VEJA & CO SOLICITORS LIMITED
HAYES DISTALGE LTD

Hellopages » Greater London » Hillingdon » UB4 8HR

Company number 04356378
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 593 595 UXBRIDGE ROAD, HAYES, MIDDLESEX, UB4 8HR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Chandni Odedra as a director on 1 September 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of VEJA & CO SOLICITORS LIMITED are www.vejacosolicitors.co.uk, and www.veja-co-solicitors.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and nine months. Veja Co Solicitors Limited is a Private Limited Company. The company registration number is 04356378. Veja Co Solicitors Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Veja Co Solicitors Limited is 593 595 Uxbridge Road Hayes Middlesex Ub4 8hr. The company`s financial liabilities are £329.69k. It is £-27.34k against last year. The cash in hand is £608.4k. It is £115.49k against last year. And the total assets are £2204.61k, which is £399.25k against last year. VEJA, Gita is a Secretary of the company. VEJA, Gita is a Director of the company. VEJA, Raj is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JAIN, Seetal has been resigned. Director JAMROZ, Jameela has been resigned. Director KESHWALA, Chandni has been resigned. Director ODEDRA, Chandni has been resigned. Director VEJA, Raj has been resigned. Director VEJA, Rakesh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Solicitors".


veja & co solicitors Key Finiance

LIABILITIES £329.69k
-8%
CASH £608.4k
+23%
TOTAL ASSETS £2204.61k
+22%
All Financial Figures

Current Directors

Secretary
VEJA, Gita
Appointed Date: 18 January 2002

Director
VEJA, Gita
Appointed Date: 24 August 2012
57 years old

Director
VEJA, Raj
Appointed Date: 30 April 2015
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 March 2002
Appointed Date: 18 January 2002

Director
JAIN, Seetal
Resigned: 27 April 2011
Appointed Date: 28 April 2010
48 years old

Director
JAMROZ, Jameela
Resigned: 04 November 2011
Appointed Date: 28 April 2010
49 years old

Director
KESHWALA, Chandni
Resigned: 17 June 2013
Appointed Date: 04 May 2011
39 years old

Director
ODEDRA, Chandni
Resigned: 01 September 2016
Appointed Date: 19 May 2014
38 years old

Director
VEJA, Raj
Resigned: 19 May 2014
Appointed Date: 18 January 2002
62 years old

Director
VEJA, Rakesh
Resigned: 04 November 2011
Appointed Date: 15 November 2007
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 March 2002
Appointed Date: 18 January 2002

VEJA & CO SOLICITORS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Termination of appointment of Chandni Odedra as a director on 1 September 2016
29 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

...
... and 49 more events
22 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2002
Secretary resigned
21 Mar 2002
Director resigned
21 Mar 2002
Registered office changed on 21/03/02 from: 39A leicester road salford M7 4AS
18 Jan 2002
Incorporation

VEJA & CO SOLICITORS LIMITED Charges

18 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2006
Charge over deposit account
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: Bank of India
Description: Any moneys from time to time standing to the company at any…