members (4 pages)
29 September 1999Return made up to 28/07/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Return made up to 28/07/98; no change of members (4 pages)
15 September 1998Return made up to 28/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Return made up to 28/07/97; full list of members (6 pages)
2 September 1997Return made up to 28/07/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Return made up to 28/07/96; no change of members (4 pages)
16 August 1996Return made up to 28/07/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)