Monaghan Road
Castleblayney
Monaghan
Ireland
Director Name | Mr Suhas Sawant |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bishop Ramsey Close Ruislip Middlesex HA4 8GY |
Secretary Name | Pierce Hughes |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Corracloughan Monaghan Road Castleblayney Monaghan Ireland |
Director Name | Mr Sameer Suhas Sawant |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(5 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bishop Ramsey Close Ruislip Middlesex HA4 8GY |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Website | www.velstone.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88614422 |
Telephone region | London |
Registered Address | 2n Argyle House Joel Street Northwood HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
1.5k at £1 | Sameer Sawant 33.33% Ordinary A |
---|---|
750 at £1 | Angela Hughes 16.67% Ordinary A |
750 at £1 | Pierce Hughes 16.67% Ordinary A |
750 at £1 | Reshma Sawant 16.67% Ordinary A |
750 at £1 | Suhas Sawant 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £608,908 |
Cash | £180,505 |
Current Liabilities | £701,650 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
24 October 2023 | Registered office address changed from Unit 15 Waverley Industrial Park Hailsham Drive Harrow HA1 4TR to 2N Argyle House Joel Street Northwood HA6 1NW on 24 October 2023 (1 page) |
---|---|
21 August 2023 | Purchase of own shares.
|
20 July 2023 | Consolidation of shares on 13 July 2023 (6 pages) |
18 July 2023 | Cancellation of shares. Statement of capital on 7 December 2022
|
12 July 2023 | Cessation of Pierce Hughes as a person with significant control on 30 November 2022 (1 page) |
12 July 2023 | Cessation of Angela Hughes as a person with significant control on 30 November 2022 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
12 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
11 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
11 August 2020 | Cessation of Suhas Sawant as a person with significant control on 10 August 2020 (1 page) |
11 August 2020 | Change of details for Mr Pierce Hughes as a person with significant control on 10 August 2020 (2 pages) |
11 August 2020 | Notification of Angela Hughes as a person with significant control on 10 August 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
25 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 July 2017 | Notification of Pierce Hughes as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Pierce Hughes as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Pierce Hughes as a person with significant control on 6 April 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2012 | Cancellation of shares. Statement of capital on 24 July 2012
|
24 July 2012 | Cancellation of shares. Statement of capital on 24 July 2012
|
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Appointment of Mr Sameer Suhas Sawant as a director (2 pages) |
23 March 2012 | Appointment of Mr Sameer Suhas Sawant as a director (2 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Director's details changed for Suhas Sawant on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Suhas Sawant on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Suhas Sawant on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD on 7 March 2011 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Director's details changed for Pierce Hughes on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Suhas Sawant on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Suhas Sawant on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Pierce Hughes on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Pierce Hughes on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Suhas Sawant on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Director's change of particulars / suhas sawant / 06/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / suhas sawant / 06/04/2009 (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
16 December 2008 | Ad 26/11/08\gbp si 3600@1=3600\gbp ic 100/3700\ (3 pages) |
16 December 2008 | Ad 26/11/08\gbp si 3600@1=3600\gbp ic 100/3700\ (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Prev sho from 29/02/2008 to 31/12/2007 (1 page) |
26 March 2008 | Prev sho from 29/02/2008 to 31/12/2007 (1 page) |
12 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
27 March 2007 | Memorandum and Articles of Association (16 pages) |
27 March 2007 | Memorandum and Articles of Association (16 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
19 March 2007 | Company name changed velstone int'L. LTD\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed velstone int'L. LTD\certificate issued on 19/03/07 (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
26 February 2007 | Incorporation (16 pages) |
26 February 2007 | Incorporation (16 pages) |