Company NameV H Sisters Ltd
DirectorAnilbabu Balakrishnan
Company StatusActive
Company Number06661709
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Anilbabu Balakrishnan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91/93 South End
Croydon
CR0 1BG
Secretary NameSunitha Balakrishnan
NationalityBritish
StatusCurrent
Appointed11 August 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address44 Haling Park Road
Croydon
Surrey
CR2 6NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address91/93 South End
Croydon
CR0 1BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,797
Cash£6,152
Current Liabilities£110,521

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

31 May 2022Delivered on: 1 June 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
16 April 2019Delivered on: 17 April 2019
Persons entitled: Property Finance Nominees (NO3) Limited

Classification: A registered charge
Outstanding
12 September 2012Delivered on: 20 September 2012
Satisfied on: 19 August 2014
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
1 June 2022Registration of charge 066617090003, created on 31 May 2022 (35 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Change of details for Mr Anilbabu Balakrishnan as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Mr Anilbabu Balakrishnan on 29 July 2021 (2 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
11 August 2020Registered office address changed from 163 Herne Hill London SE24 9LR to 91/93 South End Croydon CR0 1BG on 11 August 2020 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (7 pages)
12 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
17 April 2019Registration of charge 066617090002, created on 16 April 2019 (35 pages)
25 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
24 July 2017Change of details for Mr Anilbabu Balakrishnan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Change of details for Mr Anilbabu Balakrishnan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Change of details for Mrs Sunitha Balakrishnan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Change of details for Mrs Sunitha Balakrishnan as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Satisfaction of charge 1 in full (1 page)
19 August 2014Satisfaction of charge 1 in full (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 102
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 102
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 102
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Director's details changed for Mr Anil Balakrishnan on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Anil Balakrishnan on 16 April 2012 (2 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 01/08/09; full list of members (3 pages)
12 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
5 August 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
30 July 2009Ad 12/08/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
30 July 2009Ad 12/08/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
27 August 2008Director appointed anil balakrishnan (2 pages)
27 August 2008Director appointed anil balakrishnan (2 pages)
21 August 2008Secretary appointed sunitha balakrishnan (2 pages)
21 August 2008Secretary appointed sunitha balakrishnan (2 pages)
13 August 2008Ad 11/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
13 August 2008Ad 11/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 August 2008Incorporation (9 pages)
1 August 2008Incorporation (9 pages)
1 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
1 August 2008Appointment terminated director form 10 directors fd LTD (1 page)