Company NameVNA1 Limited
Company StatusActive
Company Number08878430
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Hassan Kubah
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RolePharmacist
Country of ResidenceEngland
Correspondence Address28 Beverley Gardens
Wembley
HA9 9QZ
Director NameMiss Norah Kubah
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RolePharmacist
Country of ResidenceEngland
Correspondence Address28 Beverley Gardens
Wembley
HA9 9QZ
Director NameMr Aamir Rasol
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Beverley Gardens
Wembley
HA9 9QZ
Director NameNiranjan Jashbhai Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Eversley Avenue
Wembley
Middlesex
HA9 9JY

Location

Registered Address28 Beverley Gardens
Wembley
HA9 9QZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

15 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The leasehold property shown edged with red on the plan of the title filed at hm land registry and being the ground floor premises at 5A walm lane, willesden green, london NW2 5SJ, united kingdom, which is registered at the hm land registry under title number MX16447.
Outstanding
13 January 2015Delivered on: 17 January 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: All freehold and leasehold properties and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, including but not limited to the leasehold property at 5A walm lane, willesden green, london NW2 5SJ and property means any of them.
Outstanding

Filing History

5 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 March 2018Registered office address changed from C/O Mga Accountants Llp 28 Cavendish Road Barnet Hertfordshire EN5 4DZ to Suite 5, 3rd Floor, Sovereign House 1 Albert Place London N3 1QB on 13 March 2018 (1 page)
13 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Registered office address changed from 8 Eversley Avenue Wembley Middlesex HA9 9JY England to C/O Mga Accountants Llp 28 Cavendish Road Barnet Hertfordshire EN5 4DZ on 21 March 2015 (1 page)
21 March 2015Registered office address changed from 8 Eversley Avenue Wembley Middlesex HA9 9JY England to C/O Mga Accountants Llp 28 Cavendish Road Barnet Hertfordshire EN5 4DZ on 21 March 2015 (1 page)
22 January 2015Registration of charge 088784300002, created on 15 January 2015 (43 pages)
22 January 2015Registration of charge 088784300002, created on 15 January 2015 (43 pages)
17 January 2015Registration of charge 088784300001, created on 13 January 2015 (47 pages)
17 January 2015Registration of charge 088784300001, created on 13 January 2015 (47 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(36 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(36 pages)