Company number 04813512
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address PORTLAND HOUSE, 228 PORTLAND CRESCENT, STANMORE, MIDDLESEX, ENGLAND, HA7 1LS
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 June 2016 with full list of shareholders; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of DEV VYAS LIMITED are www.devvyas.co.uk, and www.dev-vyas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Dev Vyas Limited is a Private Limited Company.
The company registration number is 04813512. Dev Vyas Limited has been working since 27 June 2003.
The present status of the company is Active. The registered address of Dev Vyas Limited is Portland House 228 Portland Crescent Stanmore Middlesex England Ha7 1ls. The company`s financial liabilities are £9.48k. It is £-27.76k against last year. And the total assets are £92.28k, which is £16.43k against last year. VYAS, Rameshchandra is a Secretary of the company. VYAS, Devdutt Rameshbhai is a Director of the company. VYAS, Nayna is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director VYAS, Nayna has been resigned. Director VYAS, Ranjanben has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".
dev vyas Key Finiance
LIABILITIES
£9.48k
-75%
CASH
n/a
TOTAL ASSETS
£92.28k
+21%
All Financial Figures
Current Directors
Director
VYAS, Nayna
Appointed Date: 22 September 2014
60 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 July 2003
Appointed Date: 27 June 2003
Director
VYAS, Nayna
Resigned: 01 January 2012
Appointed Date: 01 July 2007
60 years old
Director
VYAS, Ranjanben
Resigned: 01 January 2012
Appointed Date: 01 July 2007
83 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 July 2003
Appointed Date: 27 June 2003
Persons With Significant Control
Mr Devdutt Rameshbhai Vyas
Notified on: 11 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DEV VYAS LIMITED Events
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
15 Mar 2016
Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
17 Oct 2003
Registered office changed on 17/10/03 from: 12 sunny hill road streatham london SW16 2UH
11 Jul 2003
Company name changed dev vias LIMITED\certificate issued on 11/07/03
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
27 Jun 2003
Incorporation
3 December 2014
Charge code 0481 3512 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold shop abbey parade 598 abbey road popley…
11 December 2009
Legal charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shop 1 abbey parade abbey road popley basingstoke by way of…
19 August 2009
Debenture
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied
on 20 August 2009
Persons entitled: Medical Finance (UK) Limited
Description: L/H property shop 3 598 abbey road, basingstoke t/no…
26 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied
on 27 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied
on 27 June 2007
Persons entitled: National Westminster Bank PLC
Description: Shop 3 abbey road popley 4 basingstoke hampshire RG24 9ES…