Company NamePolaris Ventures Ltd
DirectorDilip Magecha
Company StatusActive
Company Number04338920
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dilip Magecha
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton House
20 A Selsdon Road
South Croydon
Surrey
CR2 6PA
Secretary NameMrs Kalpana Magecha
NationalityBritish
StatusCurrent
Appointed20 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
20 A Selsdon Road
South Croydon
Surrey
CR2 6PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCompton House
20 A Selsdon Road
South Croydon
Surrey
CR2 6PA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,490,997
Cash£231,304
Current Liabilities£209,563

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

13 March 2007Delivered on: 23 March 2007
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: 387-401 rayners lane pinner middlesex. 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
13 March 2007Delivered on: 17 March 2007
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: 165 marsh road pinner middlesex. 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
13 March 2007Delivered on: 17 March 2007
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: 1B broadway parade harrow middlesex. 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
23 February 2007Delivered on: 3 March 2007
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 July 2005Delivered on: 28 July 2005
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: The property k/a 391/393 rayners lane, pinner, middlesex.
Outstanding
26 July 2005Delivered on: 30 July 2005
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: 387 389 395 397 399 and 401 rayners lane pinner middlesex.
Outstanding
26 July 2005Delivered on: 30 July 2005
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: 149 marsh road pinner middlesex.
Outstanding
13 April 2007Delivered on: 21 April 2007
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: 43 blackbird hill london. 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
2 April 2007Delivered on: 11 April 2007
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: 33 high street harrow (f/h). 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
7 February 2002Delivered on: 26 February 2002
Satisfied on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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: The f/h property k/a 391 and 393 rayners lane, harrow, middlesex, t/no MX368604.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 February 2002Delivered on: 26 February 2002
Satisfied on: 21 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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: The f/h property k/a 387,389,395,397,399 and 401 rayners lane, harrow, middlesex, t/no MX27358.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
2 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 99
(3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 99
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 99
(3 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 99
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 99
(3 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 99
(3 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 December 2010Secretary's details changed for Mrs Kalpana Magecha on 11 December 2010 (1 page)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
17 December 2010Director's details changed for Mr Dilip Magecha on 11 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Dilip Magecha on 11 December 2010 (2 pages)
17 December 2010Secretary's details changed for Mrs Kalpana Magecha on 11 December 2010 (1 page)
1 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 December 2009Director's details changed for Mr Dilip Magecha on 11 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Dilip Magecha on 11 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 January 2009Return made up to 12/12/08; full list of members (4 pages)
3 January 2009Return made up to 12/12/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Return made up to 12/12/07; full list of members (3 pages)
19 December 2007Return made up to 12/12/07; full list of members (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Return made up to 12/12/06; full list of members (3 pages)
25 January 2007Return made up to 12/12/06; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Return made up to 12/12/05; full list of members (3 pages)
13 December 2005Return made up to 12/12/05; full list of members (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 12/12/04; full list of members (7 pages)
21 March 2005Return made up to 12/12/04; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page)
11 February 2005Registered office changed on 11/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2004Return made up to 12/12/03; full list of members (6 pages)
6 January 2004Return made up to 12/12/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 12/12/02; full list of members (6 pages)
7 January 2003Return made up to 12/12/02; full list of members (6 pages)
4 April 2002Ad 07/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 April 2002Ad 07/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 January 2002Registered office changed on 24/01/02 from: unit 4 warner house harrovian bus village bessborough road harrow HA1 3EX (1 page)
24 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: unit 4 warner house harrovian bus village bessborough road harrow HA1 3EX (1 page)
24 January 2002New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS (1 page)
21 December 2001Registered office changed on 21/12/01 from: 39A leicester road salford M7 4AS (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
12 December 2001Incorporation (11 pages)
12 December 2001Incorporation (11 pages)