Company NameV. B. & Sons (Trading) Limited
Company StatusActive
Company Number04368313
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChandulal Velji Nathwani
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr Mahendra Velji Nathwani
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address146 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameNatwarlal Velji Nathwani
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Manharlal Velji Nathwani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 day after company formation)
Appointment Duration22 years, 3 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Kusum
12 Clonard Way
Pinner
Middlesex
HA5 4BU
Director NameKiran Chuni Nathwani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVb House Woodside End Alperton
Wembley
Middlesex
HA0 1UR
Director NameParen Chuni Nathwani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVb House Woodside End Alperton
Wembley
Middlesex
HA0 1UR
Director NameChunilal Velji Nathwani
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Villa
1 Farrington Place, Batchworth Lane
Northwood
Middlesex
HA6 3SW
Secretary NameChunilal Velji Nathwani
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSai Villa
1 Farrington Place, Batchworth Lane
Northwood
Middlesex
HA6 3SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevbandsons.net

Location

Registered AddressV B House
Woodside End Alperton
Wembley
Middlesex
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1000 at £1Velji Bhovan & Sons (Trading) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

19 March 2002Delivered on: 21 March 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 2 and 4 oldfield lane south, greenford, middlesex.
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 July 2019 (8 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
21 February 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
20 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
20 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(8 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(8 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
4 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
4 November 2013Accounts for a dormant company made up to 31 July 2013 (7 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Manharlal Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Natwarlal Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mahendra Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Natwarlal Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Chunilal Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Manharlal Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mahendra Velji Nathwani on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Chunilal Velji Nathwani on 1 October 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
1 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
13 February 2007Return made up to 06/02/07; full list of members (4 pages)
13 February 2007Return made up to 06/02/07; full list of members (4 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
2 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
15 February 2006Return made up to 06/02/06; full list of members (9 pages)
15 February 2006Return made up to 06/02/06; full list of members (9 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
27 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 February 2005Return made up to 06/02/05; full list of members (8 pages)
22 February 2005Return made up to 06/02/05; full list of members (8 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
17 August 2004Registered office changed on 17/08/04 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
1 February 2004Return made up to 06/02/04; full list of members (8 pages)
1 February 2004Return made up to 06/02/04; full list of members (8 pages)
10 December 2003Accounts for a medium company made up to 31 July 2003 (14 pages)
10 December 2003Accounts for a medium company made up to 31 July 2003 (14 pages)
8 September 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
8 September 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
25 February 2003Return made up to 06/02/03; full list of members (8 pages)
25 February 2003Return made up to 06/02/03; full list of members (8 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Nc inc already adjusted 15/02/02 (1 page)
12 June 2002Nc inc already adjusted 15/02/02 (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Ad 06/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2002Ad 06/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)