TW9 1SE
Secretary Name | Mrs Deepti Rishi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Ms Rati Rishi |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Ms Suruchi Rishi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Mr Rajiv Golani |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 1 North Bridge Road £15-05 High Street Centre 0617 Foreign |
Director Name | Mr Ravinder Kumar Rishi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Secretary Name | Miss Michelle Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 54 Third Cross Road Twickenham Middlesex TW2 5EA |
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Website | www.vectragroup.com |
---|
Registered Address | 36 Paradise Road Richmond TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £666,075 |
Cash | £6,765 |
Current Liabilities | £502,884 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
8 December 2000 | Delivered on: 20 December 2000 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 10 (flat 6), richmond heights, kings road, richmond, surrey, TW10 6EE fixed charge all book and other debts assigns the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 September 1996 | Delivered on: 24 September 1996 Persons entitled: Habib Bank Ag Zurich 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 land on the north side of paradise road richmond upon thames t/no;-SGL286759. See the mortgage charge document for full details. Outstanding |
13 January 1995 | Delivered on: 17 January 1995 Persons entitled: Habib Bank Ag Zurich Classification: Legal mortgage 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 15 brentford business centre 21/22/ commerce road brentford t/no AGL14404 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2022 | Delivered on: 22 February 2022 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 69 and 69A packhorse road, gerrards cross SL9 8PQ. Outstanding |
29 October 2009 | Delivered on: 4 November 2009 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and premises at 5 chalmers way twickenham t/n TGL319148 and fixed and floating charge over goodwill, book debts, shares, stock, rents, plant & machinery see image for full details. Outstanding |
29 October 2009 | Delivered on: 4 November 2009 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and premises at 10 chalmers way twickenham t/n TGL319133 and fixed and floating charge over goodwill, book debts, shares, stock, rents, plant & machinery see image for full details. Outstanding |
1 July 1997 | Delivered on: 10 July 1997 Satisfied on: 27 July 2000 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: 429 upper richmond road west, east sheen l/b of richmond upon thames t/no: SGL481256. Fully Satisfied |
30 August 1994 | Delivered on: 8 September 1994 Satisfied on: 5 November 2015 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: 18 primrose house, 264 kew road, richmond, garage 2 and carport 20, 264 kew road, richmond, london borough of richmond upon thames,. Fully Satisfied |
11 July 1994 | Delivered on: 21 July 1994 Satisfied on: 21 November 2015 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: 188 kew road kew richmond l/b of richmond upon thames t/no.SY183878. Fully Satisfied |
11 July 1994 | Delivered on: 19 July 1994 Satisfied on: 21 November 2015 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: Flat 5, evesham court (formerly k/a grosvenor court) 67/69 queens court road, richmond upon thames. Fully Satisfied |
11 July 1994 | Delivered on: 19 July 1994 Satisfied on: 3 October 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
15 November 1991 | Delivered on: 27 November 1991 Satisfied on: 10 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany to the chargee not exceeding £240,000. on any account whatsoever. Particulars: 188 kew road, kew, richmond, l/b of richmond upon thames t/no. Sy 183878. Fully Satisfied |
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 February 2022 | Registration of charge 024312480012, created on 22 February 2022 (26 pages) |
25 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 July 2020 | Cessation of Deepti Rishi as a person with significant control on 1 July 2020 (1 page) |
7 July 2020 | Notification of Georg Rudolf Kieber as a person with significant control on 1 July 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Appointment of Ms Suruchi Rishi as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Suruchi Rishi as a director on 25 September 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Ms Rati Rishi as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Ms Rati Rishi as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page) |
21 November 2015 | Satisfaction of charge 3 in full (4 pages) |
21 November 2015 | Satisfaction of charge 4 in full (4 pages) |
21 November 2015 | Satisfaction of charge 3 in full (4 pages) |
21 November 2015 | Satisfaction of charge 4 in full (4 pages) |
5 November 2015 | Satisfaction of charge 5 in full (4 pages) |
5 November 2015 | Satisfaction of charge 5 in full (4 pages) |
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 October 2015 | Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page) |
21 October 2015 | Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Appointment of Swart Rishi as a director (2 pages) |
29 April 2013 | Director's details changed for Swart Rishi on 29 April 2013 (2 pages) |
29 April 2013 | Appointment of Swart Rishi as a director (2 pages) |
29 April 2013 | Director's details changed for Swart Rishi on 29 April 2013 (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Mrs Deepti Rishi on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Deepti Rishi on 1 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mrs Deepti Rishi on 1 October 2012 (1 page) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mrs Deepti Rishi on 1 October 2012 (1 page) |
5 October 2012 | Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mrs Deepti Rishi on 1 October 2012 (1 page) |
5 October 2012 | Director's details changed for Mrs Deepti Rishi on 1 October 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Director's details changed for Mrs Deepti Rishi on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Deepti Rishi on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mrs Deepti Rishi on 1 October 2009 (2 pages) |
17 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 December 2002 | Return made up to 11/10/02; full list of members (7 pages) |
8 December 2002 | Return made up to 11/10/02; full list of members (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members
|
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1999 | Return made up to 11/10/99; full list of members
|
6 December 1999 | Return made up to 11/10/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Return made up to 11/10/98; full list of members (4 pages) |
13 October 1998 | Return made up to 11/10/98; full list of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 November 1996 | Return made up to 11/10/96; full list of members
|
27 November 1996 | Return made up to 11/10/96; full list of members
|
27 November 1996 | Registered office changed on 27/11/96 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Particulars of mortgage/charge (10 pages) |
24 September 1996 | Particulars of mortgage/charge (10 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Return made up to 11/10/95; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Return made up to 11/10/95; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 October 1989 | Incorporation (15 pages) |
11 October 1989 | Incorporation (15 pages) |