Basingstoke
Hampshire
RG24 9EY
Secretary Name | Rameshchandra Vyas |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2003(4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 07 April 2020) |
Role | Secretary |
Correspondence Address | 3 Glastonbury Close Basingstoke Hampshire RG24 9EY |
Director Name | Mrs Nayna Vyas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Glastonbury Close Basingstoke Hampshire RG24 9EY |
Director Name | Mrs Ranjanben Vyas |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Glastonbury Close Popley Basingstoke Hampshire RG24 9EY |
Director Name | Mrs Nayna Devdutt Vyas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3 Glastonbury Close Basingstoke Hampshire RG24 9EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Nayna Vyas 45.00% Ordinary |
---|---|
45 at £1 | Ranjanben Vyas 45.00% Ordinary |
10 at £1 | Devdutt Vyas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,134 |
Cash | £3,901 |
Current Liabilities | £134,407 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
4 August 2021 | Delivered 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 2021 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
9 March 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
---|---|
28 January 2021 | Termination of appointment of Nayna Vyas as a director on 30 August 2020 (1 page) |
22 September 2020 | Termination of appointment of Rameshchandra Vyas as a secretary on 7 April 2020 (1 page) |
1 September 2020 | Confirmation statement made on 28 August 2020 with updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
29 May 2020 | Satisfaction of charge 4 in full (1 page) |
1 April 2020 | Satisfaction of charge 5 in full (2 pages) |
1 April 2020 | Satisfaction of charge 048135120006 in full (1 page) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
23 June 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (6 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 December 2014 | Registration of charge 048135120006, created on 3 December 2014 (9 pages) |
4 December 2014 | Registration of charge 048135120006, created on 3 December 2014 (9 pages) |
4 December 2014 | Registration of charge 048135120006, created on 3 December 2014 (9 pages) |
22 September 2014 | Appointment of Mrs Nayna Vyas as a director on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Nayna Vyas as a director on 22 September 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Nayna Vyas as a director (1 page) |
4 January 2012 | Termination of appointment of Nayna Vyas as a director (1 page) |
4 January 2012 | Termination of appointment of Ranjanben Vyas as a director (1 page) |
4 January 2012 | Termination of appointment of Ranjanben Vyas as a director (1 page) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 August 2010 | Director's details changed for Mrs Ranjanben Vyas on 27 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Nayna Vyas on 27 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Nayna Vyas on 27 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Ranjanben Vyas on 27 June 2010 (2 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 3 glastonbury close basingstoke hampshire RG24 9EY (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 3 glastonbury close basingstoke hampshire RG24 9EY (1 page) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
1 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
24 December 2008 | Director appointed mrs ranjanben vyas (1 page) |
24 December 2008 | Director appointed nayna vyas (1 page) |
24 December 2008 | Director appointed mrs ranjanben vyas (1 page) |
24 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 December 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 December 2008 | Director appointed nayna vyas (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2007 | Return made up to 27/06/06; full list of members (2 pages) |
5 February 2007 | Return made up to 27/06/06; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Return made up to 27/06/05; full list of members (3 pages) |
24 October 2005 | Return made up to 27/06/05; full list of members (3 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 September 2004 | Return made up to 27/06/04; full list of members
|
14 September 2004 | Return made up to 27/06/04; full list of members
|
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 12 sunny hill road streatham london SW16 2UH (1 page) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 12 sunny hill road streatham london SW16 2UH (1 page) |
11 July 2003 | Company name changed dev vias LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed dev vias LIMITED\certificate issued on 11/07/03 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (9 pages) |
27 June 2003 | Incorporation (9 pages) |