Company NameV Kapadia & Co Ltd
DirectorRohan Kapadia
Company StatusActive - Proposal to Strike off
Company Number06551003
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rohan Kapadia
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(16 years after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameMr Vijay Kapadia
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
Richmond
TW9 4DD
Secretary NameMrs Taru Kapadia
NationalityIndian
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
Richmond
TW9 4DD

Contact

Telephone020 83921099
Telephone regionLondon

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Vijay Kapadia
100.00%
Ordinary

Financials

Year2014
Net Worth£156,079
Cash£4,272
Current Liabilities£58,750

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 Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

2 February 2011Delivered on: 5 February 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
22 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
2 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
6 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
18 November 2010Termination of appointment of Taru Kapadia as a secretary (1 page)
18 November 2010Termination of appointment of Taru Kapadia as a secretary (1 page)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 01/04/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 01/04/09; full list of members (3 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
1 April 2008Incorporation (12 pages)
1 April 2008Incorporation (12 pages)