Company NameVIMS Enterprises (UK) Limited
DirectorsSmita Vimanji Odedra and Vimanji Nathaji Odedra
Company StatusActive
Company Number04741742
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Smita Vimanji Odedra
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director NameMr Vimanji Nathaji Odedra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Secretary NameMr Vimanji Nathaji Odedra
NationalityBritish
StatusCurrent
Appointed14 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£133,663
Cash£39,657
Current Liabilities£290,545

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

18 July 2006Delivered on: 2 August 2006
Satisfied on: 26 March 2014
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: Shops 12 &13 welbeck court and garages 13 14 and 18 sheds 19 and 20 with maisonettes 19 and 20 welbeck court welbeck avenue hayes 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.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 February 2023Termination of appointment of Vimanji Nathaji Odedra as a secretary on 15 February 2023 (1 page)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
24 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(5 pages)
23 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
26 March 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Vimanji Nathaji Odedra on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Vimanji Nathanji Odedra on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Mr Vimanji Nathanji Odedra on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Mr Vimanji Nathanji Odedra on 8 July 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 December 2010Director's details changed for Mrs Smita Vimanji Odedra on 21 December 2010 (2 pages)
22 December 2010Director's details changed for Mrs Smita Vimanji Odedra on 21 December 2010 (2 pages)
20 September 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Vimanji Nathanji Odedra on 23 April 2010 (2 pages)
17 September 2010Director's details changed for Smita Vimanji Odedra on 23 April 2010 (2 pages)
17 September 2010Director's details changed for Vimanji Nathanji Odedra on 23 April 2010 (2 pages)
17 September 2010Director's details changed for Smita Vimanji Odedra on 23 April 2010 (2 pages)
6 September 2010Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA Uk on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA Uk on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA Uk on 6 September 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
17 June 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 May 2009Registered office changed on 05/05/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 August 2007Return made up to 23/04/07; full list of members (3 pages)
30 August 2007Return made up to 23/04/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
9 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Registered office changed on 28/07/06 from: c/o rizvi & co 1 york parade brentford middlesex TW8 9AA (1 page)
28 July 2006Registered office changed on 28/07/06 from: c/o rizvi & co 1 york parade brentford middlesex TW8 9AA (1 page)
27 June 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
27 June 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
31 May 2005Return made up to 23/04/05; full list of members (7 pages)
31 May 2005Return made up to 23/04/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
24 May 2004Return made up to 23/04/04; full list of members (7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Ad 14/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 June 2003Ad 14/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 June 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
23 April 2003Incorporation (13 pages)
23 April 2003Incorporation (13 pages)