Company NameV & N Limited
DirectorsVimanji Nathaji Odedra and Smita Vimanji Odedra
Company StatusActive
Company Number04822848
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months 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 NameMr Vimanji Nathaji Odedra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director NameMrs Smita Vimanji Odedra
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director NameNalighanji Nathaji Odedra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2005)
RoleRetail
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Secretary NameMr Vimanji Nathaji Odedra
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 5 days after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2022)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address19 Welbeck Court
Welbeck Avenue
Hayes
Middlesex
UB4 9EY
Director NameMr Joseph Reddy Basani
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Goshawk Gardens
Hayes
Middlesex
UB4 8LA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressWonea House
2 Richmond Road
Old Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£270,270
Cash£158,073
Current Liabilities£256,830

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 April 2007Delivered on: 1 May 2007
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: 2 and 2A craven avenue canvey island essex. 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
23 November 2003Delivered on: 3 December 2003
Satisfied on: 26 March 2014
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

Filing History

25 January 2024Micro company accounts made up to 31 July 2023 (3 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Termination of appointment of Vimanji Nathaji Odedra as a secretary on 1 April 2022 (1 page)
31 July 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90,000
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 90,000
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 90,000
(5 pages)
26 March 2014Satisfaction of charge 2 in full (4 pages)
26 March 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Satisfaction of charge 2 in full (4 pages)
26 March 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 July 2011Secretary's details changed (1 page)
11 July 2011Secretary's details changed (1 page)
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)
11 July 2011Secretary's details changed for {officer_name} (1 page)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 December 2010Director's details changed for Mr Smita Vimanji Odedra on 21 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Smita Vimanji Odedra on 21 December 2010 (2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA on 20 September 2010 (1 page)
20 September 2010Director's details changed for Mr Vimanji Nathanji Odedra on 6 July 2010 (2 pages)
20 September 2010Registered office address changed from Craneshaw House Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA on 20 September 2010 (1 page)
20 September 2010Director's details changed for Mr Vimanji Nathanji Odedra on 6 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Vimanji Nathanji Odedra on 6 July 2010 (2 pages)
17 September 2010Director's details changed for Mrs Smita Vimanji Odedra on 6 July 2010 (2 pages)
17 September 2010Director's details changed for Mrs Smita Vimanji Odedra on 6 July 2010 (2 pages)
17 September 2010Director's details changed for Mrs Smita Vimanji Odedra on 6 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 August 2009Return made up to 06/07/09; full list of members (4 pages)
31 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Registered office changed on 13/05/2009 from rizvi suite 8 douglas road hounslow middlesex TW3 1DA uk (1 page)
13 May 2009Registered office changed on 13/05/2009 from 1 york parade, great west road brentford middlesex TW8 9AA (1 page)
13 May 2009Registered office changed on 13/05/2009 from rizvi suite 8 douglas road hounslow middlesex TW3 1DA uk (1 page)
13 May 2009Registered office changed on 13/05/2009 from 1 york parade, great west road brentford middlesex TW8 9AA (1 page)
27 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 September 2008Return made up to 06/07/08; full list of members (4 pages)
23 September 2008Return made up to 06/07/08; full list of members (4 pages)
30 August 2007Return made up to 06/07/07; full list of members (2 pages)
30 August 2007Return made up to 06/07/07; full list of members (2 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
8 February 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
19 January 2007Registered office changed on 19/01/07 from: doshi and co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
19 January 2007Registered office changed on 19/01/07 from: doshi and co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page)
29 November 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
28 July 2006Return made up to 06/07/06; full list of members (7 pages)
28 July 2006Return made up to 06/07/06; full list of members (7 pages)
19 April 2006Total exemption full accounts made up to 31 July 2004 (12 pages)
19 April 2006Total exemption full accounts made up to 31 July 2004 (12 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
25 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
13 October 2004Return made up to 06/07/04; full list of members (7 pages)
13 October 2004Return made up to 06/07/04; full list of members (7 pages)
24 May 2004Ad 30/04/04--------- £ si 90000@1=90000 £ ic 3/90003 (2 pages)
24 May 2004Ad 30/04/04--------- £ si 90000@1=90000 £ ic 3/90003 (2 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
18 September 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 September 2003Registered office changed on 18/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 September 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (13 pages)
6 July 2003Incorporation (13 pages)