Company NameNorvarage (UK) Limited
DirectorsNirmal Vaswani and Nikhil Vaswani
Company StatusActive
Company Number03055058
CategoryPrivate Limited Company
Incorporation Date10 May 1995(29 years ago)
Previous NameArdane Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Nirmal Vaswani
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address8 Woodside Avenue
London
N12 8BG
Secretary NameJaya Balchandani
NationalityBritish
StatusCurrent
Appointed24 May 1995(2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address2 Woodberry Gardens
London
N12 0HD
Director NameMr Nikhil Vaswani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodside Avenue
London
N12 8BG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 84465690
Telephone regionLondon

Location

Registered AddressConex House C/O N M Shah & Co
148 Field End Road
Pinner
Middlesex
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2013
Net Worth-£54,553
Cash£511
Current Liabilities£62,566

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

8 April 1998Delivered on: 24 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 June 2019Registered office address changed from 8 Woodside Avenue London N12 8BG to 22 Uxbridge Road Stanmore HA7 3LG on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Director's details changed for Mr. Nikhil Vaswani on 10 May 2010 (2 pages)
15 July 2010Director's details changed for Nirmal Vaswani on 10 May 2010 (2 pages)
15 July 2010Director's details changed for Mr. Nikhil Vaswani on 10 May 2010 (2 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Nirmal Vaswani on 10 May 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 September 2008Return made up to 10/05/08; full list of members (3 pages)
16 September 2008Director appointed mr. Nikhil vaswani (1 page)
16 September 2008Director appointed mr. Nikhil vaswani (1 page)
16 September 2008Return made up to 10/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 July 2007Return made up to 10/05/07; full list of members (2 pages)
19 July 2007Return made up to 10/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 June 2006Return made up to 10/05/06; full list of members (2 pages)
16 June 2006Return made up to 10/05/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 May 2005Return made up to 10/05/05; full list of members (6 pages)
25 May 2005Return made up to 10/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2004Return made up to 10/05/04; full list of members (6 pages)
7 June 2004Return made up to 10/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 August 2003Return made up to 10/05/03; full list of members (6 pages)
6 August 2003Return made up to 10/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 August 2001Return made up to 10/05/01; full list of members (6 pages)
16 August 2001Return made up to 10/05/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 June 2000Return made up to 10/05/00; full list of members (6 pages)
21 June 2000Return made up to 10/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1998 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1998 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1996 (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1997 (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1997 (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1996 (6 pages)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
26 May 1999Return made up to 10/05/99; no change of members (4 pages)
26 May 1999Return made up to 10/05/99; no change of members (4 pages)
26 May 1999Return made up to 10/05/98; no change of members (4 pages)
26 May 1999Return made up to 10/05/98; no change of members (4 pages)
4 May 1999First Gazette notice for compulsory strike-off (1 page)
4 May 1999First Gazette notice for compulsory strike-off (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
10 July 1997Ad 11/05/96--------- £ si 98@1 (2 pages)
10 July 1997Return made up to 10/05/97; full list of members (6 pages)
10 July 1997Return made up to 10/05/97; full list of members (6 pages)
10 July 1997Ad 11/05/96--------- £ si 98@1 (2 pages)
29 September 1996Return made up to 10/05/96; full list of members (6 pages)
29 September 1996Return made up to 10/05/96; full list of members (6 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
2 June 1995Company name changed ardane LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed ardane LIMITED\certificate issued on 05/06/95 (4 pages)
10 May 1995Incorporation (28 pages)
10 May 1995Incorporation (28 pages)