Company NameVectra Limited
Company StatusActive
Company Number03946378
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameTatra Vectra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deepti Rishi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameMrs Rati Rishi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(16 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameMr Ravinder Kumar Rishi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed22 March 2000(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2007)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address31 Fife Road
London
SW14 7EJ
Secretary NameMrs Deepti Rishi
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 December 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Fife Road
London
SW14 7EJ
Director NameMr Jojo Alexander
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address188 Kew Road
Richmond
TW9 2AS
Secretary NameUmasuthan Kandiah
NationalityBritish
StatusResigned
Appointed30 December 2002(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 September 2016)
RoleCompany Director
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameSanjay Bhandari
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2008)
RoleExecutive
Correspondence AddressB-217
Greater Kailash - 1
New Delhi
India
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameMr Sanjay Syal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed22 April 2008(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleManagement Consultant
Correspondence Address8 Charmouth Court, Kings Road
Richmond
TW10 6EW
Director NameMr Allan Cyril Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wolstonbury Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDeluxe Company Management Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2002)
Correspondence Address1st Floor
53 Sheen Lane
London
SW14 8AB

Contact

Websitewww.vectragroup.com

Location

Registered Address36 Paradise Road
Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,237,822
Cash£9,402
Current Liabilities£15,637,621

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 Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

15 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the lease dated 3 march 2005 for the helicopter k/a (vt-aze s/n 36024). see the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the lease dated 3 march 2005 for the helicopter k/a (vt-aza s/n 33188). see the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Helicopter mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Helicopter vt-azb s/n 36067 all its rights,title and interest present and future. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Its right,title and interest in the lease dated 18 march 2005 between the owner and global vectra helicorp private limited. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in the charged account and the charged balance. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee assigns and agrees to assign its right title and interest in the lease. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icic Bank UK Limited

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to the earnings and all and any proceeds. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 16 March 2005
Satisfied on: 13 January 2011
Persons entitled: Icici Bank UK Limited

Classification: Helicopter mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rights, title and interest in the helicopter registered as vt-aze s/n 36024, any replacement or substitute of the engine or equipment, the insurances, earnings, requisition compensation and all money payable in respect of a total loss. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its right title and interest in and to the earnings and all and any proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the earnings and all and any proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Helicopter mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its right title and interest present and future in the helicopter registered as vt-azc s/n 36161. see the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 1 April 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Assignment of earnings
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the earnings and all and any proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 16 March 2005
Satisfied on: 22 July 2011
Persons entitled: Icici Bank UK Limited

Classification: Helicopter mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rights, title and interest in the helicopter registered as vt-aza s/n 33188, any replacement or substitute of the engine or equipment, the insurances, earnings, requisition compensation and all money payable in respect of a total lo ss. See the mortgage charge document for full details.
Fully Satisfied
3 January 2007Delivered on: 19 January 2007
Persons entitled: Icici Bank UK Limited

Classification: Ownership interest pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ownership interest of the company in blue river sro an entity registered in the commercial register maintained by the municipal court in prague section c entry 110820,. see the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: Icici Bank UK Limited

Classification: Contract charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest in and to the contract,sums which may from time to time become payable to the company,. See the mortgage charge document for full details.
Outstanding

Filing History

7 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
4 January 2022Notification of a person with significant control statement (2 pages)
4 January 2022Cessation of Bryan Cave Leighton Paisner Llp as a person with significant control on 1 October 2021 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 June 2020Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 18 June 2020 (2 pages)
19 June 2020Cessation of Deepti Rishi as a person with significant control on 18 June 2020 (1 page)
4 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Satisfaction of charge 15 in full (4 pages)
6 April 2019Satisfaction of charge 14 in full (4 pages)
5 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Umasuthan Kandiah as a secretary on 14 September 2016 (1 page)
20 September 2016Termination of appointment of Umasuthan Kandiah as a secretary on 14 September 2016 (1 page)
1 April 2016Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages)
1 April 2016Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page)
1 April 2016Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page)
1 April 2016Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(4 pages)
14 May 2015Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page)
14 May 2015Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page)
14 May 2015Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(5 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(5 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,000
(5 pages)
5 September 2014Appointment of Miss Rati Rishi as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Miss Rati Rishi as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Miss Rati Rishi as a director on 1 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Director's details changed for Mrs Deepti Rishi on 3 September 2012 (2 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000
(4 pages)
17 September 2013Director's details changed for Mr Ravinder Kumar Rishi on 3 September 2012 (2 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000
(4 pages)
17 September 2013Secretary's details changed for Umasuthan Kandiah on 3 September 2012 (1 page)
17 September 2013Director's details changed for Mr Ravinder Kumar Rishi on 3 September 2012 (2 pages)
17 September 2013Secretary's details changed for Umasuthan Kandiah on 3 September 2012 (1 page)
17 September 2013Director's details changed for Mrs Deepti Rishi on 3 September 2012 (2 pages)
17 September 2013Secretary's details changed for Umasuthan Kandiah on 3 September 2012 (1 page)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Director's details changed for Ms Swati Rishi on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Director's details changed for Ms Swati Rishi on 17 September 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Termination of appointment of Allan Brown as a director (1 page)
7 October 2010Termination of appointment of Allan Brown as a director (1 page)
6 September 2010Director's details changed for Mr Allan Cyril Brown on 2 September 2010 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Miss Swati Rishi on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Miss Swati Rishi on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Miss Swati Rishi on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Allan Cyril Brown on 2 September 2010 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Mr Allan Cyril Brown on 2 September 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 02/09/09; full list of members (4 pages)
14 September 2009Return made up to 02/09/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Appointment terminated director sanjay syal (1 page)
28 November 2008Appointment terminated director sanjay syal (1 page)
20 October 2008Return made up to 02/09/08; full list of members (4 pages)
20 October 2008Return made up to 02/09/08; full list of members (4 pages)
17 July 2008Director appointed mr sanjay syal (1 page)
17 July 2008Director appointed mr sanjay syal (1 page)
4 June 2008Director appointed mr allan cyril brown (1 page)
4 June 2008Director appointed mr allan cyril brown (1 page)
2 June 2008Appointment terminated director sanjay bhandari (1 page)
2 June 2008Director appointed miss swati rishi (1 page)
2 June 2008Appointment terminated director jojo alexander (1 page)
2 June 2008Appointment terminated director sanjay bhandari (1 page)
2 June 2008Director appointed miss swati rishi (1 page)
2 June 2008Appointment terminated director jojo alexander (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 02/09/07; full list of members (3 pages)
22 October 2007Return made up to 02/09/07; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page)
20 October 2006Return made up to 02/09/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 02/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page)
3 October 2005Return made up to 02/09/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 02/09/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 November 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
10 September 2003Return made up to 02/09/03; full list of members (8 pages)
10 September 2003Return made up to 02/09/03; full list of members (8 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Ad 30/12/02--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
19 March 2003Ad 30/12/02--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
19 March 2003New secretary appointed (2 pages)
16 September 2002Return made up to 02/09/02; full list of members (7 pages)
16 September 2002Return made up to 02/09/02; full list of members (7 pages)
6 August 2002Ad 03/07/02--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
6 August 2002Ad 03/07/02--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002£ nc 1000000/1990000 03/07/02 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002£ nc 1000000/1990000 03/07/02 (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2001Company name changed tatra vectra LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed tatra vectra LIMITED\certificate issued on 20/09/01 (2 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
16 November 2000Ad 22/03/00--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
16 November 2000Ad 22/03/00--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
18 October 2000Ad 22/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 October 2000Ad 22/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 September 2000Nc inc already adjusted 22/03/00 (1 page)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 2000Nc inc already adjusted 22/03/00 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
13 March 2000Incorporation (12 pages)
13 March 2000Incorporation (12 pages)