Company NameNV Builders Limited
DirectorNarshi Varsani
Company StatusActive
Company Number03329622
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameNarshi Varsani
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceAustralia
Correspondence Address2 Queenscliff Court
Kallaroo
Perth
Western Australia
Wa 6025
Secretary NameNarbada Varsani
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Secretary NameMr Rasik Bakrania
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Albemarle Road
East Barnet
Hertfordshire
EN4 8EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Court Drive
Stanmore
Middlesex
HA7 4QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£358,604
Cash£6,290
Current Liabilities£117,937

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

23 November 2001Delivered on: 28 November 2001
Satisfied on: 19 September 2002
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: F/H property k/a 40 east view hadley green barnet herts.
Fully Satisfied
4 August 2000Delivered on: 9 August 2000
Satisfied on: 8 October 2002
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: 10 cranmer road edgware middlesex.
Fully Satisfied
15 July 2002Delivered on: 17 July 2002
Satisfied on: 19 June 2003
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: Freehold property known as 10A cranmer road edgware middlesex.
Fully Satisfied
8 November 1999Delivered on: 18 November 1999
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: 104 erskin hill gardens hampstead garden suburb london borough of barnet title no. NGL253848.
Outstanding
9 April 1999Delivered on: 16 April 1999
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: 116 sunningfields road l/b of barnet t/no.MX261168.
Outstanding
20 July 1998Delivered on: 31 July 1998
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: 169 portland crescent stanmore l/b of harrow t/no: MX52797.
Outstanding
24 May 1998Delivered on: 12 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 1998Delivered on: 10 June 1998
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: 9 windsor crescent south harrow l/b of harrow t/n NGL97050.
Outstanding
17 November 1997Delivered on: 1 December 1997
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: 3 north way,kingsbury,l/b of brent.
Outstanding
14 June 2004Delivered on: 18 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 nolton place edgeware london t/no MX26471. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 December 2003Delivered on: 11 December 2003
Persons entitled: Hsbc Bank PLC

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 gladstone mews pelham road london t/n AGL112703. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 September 2003Delivered on: 13 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 1997Delivered on: 5 September 1997
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: 93 umfreville road london borough of haringey t/n NGL276484.
Outstanding

Filing History

14 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 September 2018Amended micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
22 August 2014Termination of appointment of Rasik Bakrania as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Rasik Bakrania as a secretary on 22 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Narshi Varsani on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Narshi Varsani on 23 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 April 2007Return made up to 07/03/07; full list of members (6 pages)
3 April 2007Return made up to 07/03/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2006Return made up to 07/03/06; full list of members (6 pages)
21 March 2006Return made up to 07/03/06; full list of members (6 pages)
11 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 07/03/04; full list of members (6 pages)
7 May 2004Return made up to 07/03/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Return made up to 07/03/03; full list of members (6 pages)
11 March 2003Return made up to 07/03/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
28 March 2001Full accounts made up to 31 March 2000 (10 pages)
28 March 2001Full accounts made up to 31 March 2000 (10 pages)
9 March 2001Return made up to 07/03/01; full list of members (6 pages)
9 March 2001Return made up to 07/03/01; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 07/03/00; full list of members (6 pages)
25 April 2000Return made up to 07/03/00; full list of members (6 pages)
4 March 2000Full accounts made up to 31 March 1999 (10 pages)
4 March 2000Full accounts made up to 31 March 1999 (10 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
30 April 1999Return made up to 07/03/99; no change of members (4 pages)
30 April 1999Return made up to 07/03/99; no change of members (4 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998Return made up to 07/03/98; full list of members (6 pages)
22 April 1998Return made up to 07/03/98; full list of members (6 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
9 April 1997Ad 07/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 April 1997Ad 07/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
7 March 1997Incorporation (17 pages)
7 March 1997Incorporation (17 pages)