Company NameDEV Vyas Limited
DirectorDevdutt Rameshbhai Vyas
Company StatusLive but Receiver Manager on at least one charge
Company Number04813512
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Previous NameDEV Vias Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Devdutt Rameshbhai Vyas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glastonbury Close
Basingstoke
Hampshire
RG24 9EY
Secretary NameRameshchandra Vyas
NationalityIndian
StatusResigned
Appointed25 July 2003(4 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 07 April 2020)
RoleSecretary
Correspondence Address3 Glastonbury Close
Basingstoke
Hampshire
RG24 9EY
Director NameMrs Nayna Vyas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Glastonbury Close
Basingstoke
Hampshire
RG24 9EY
Director NameMrs Ranjanben Vyas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Glastonbury Close
Popley
Basingstoke
Hampshire
RG24 9EY
Director NameMrs Nayna Devdutt Vyas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3 Glastonbury Close
Basingstoke
Hampshire
RG24 9EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Nayna Vyas
45.00%
Ordinary
45 at £1Ranjanben Vyas
45.00%
Ordinary
10 at £1Devdutt Vyas
10.00%
Ordinary

Financials

Year2014
Net Worth-£98,134
Cash£3,901
Current Liabilities£134,407

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

4 August 2021Delivered on: 5 August 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of armstrong road, daneshill industrial estate, basingstoke, RG24 8NU registered at land registry under title number HP683280.
Outstanding
4 August 2021Delivered on: 5 August 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of armstrong road, daneshill industrial estate, basingstoke, RG24 8NU registered at land registry under title number HP683280.
Outstanding
3 December 2014Delivered on: 4 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold shop abbey parade 598 abbey road popley basingstoke.
Outstanding
11 December 2009Delivered on: 16 December 2009
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: Shop 1 abbey parade abbey road popley basingstoke by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2009Delivered on: 21 August 2009
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
21 April 2006Delivered on: 6 May 2006
Satisfied on: 20 August 2009
Persons entitled: Medical Finance (UK) Limited

Classification: Debenture
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: L/H property shop 3 598 abbey road, basingstoke t/no HP639257. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 November 2003Delivered on: 3 December 2003
Satisfied on: 27 June 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 27 June 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: Shop 3 abbey road popley 4 basingstoke hampshire RG24 9ES. 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

9 March 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
28 January 2021Termination of appointment of Nayna Vyas as a director on 30 August 2020 (1 page)
22 September 2020Termination of appointment of Rameshchandra Vyas as a secretary on 7 April 2020 (1 page)
1 September 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
29 May 2020Satisfaction of charge 4 in full (1 page)
1 April 2020Satisfaction of charge 5 in full (2 pages)
1 April 2020Satisfaction of charge 048135120006 in full (1 page)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 November 2016 (3 pages)
23 June 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders (6 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
4 December 2014Registration of charge 048135120006, created on 3 December 2014 (9 pages)
4 December 2014Registration of charge 048135120006, created on 3 December 2014 (9 pages)
4 December 2014Registration of charge 048135120006, created on 3 December 2014 (9 pages)
22 September 2014Appointment of Mrs Nayna Vyas as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mrs Nayna Vyas as a director on 22 September 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Nayna Vyas as a director (1 page)
4 January 2012Termination of appointment of Nayna Vyas as a director (1 page)
4 January 2012Termination of appointment of Ranjanben Vyas as a director (1 page)
4 January 2012Termination of appointment of Ranjanben Vyas as a director (1 page)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 August 2010Director's details changed for Mrs Ranjanben Vyas on 27 June 2010 (2 pages)
4 August 2010Director's details changed for Nayna Vyas on 27 June 2010 (2 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Nayna Vyas on 27 June 2010 (2 pages)
4 August 2010Director's details changed for Mrs Ranjanben Vyas on 27 June 2010 (2 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from 3 glastonbury close basingstoke hampshire RG24 9EY (1 page)
29 July 2009Registered office changed on 29/07/2009 from 3 glastonbury close basingstoke hampshire RG24 9EY (1 page)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
1 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
24 December 2008Director appointed mrs ranjanben vyas (1 page)
24 December 2008Director appointed nayna vyas (1 page)
24 December 2008Director appointed mrs ranjanben vyas (1 page)
24 December 2008Return made up to 27/06/08; full list of members (3 pages)
24 December 2008Return made up to 27/06/08; full list of members (3 pages)
24 December 2008Director appointed nayna vyas (1 page)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2007Return made up to 27/06/06; full list of members (2 pages)
5 February 2007Return made up to 27/06/06; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
31 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
24 October 2005Return made up to 27/06/05; full list of members (3 pages)
24 October 2005Return made up to 27/06/05; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 September 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 September 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003Registered office changed on 17/10/03 from: 12 sunny hill road streatham london SW16 2UH (1 page)
17 October 2003New director appointed (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Registered office changed on 17/10/03 from: 12 sunny hill road streatham london SW16 2UH (1 page)
11 July 2003Company name changed dev vias LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed dev vias LIMITED\certificate issued on 11/07/03 (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
27 June 2003Incorporation (9 pages)
27 June 2003Incorporation (9 pages)