26 Chase Road
London
NW10 6QN
Director Name | Mr Vinoth Varatharajan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harewood Row London NW1 6SE |
Secretary Name | Vinoth Varatharajan |
---|---|
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harewood Row London NW1 6SE |
Registered Address | Office 08 Dephna House 26 Chase Road London NW10 6QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Vvrs Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,520 |
Current Liabilities | £1,415,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
13 September 2010 | Delivered on: 15 September 2010 Persons entitled: The Royal Bank of Scotland 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 |
---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 November 2020 | Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to Office 08 Dephna House 26 Chase Road London NW10 6QN on 30 November 2020 (1 page) |
23 September 2020 | Change of details for Vvrs Investments Ltd as a person with significant control on 23 September 2020 (2 pages) |
28 August 2020 | Register inspection address has been changed to 73 Cornhill London EC3V 3QQ (1 page) |
28 August 2020 | Register(s) moved to registered inspection location 73 Cornhill London EC3V 3QQ (1 page) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
20 June 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
5 June 2018 | Registered office address changed from 1 Harewood Row London NW1 6SE to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 5 June 2018 (1 page) |
22 February 2018 | Director's details changed for Mr Ricky Soewignyo on 1 January 2018 (2 pages) |
21 February 2018 | Change of details for Mr Ricky Soewignyo as a person with significant control on 1 January 2018 (2 pages) |
20 February 2018 | Termination of appointment of Vinoth Varatharajan as a secretary on 1 February 2018 (1 page) |
20 February 2018 | Termination of appointment of a director (1 page) |
19 February 2018 | Cessation of Ricky Soewignyo as a person with significant control on 24 January 2018 (1 page) |
19 February 2018 | Notification of Vvrs Investments Ltd as a person with significant control on 24 January 2018 (2 pages) |
19 February 2018 | Cessation of Vinoth Varatharajan as a person with significant control on 24 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Vinoth Varatharajan as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Vinoth Varatharajan as a director on 1 February 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Vinoth Varatharajan on 1 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Vinoth Varatharajan on 1 October 2015 (1 page) |
28 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Vinoth Varatharajan on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ricky Soewignyo on 1 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Vinoth Varatharajan on 1 October 2015 (1 page) |
28 October 2015 | Director's details changed for Mr Ricky Soewignyo on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Vinoth Varatharajan on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ricky Soewignyo on 1 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Vinoth Varatharajan on 1 October 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 June 2014 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 25 June 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages) |
26 November 2012 | Redenomination of shares. Statement of capital 25 August 2010 (4 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Redenomination of shares. Statement of capital 25 August 2010 (4 pages) |
26 November 2012 | Change of share class name or designation (2 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 25 August 2010
|
14 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
14 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
14 November 2012 | Statement of capital following an allotment of shares on 25 August 2010
|
29 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages) |
29 October 2012 | Register inspection address has been changed (1 page) |
29 October 2012 | Registered office address changed from , 17 Leeland Mansions Leeland Road, Ealing, London, W13 9HE, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , 17 Leeland Mansions Leeland Road, Ealing, London, W13 9HE, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages) |
29 October 2012 | Register inspection address has been changed (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
7 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
7 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
7 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
7 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Incorporation (24 pages) |
24 August 2010 | Incorporation (24 pages) |