Company NameVRAD Limited
DirectorsAtulkumar Amin and Rakesh Amin
Company StatusActive
Company Number05823292
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Atulkumar Amin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Limes
Walsall
West Midlands
WS1 2RX
Secretary NameVandana Amin
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleSecretary
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Rakesh Amin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Brook Court, Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£197,479
Cash£90,026
Current Liabilities£485,738

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

30 November 2006Delivered on: 7 December 2006
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.
Outstanding

Filing History

29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
26 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
28 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
11 July 2017Change of details for Mr Atulkumar Amin as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Change of details for Mr Atulkumar Amin as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Atul Kumar Amin on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Atul Kumar Amin on 5 July 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 May 2017Director's details changed (2 pages)
24 May 2017Director's details changed (2 pages)
23 May 2017Secretary's details changed for Vandana Amin on 31 March 2017 (1 page)
23 May 2017Secretary's details changed for Vandana Amin on 31 March 2017 (1 page)
10 March 2017Appointment of Mr Rakesh Amin as a director on 28 February 2017 (2 pages)
10 March 2017Appointment of Mr Rakesh Amin as a director on 28 February 2017 (2 pages)
29 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
29 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
1 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 June 2009Return made up to 19/05/09; full list of members (5 pages)
6 June 2009Return made up to 19/05/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 October 2008Ad 01/10/08\gbp si 100@100=10000\gbp ic 100/10100\ (2 pages)
28 October 2008Ad 01/10/08\gbp si 100@100=10000\gbp ic 100/10100\ (2 pages)
10 June 2008Return made up to 19/05/08; no change of members (6 pages)
10 June 2008Return made up to 19/05/08; no change of members (6 pages)
21 April 2008Amended accounts made up to 31 July 2007 (7 pages)
21 April 2008Amended accounts made up to 31 July 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
3 September 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2007Return made up to 19/05/07; full list of members (6 pages)
25 July 2007Return made up to 19/05/07; full list of members (6 pages)
25 July 2007Ad 19/05/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
25 July 2007Resolutions
  • RES13 ‐ Dividend/terms approved 12/07/07
(10 pages)
25 July 2007Ad 19/05/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2007Resolutions
  • RES13 ‐ Dividend/terms approved 12/07/07
(10 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
13 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
19 May 2006Incorporation (13 pages)
19 May 2006Incorporation (13 pages)