Company NameVASH Properties Limited
DirectorsRajesh Kukadia and Sejal Desai
Company StatusActive
Company Number05847638
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajesh Kukadia
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleTrain Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Bennett Close
Northwood
Middlesex
HA6 1EP
Director NameMrs Sejal Desai
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Wemborough Road
Stanmore
Middlesex
HA7 2EF
Secretary NameVaishali Kukadia
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Bennett Close
Northwood
Middlesex
HA6 1EP

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Sejal Desai
50.00%
Ordinary
25 at £1Rajesh Kukadia
25.00%
Ordinary
25 at £1Vaishali Kukadia
25.00%
Ordinary

Financials

Year2014
Net Worth-£33,379
Cash£1,625
Current Liabilities£78,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

10 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £197,515.00 and all other monies due or to become due.
Particulars: Flat 83 alexandra court, empire way, wembley. Fixed charge over all rental income and.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
30 November 2020Appointment of Mrs Sejal Desai as a director on 25 November 2020 (2 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Rajesh Kukadia as a person with significant control on 16 June 2016 (2 pages)
4 July 2017Notification of Rajesh Kukadia as a person with significant control on 16 June 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Notification of Rajesh Kukadia as a person with significant control on 4 July 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Vaishali Kukadia as a secretary (2 pages)
14 June 2010Termination of appointment of Vaishali Kukadia as a secretary (2 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Return made up to 15/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
9 April 2008Director's change of particulars / rajesh kukadia / 31/03/2008 (1 page)
9 April 2008Secretary's change of particulars / vaishali kukadia / 31/03/2008 (1 page)
9 April 2008Secretary's change of particulars / vaishali kukadia / 31/03/2008 (1 page)
9 April 2008Director's change of particulars / rajesh kukadia / 31/03/2008 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2007Registered office changed on 29/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2006Incorporation (18 pages)
15 June 2006Incorporation (18 pages)