Company NameVAAG Rani Properties Limited
Company StatusLiquidation
Company Number03915126
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NameT M V & P Management Services Limited

Business Activity

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

Directors

Director NameMr Virinder Kumar Sondhi
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameAngali Mann
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(10 years, 2 months after company formation)
Appointment Duration14 years
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameMr Gaurave Akshay Sondhi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(19 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre Lawrence Road
Hounslow
TW4 6DR
Director NameMr Pawan Kumar Sondhi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Gardens
Hanworth Park
Hanworth
Middlesex
TW13 7PQ
Secretary NameMr Virinder Kumar Sondhi
NationalityIndian
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameTripta Rani Sondhi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£93,885
Cash£20,973
Current Liabilities£882,158

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2020 (4 years, 3 months ago)
Next Return Due11 March 2021 (overdue)

Charges

30 November 2016Delivered on: 30 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 February 2024Liquidators' statement of receipts and payments to 17 December 2023 (29 pages)
18 February 2023Liquidators' statement of receipts and payments to 17 December 2022 (24 pages)
5 July 2022Registered office address changed from , C/O Smith & Williamson Llp 25 Moorgate, London, EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
18 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (32 pages)
30 April 2021Particulars of variation of rights attached to shares (2 pages)
30 April 2021Memorandum and Articles of Association (11 pages)
30 April 2021Particulars of variation of rights attached to shares (2 pages)
30 April 2021Change of share class name or designation (2 pages)
30 April 2021Sub-division of shares on 18 December 2020 (4 pages)
30 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 April 2021Particulars of variation of rights attached to shares (2 pages)
11 January 2021Appointment of a voluntary liquidator (3 pages)
11 January 2021Declaration of solvency (7 pages)
11 January 2021Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 January 2021 (2 pages)
11 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
(1 page)
11 January 2021Registered office address changed from , 6 Maple Grove Business Centre Lawrence Road, Hounslow, TW4 6DR, England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 August 2020Satisfaction of charge 039151260001 in full (1 page)
17 February 2020Notification of a person with significant control statement (2 pages)
6 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
30 January 2020Cessation of Virinder Kumar Soni as a person with significant control on 29 January 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 April 2019Appointment of Mr Gaurave Sondhi as a director on 26 April 2019 (2 pages)
26 April 2019Registered office address changed from , First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 26 April 2019 (1 page)
26 April 2019Registered office address changed from , 6 Lawrence Road, Hounslow, TW4 6DR, England to 6 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 26 April 2019 (1 page)
26 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 November 2016Registration of charge 039151260001, created on 30 November 2016 (42 pages)
30 November 2016Registration of charge 039151260001, created on 30 November 2016 (42 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(4 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(4 pages)
5 August 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages)
5 August 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4

Statement of capital on 2015-08-05
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2015.
(5 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4

Statement of capital on 2015-08-05
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2015.
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Termination of appointment of Tripta Sondhi as a director (1 page)
18 October 2012Termination of appointment of Tripta Sondhi as a director (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 June 2011Company name changed t m v & p management services LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
13 June 2011Company name changed t m v & p management services LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Change of name notice (2 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Angali Mann as a director (3 pages)
13 April 2010Appointment of Angali Mann as a director (3 pages)
8 February 2010Termination of appointment of Virinder Sondhi as a secretary (1 page)
8 February 2010Termination of appointment of Virinder Sondhi as a secretary (1 page)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Appointment of Tripta Rani Sondhi as a director (3 pages)
29 January 2010Appointment of Tripta Rani Sondhi as a director (3 pages)
30 December 2009Termination of appointment of Pawan Sondhi as a director (1 page)
30 December 2009Termination of appointment of Pawan Sondhi as a director (1 page)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2009Amended accounts made up to 31 January 2005 (4 pages)
4 March 2009Amended accounts made up to 31 January 2004 (4 pages)
4 March 2009Amended accounts made up to 31 January 2006 (4 pages)
4 March 2009Amended accounts made up to 31 January 2005 (4 pages)
4 March 2009Amended accounts made up to 31 January 2004 (4 pages)
4 March 2009Amended accounts made up to 31 January 2006 (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
5 March 2008Return made up to 28/01/08; full list of members (7 pages)
5 March 2008Return made up to 28/01/08; full list of members (7 pages)
5 December 2007Registered office changed on 05/12/07 from: first floor, 4-10 college road, harrow, middlesex HA1 1BE (1 page)
5 December 2007Registered office changed on 05/12/07 from: first floor 4-10 college road harrow middlesex HA1 1BE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2 watling gate, 297-303 edgware road, london, NW9 6NB (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
3 June 2007Return made up to 28/01/07; full list of members (7 pages)
3 June 2007Return made up to 28/01/07; full list of members (7 pages)
10 March 2006Return made up to 28/01/06; full list of members (8 pages)
10 March 2006Return made up to 28/01/06; full list of members (8 pages)
23 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
23 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 February 2005Return made up to 28/01/05; full list of members (8 pages)
1 February 2005Return made up to 28/01/05; full list of members (8 pages)
20 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (2 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (2 pages)
23 January 2003Return made up to 28/01/03; full list of members (8 pages)
23 January 2003Return made up to 28/01/03; full list of members (8 pages)
11 February 2002Return made up to 28/01/02; full list of members (7 pages)
11 February 2002Return made up to 28/01/02; full list of members (7 pages)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
14 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
28 January 2000Incorporation (11 pages)
28 January 2000Incorporation (11 pages)