Company NameVelani & Velani Ltd
Company StatusActive
Company Number03265626
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Allen Jaku Velani
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 48 Princess Park Manor
Royal Drive New Southgate
London
N11 3FN
Director NameMr Kirit Jaku Velani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AB
Director NameMr Suresh Jaku Velani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleSoftware Support
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
Secretary NameMr Allen Jaku Velani
NationalityBritish
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 48 Princess Park Manor
Royal Drive New Southgate
London
N11 3FN
Director NameJaku Bhimji Patel
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleInsurance Specialist
Correspondence Address56 Camrose Avenue
Edgware
Middlesex
HA8 6EL
Director NamePendragon Associates Ltd (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY

Contact

Websitewww.velani.org

Location

Registered Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Address Matches7 other UK companies use this postal address

Shareholders

133 at £1Humans Computers & Interactions LTD
33.25%
Ordinary
133 at £1Txt Computers LTD
33.25%
Ordinary
69 at £1Suresh Velani
17.25%
Ordinary
65 at £1Inthumathy Velani
16.25%
Ordinary

Financials

Year2014
Net Worth£2,261,638
Cash£189,484
Current Liabilities£310,629

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

22 March 2006Delivered on: 28 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 cross street saffron waldon essex t/n EX412927 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
4 August 2005Delivered on: 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-17 king street maidstone. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 March 2004Delivered on: 3 April 2004
Persons entitled: National Westminster 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: 648 kingsbury road london NW9 9HN t/n NGL787512. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2004Delivered on: 3 April 2004
Persons entitled: National Westminster 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: Land to the north of webber street being 109/115 blckfriars road london SE1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 2023Delivered on: 8 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1. all estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. 2. all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land. 3. the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled. 4. all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession. 5. all shares held by it and/or any nominee on its behalf and all related rights. 6. all benefits in respect of the insurances including all claims and the refund of any premiums. 7. its rights under the appointment of any managing agent of any of the properties. 8. the deposits. 9. all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the forgoing. 10. all its goodwill and uncalled capital from time to time. 11. the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.
Outstanding
3 February 2023Delivered on: 8 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1. 109/115 blackfriars road, london SE1 8HM also known as land lying to the north of webber street, london (title number TGL19380) 2. 1 and 3 cross street, saffron walden CB10 1EX (title number EX412927) 3. 648 kingsbury road, london NW9 9HN (title number NGL757512 4. 48 and 50 south end, croydon CR0 1DP (title number SGL204891).
Outstanding
15 June 2015Delivered on: 17 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 48 & 50 south end croydon t/no.SGL204891.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 648 kingsbury road london t/no:NGL787512.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 and 3 cross street saffron walden t/no:EX412927.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 109-115 blackfriars road london t/no:TGL19380.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
20 July 2005Delivered on: 27 July 2005
Satisfied on: 31 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44-46 church street weybridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 March 2004Delivered on: 3 April 2004
Satisfied on: 5 November 2014
Persons entitled: National Westminster 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: 16 withy house globe road london E1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2000Delivered on: 13 June 2000
Satisfied on: 4 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 648 kingsbury rd,kingsbury NW9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2006Delivered on: 4 July 2006
Satisfied on: 6 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48-50 south end croydon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 November 1997Delivered on: 17 November 1997
Satisfied on: 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgehouse court blackfriars road london the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 February 2023Satisfaction of charge 032656260013 in full (1 page)
17 February 2023Satisfaction of charge 032656260015 in full (1 page)
17 February 2023Satisfaction of charge 032656260012 in full (1 page)
17 February 2023Satisfaction of charge 032656260014 in full (1 page)
13 February 2023Satisfaction of charge 032656260011 in full (1 page)
8 February 2023Registration of charge 032656260017, created on 3 February 2023 (18 pages)
8 February 2023Registration of charge 032656260016, created on 3 February 2023 (16 pages)
23 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
13 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400
(6 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Registration of charge 032656260015, created on 15 June 2015 (15 pages)
17 June 2015Registration of charge 032656260015, created on 15 June 2015 (15 pages)
6 May 2015Satisfaction of charge 10 in full (4 pages)
6 May 2015Satisfaction of charge 10 in full (4 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(6 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 400
(6 pages)
5 November 2014Satisfaction of charge 5 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
5 November 2014Satisfaction of charge 5 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Registration of charge 032656260011, created on 31 October 2014 (21 pages)
4 November 2014Registration of charge 032656260014, created on 31 October 2014 (15 pages)
4 November 2014Registration of charge 032656260013, created on 31 October 2014 (15 pages)
4 November 2014Registration of charge 032656260011, created on 31 October 2014 (21 pages)
4 November 2014Registration of charge 032656260012, created on 31 October 2014 (15 pages)
4 November 2014Registration of charge 032656260014, created on 31 October 2014 (15 pages)
4 November 2014Registration of charge 032656260012, created on 31 October 2014 (15 pages)
4 November 2014Satisfaction of charge 2 in full (4 pages)
4 November 2014Registration of charge 032656260013, created on 31 October 2014 (15 pages)
4 November 2014Satisfaction of charge 2 in full (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 400
(7 pages)
24 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 400
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
22 October 2010Registered office address changed from 56 Camrose Avenue Edgware Middlesex HA8 6EL on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 56 Camrose Avenue Edgware Middlesex HA8 6EL on 22 October 2010 (1 page)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Kirit Jaku Velani on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Kirit Jaku Velani on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Suresh Velani on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Kirit Jaku Velani on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Suresh Velani on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Suresh Velani on 2 December 2009 (2 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 December 2008Return made up to 18/10/08; full list of members (5 pages)
8 December 2008Return made up to 18/10/08; full list of members (5 pages)
7 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 January 2008Return made up to 18/10/07; full list of members (4 pages)
15 January 2008Return made up to 18/10/07; full list of members (4 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
29 January 2007Return made up to 18/10/06; full list of members (4 pages)
29 January 2007Return made up to 18/10/06; full list of members (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 18/10/05; full list of members (3 pages)
2 June 2006Return made up to 18/10/05; full list of members (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 18/10/04; full list of members (9 pages)
26 October 2004Return made up to 18/10/04; full list of members (9 pages)
14 September 2004Secretary's particulars changed;director's particulars changed (2 pages)
14 September 2004Secretary's particulars changed;director's particulars changed (2 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 18/10/03; full list of members (9 pages)
26 November 2003Return made up to 18/10/03; full list of members (9 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 October 2002Return made up to 18/10/02; full list of members (9 pages)
26 October 2002Return made up to 18/10/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (8 pages)
26 October 2001Return made up to 18/10/01; full list of members (8 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
19 January 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 January 1999Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
8 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
17 November 1997Particulars of mortgage/charge (4 pages)
6 November 1997Return made up to 18/10/97; full list of members (6 pages)
6 November 1997Return made up to 18/10/97; full list of members (6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Ad 18/10/96--------- £ si 399@1=399 £ ic 1/400 (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Ad 18/10/96--------- £ si 399@1=399 £ ic 1/400 (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 170 merton high street london SW19 1AY (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 170 merton high street london SW19 1AY (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
18 October 1996Incorporation (11 pages)
18 October 1996Incorporation (11 pages)