Company NameVJA Limited
DirectorsHemant Shah and Shila Shah
Company StatusActive
Company Number11493209
CategoryPrivate Limited Company
Incorporation Date31 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hemant Shah
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Petworth Road
London
N12 9HH
Director NameMrs Shila Shah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Petworth Road
London
N12 9HH

Location

Registered Address8 Petworth Road
London
N12 9HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

20 September 2022Delivered on: 20 September 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 130 bertram road enfield EN1 1LS.
Outstanding
7 July 2022Delivered on: 10 July 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 32 clive road enfield EN1 1RE.
Outstanding
10 December 2021Delivered on: 10 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 13 craddock road, enfield, EN1 3SR.
Outstanding
9 November 2021Delivered on: 9 November 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 36 james street, enfield,middlesex, EN1 1LF.
Outstanding
14 January 2020Delivered on: 15 January 2020
Persons entitled: The Mortgage Works (UK PLC

Classification: A registered charge
Particulars: 13 craddock road, enfield, middlesex, EN1 3SR.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the property known as apartment 508 9 jesse hartley way liverpool L3 0AB and comprised in a lease dated 8 july 2019 and made between romal capital (C04-C06) limited (1) and vja limited (2).
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
17 October 2022Delivered on: 17 October 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 98 sketty road enfield EN1 3SG.
Outstanding
17 October 2022Delivered on: 17 October 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 98 sketty road enfield EN1 3SG.
Outstanding
20 September 2022Delivered on: 26 September 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 130 bertram road enfield EN1 1LS.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the property known as apartment 608, 9 jesse hartley way, liverpool L3 0AB and comprised in a lease dated 8 july 2019 and made between romal capital (C04-C06) limited (1) and vja limited (2).
Outstanding

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 January 2023Confirmation statement made on 20 October 2022 with no updates (3 pages)
20 October 2022Satisfaction of charge 114932090002 in full (1 page)
20 October 2022Satisfaction of charge 114932090004 in full (1 page)
17 October 2022Registration of charge 114932090012, created on 17 October 2022 (26 pages)
17 October 2022Registration of charge 114932090011, created on 17 October 2022 (6 pages)
14 October 2022Satisfaction of charge 114932090001 in full (1 page)
14 October 2022Satisfaction of charge 114932090003 in full (1 page)
26 September 2022Registration of charge 114932090010, created on 20 September 2022 (26 pages)
20 September 2022Registration of charge 114932090009, created on 20 September 2022 (5 pages)
10 July 2022Registration of charge 114932090008, created on 7 July 2022 (4 pages)
15 April 2022Change of details for Mr Hemant Shah as a person with significant control on 1 April 2020 (2 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
10 December 2021Registration of charge 114932090007, created on 10 December 2021 (4 pages)
9 November 2021Registration of charge 114932090006, created on 9 November 2021 (4 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
10 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (7 pages)
4 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1
(3 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 January 2020Registration of charge 114932090005, created on 14 January 2020 (4 pages)
10 July 2019Registration of charge 114932090004, created on 8 July 2019 (29 pages)
10 July 2019Registration of charge 114932090002, created on 8 July 2019 (29 pages)
10 July 2019Registration of charge 114932090003, created on 8 July 2019 (30 pages)
10 July 2019Registration of charge 114932090001, created on 8 July 2019 (30 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
22 October 2018Appointment of Mrs Shila Shah as a director on 15 October 2018 (2 pages)
31 July 2018Incorporation
Statement of capital on 2018-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)