Company NameVelji Bhovan & Sons (Trading) Limited
Company StatusActive
Company Number04598252
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChandulal Velji Nathwani
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 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
Appointed22 November 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address146 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameMr Manharlal Velji Nathwani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Kusum
12 Clonard Way Hatch End
Pinner
Middlesex
HA5 4BU
Director NameMr Natwarlal Velji Nathwani
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address19 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameKiran Chuni Nathwani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(21 years, 1 month 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, 1 month 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 NameMr Chunilal Velji Nathwani
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 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 NameMr Chunilal Velji Nathwani
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSai Villa 1 Farrington Place
Batchworth Lane
Northwood
Middlesex
HA6 3SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevbandsons.net

Location

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

Shareholders

201 at £1Chandulal Velji Nathwani
20.00%
Ordinary B
201 at £1Chunilal Velji Nathwani
20.00%
Ordinary A
201 at £1Mahendra Velji Nathwani
20.00%
Ordinary D
201 at £1Manharlal Velji Nathwani
20.00%
Ordinary C
201 at £1Natwarlal Velji Nathwani
20.00%
Ordinary E

Financials

Year2014
Turnover£38,042,177
Gross Profit£8,980,767
Net Worth£14,909,497
Cash£3,116,006
Current Liabilities£4,142,950

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

19 July 2010Delivered on: 20 July 2010
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: A mortgage of the f/h property k/a 539-545 pinner road north harrow t/nos. P41660 & NGL648475 and all monies now due or hereafter due or from time to time accruing see image for full details.
Outstanding
24 November 2008Delivered on: 26 November 2008
Persons entitled: Mahendra Velji Nathwani

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 271-277 mitcham road tooting london.
Outstanding
16 July 2007Delivered on: 17 July 2007
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 2/4 oldfield lane south greenfield middlesex.
Outstanding
13 March 2006Delivered on: 14 March 2006
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 vb house, woodside end, alperton, middlesex.
Outstanding
13 March 2006Delivered on: 14 March 2006
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 147 ealing road, alperton, middlesex.
Outstanding

Filing History

17 January 2024Appointment of Paren Chuni Nathwani as a director on 15 January 2024 (2 pages)
17 January 2024Appointment of Kiran Chuni Nathwani as a director on 15 January 2024 (2 pages)
22 November 2023Termination of appointment of Chunilal Velji Nathwani as a director on 25 September 2023 (1 page)
22 November 2023Confirmation statement made on 22 November 2023 with updates (6 pages)
22 November 2023Termination of appointment of Chunilal Velji Nathwani as a secretary on 25 September 2023 (1 page)
30 January 2023Full accounts made up to 31 July 2022 (32 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (6 pages)
14 September 2022Director's details changed for Mr Manharlal Velji Nathwani on 14 September 2022 (2 pages)
27 January 2022Director's details changed for Manharlal Velji Nathwani on 22 November 2009 (2 pages)
27 January 2022Secretary's details changed for Chunilal Velji Nathwani on 22 November 2009 (1 page)
27 January 2022Director's details changed for Natwarlal Velji Nathwani on 22 November 2009 (2 pages)
27 January 2022Director's details changed for Mahendra Velji Nathwani on 22 November 2009 (2 pages)
27 January 2022Director's details changed for Chunilal Velji Nathwani on 22 November 2009 (2 pages)
24 January 2022Full accounts made up to 31 July 2021 (34 pages)
24 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
23 February 2021Full accounts made up to 31 July 2020 (31 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 31 July 2019 (29 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
3 April 2019Full accounts made up to 31 July 2018 (30 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
24 April 2018Full accounts made up to 31 July 2017 (28 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
25 January 2017Full accounts made up to 31 July 2016 (31 pages)
25 January 2017Full accounts made up to 31 July 2016 (31 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
12 February 2016Full accounts made up to 31 July 2015 (23 pages)
12 February 2016Full accounts made up to 31 July 2015 (23 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,005
(10 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,005
(10 pages)
3 December 2015Director's details changed for Natwarlal Velji Nathwani on 22 November 2015 (2 pages)
3 December 2015Director's details changed for Natwarlal Velji Nathwani on 22 November 2015 (2 pages)
17 December 2014Full accounts made up to 31 July 2014 (25 pages)
17 December 2014Full accounts made up to 31 July 2014 (25 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,005
(10 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,005
(10 pages)
30 January 2014Full accounts made up to 31 July 2013 (25 pages)
30 January 2014Full accounts made up to 31 July 2013 (25 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,005
(10 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,005
(10 pages)
23 January 2013Full accounts made up to 31 July 2012 (25 pages)
23 January 2013Full accounts made up to 31 July 2012 (25 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2013Change of share class name or designation (2 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
6 February 2012Full accounts made up to 31 July 2011 (25 pages)
6 February 2012Full accounts made up to 31 July 2011 (25 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
16 February 2011Full accounts made up to 31 July 2010 (25 pages)
16 February 2011Full accounts made up to 31 July 2010 (25 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 March 2010Full accounts made up to 31 July 2009 (25 pages)
11 March 2010Full accounts made up to 31 July 2009 (25 pages)
26 November 2009Director's details changed for Chunilal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Chunilal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Natwarlal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Chandulal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Manharlal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Manharlal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Chandulal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Mahendra Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Natwarlal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mahendra Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Natwarlal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mahendra Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Chandulal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Manharlal Velji Nathwani on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Chunilal Velji Nathwani on 1 October 2009 (2 pages)
25 February 2009Full accounts made up to 31 July 2008 (22 pages)
25 February 2009Full accounts made up to 31 July 2008 (22 pages)
15 December 2008Return made up to 22/11/08; full list of members (5 pages)
15 December 2008Return made up to 22/11/08; full list of members (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2008Full accounts made up to 31 July 2007 (25 pages)
23 April 2008Full accounts made up to 31 July 2007 (25 pages)
17 January 2008Registered office changed on 17/01/08 from: vb house, woodside end alperton wenmbley middlesex HA0 1UR (1 page)
17 January 2008Return made up to 22/11/07; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: vb house, woodside end alperton wenmbley middlesex HA0 1UR (1 page)
17 January 2008Return made up to 22/11/07; full list of members (4 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
1 April 2007Full accounts made up to 31 July 2006 (23 pages)
1 April 2007Full accounts made up to 31 July 2006 (23 pages)
22 November 2006Return made up to 22/11/06; full list of members (4 pages)
22 November 2006Return made up to 22/11/06; full list of members (4 pages)
1 November 2006Ad 06/02/06--------- £ si 5@1 (3 pages)
1 November 2006Ad 06/02/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
1 November 2006Particulars of contract relating to shares (2 pages)
1 November 2006Particulars of contract relating to shares (3 pages)
1 November 2006Ad 06/02/06--------- £ si 5@1 (3 pages)
1 November 2006Particulars of contract relating to shares (3 pages)
1 November 2006Particulars of contract relating to shares (2 pages)
1 November 2006Ad 06/02/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
2 May 2006Full accounts made up to 31 July 2005 (19 pages)
2 May 2006Full accounts made up to 31 July 2005 (19 pages)
13 April 2006Ad 02/08/05--------- £ si 5@1 (3 pages)
13 April 2006Particulars of contract relating to shares (3 pages)
13 April 2006Particulars of contract relating to shares (3 pages)
13 April 2006Ad 02/08/05--------- £ si 5@1 (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of contract relating to shares (4 pages)
23 February 2006Particulars of contract relating to shares (4 pages)
15 February 2006Ad 01/08/05--------- £ si 1000@1 (2 pages)
15 February 2006Ad 01/08/05--------- £ si 1000@1 (2 pages)
20 December 2005Return made up to 22/11/05; full list of members (3 pages)
20 December 2005Return made up to 22/11/05; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
27 May 2005Full accounts made up to 31 July 2004 (18 pages)
27 May 2005Full accounts made up to 31 July 2004 (18 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 22/11/04; full list of members (8 pages)
25 November 2004Return made up to 22/11/04; full list of members (8 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
30 December 2003Return made up to 22/11/03; full list of members (7 pages)
30 December 2003Return made up to 22/11/03; full list of members (7 pages)
6 October 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
6 October 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)