Company NameVia Vegan Europe Ltd.
DirectorManmohan Singh Kohli
Company StatusActive
Company Number05327849
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)
Previous NamesVegan European Ltd and Via Vegan European Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Manmohan Singh Kohli
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed19 January 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 3 months
RoleController
Country of ResidenceCanada
Correspondence Address4325 Claude Henri Grigon
Po H4r 3h5
Ville St Laurent
Canada
Secretary NameMr Manmohan Singh Kohli
NationalityCanadian
StatusCurrent
Appointed19 January 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 3 months
RoleController
Country of ResidenceCanada
Correspondence Address4325 Claude Henri Grigon
Po H4r 3h5
Ville St Laurent
Canada
Director NameMr Inder Bedi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2005(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2013)
RoleDesigner
Country of ResidenceCanada
Correspondence Address3990 Pierre Daviault
St. Laurent
Quebec H4r 3k4
Canada
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,769
Cash£67,359
Current Liabilities£176,613

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

18 June 2021Delivered on: 6 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 February 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
18 December 2023Director's details changed for Mr Manmohan Singh Kohli on 1 December 2023 (2 pages)
18 December 2023Change of details for Mr Manmohan Singh Kohli as a person with significant control on 1 December 2023 (2 pages)
18 December 2023Secretary's details changed for Mr Manmohan Singh Kohli on 1 December 2023 (1 page)
20 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
29 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
6 July 2021Registration of charge 053278490002, created on 18 June 2021 (14 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
23 July 2018Registration of charge 053278490001, created on 20 July 2018 (23 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 June 2015Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 9 June 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
12 July 2013Termination of appointment of Inder Bedi as a director (1 page)
12 July 2013Termination of appointment of Inder Bedi as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Inder Bedi on 13 June 2012 (2 pages)
3 July 2012Secretary's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Inder Bedi on 13 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Manmohan Singh Kohli on 13 June 2012 (2 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT United Kingdom on 27 September 2011 (1 page)
26 April 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2N 3NT on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2N 3NT on 26 April 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Inder Bedi on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Inder Bedi on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Manmohan Singh Kohli on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Inder Bedi on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Manmohan Singh Kohli on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Manmohan Singh Kohli on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 2-4 great eastern street london EC2N 3NT (1 page)
3 February 2009Registered office changed on 03/02/2009 from 2-4 great eastern street london EC2N 3NT (1 page)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
26 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 1 park place canary wharf london E14 4HJ (1 page)
11 December 2006Registered office changed on 11/12/06 from: 1 park place canary wharf london E14 4HJ (1 page)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2006Return made up to 10/01/06; full list of members (5 pages)
23 January 2006Return made up to 10/01/06; full list of members (5 pages)
25 February 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
25 February 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
25 February 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Company name changed via vegan european LTD.\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed via vegan european LTD.\certificate issued on 22/02/05 (2 pages)
31 January 2005Registered office changed on 31/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 January 2005New secretary appointed;new director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
13 January 2005Company name changed vegan european LTD\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed vegan european LTD\certificate issued on 13/01/05 (2 pages)
10 January 2005Incorporation (18 pages)
10 January 2005Incorporation (18 pages)