VILAS LIMITED

Hellopages » Greater London » Newham » E7 8LJ

Company number 01667959
Status Active
Incorporation Date 28 September 1982
Company Type Private Limited Company
Address 247 GREEN STREET, LONDON, E7 8LJ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-26 GBP 1,000 . The most likely internet sites of VILAS LIMITED are www.vilas.co.uk, and www.vilas.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and one months. The distance to to Blackhorse Road Rail Station is 4.5 miles; to Barbican Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vilas Limited is a Private Limited Company. The company registration number is 01667959. Vilas Limited has been working since 28 September 1982. The present status of the company is Active. The registered address of Vilas Limited is 247 Green Street London E7 8lj. The company`s financial liabilities are £112.64k. It is £-179.65k against last year. The cash in hand is £10.65k. It is £9.34k against last year. And the total assets are £327.76k, which is £-149.54k against last year. DESAI, Vilasben Muljibhai is a Director of the company. DESAI, Virendra Mulji is a Director of the company. Secretary DESAI, Muljibhai Keshavlal has been resigned. Director DESAI, Muljibhai Keshavlal has been resigned. The company operates in "Retail sale of textiles in specialised stores".


vilas Key Finiance

LIABILITIES £112.64k
-62%
CASH £10.65k
+711%
TOTAL ASSETS £327.76k
-32%
All Financial Figures

Current Directors

Director

Director
DESAI, Virendra Mulji
Appointed Date: 21 February 1994
59 years old

Resigned Directors

Secretary
DESAI, Muljibhai Keshavlal
Resigned: 09 May 2012

Director
DESAI, Muljibhai Keshavlal
Resigned: 09 May 2012
87 years old

Persons With Significant Control

Mrs Vilasben Muljibhai Desai
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

VILAS LIMITED Events

14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000

17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
15 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000

...
... and 89 more events
29 Oct 1986
Full accounts made up to 27 September 1983

29 Oct 1986
Full accounts made up to 27 September 1984

29 Oct 1986
Full accounts made up to 27 September 1986

29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Registered office changed on 29/10/86 from: 239 long elmes harrow weald wealdstone harrow middx HA3 6LE

VILAS LIMITED Charges

23 February 2006
Debenture
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 247 green street london. With the benefit of all rights…
23 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 245 green street london. With the benefit of all rights…
22 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 8 May 2006
Persons entitled: National Westminster Bank PLC
Description: 245 green street london E7. By way of fixed charge the…
22 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 8 May 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 247 green street london. By way of fixed…
24 October 1996
Legal mortgage
Delivered: 1 November 1996
Status: Satisfied on 29 August 2003
Persons entitled: Midland Bank PLC
Description: 247 green street forest gate london E7 with the benefit of…
11 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Satisfied on 29 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 25 July 1998
Persons entitled: Barclays Bank PLC
Description: 190 ealing road wembley l/b of brent t/no mx 131270.
6 January 1989
Legal charge
Delivered: 20 January 1989
Status: Satisfied on 22 August 2003
Persons entitled: Barclays Bank PLC
Description: 247 green street forest gate l/b of newham title no egl…
6 January 1989
Debenture
Delivered: 12 January 1989
Status: Satisfied on 25 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 25 July 1998
Persons entitled: Barclays Bank PLC
Description: 188, ealing road, wembley, l/b of brent title no ngl 385420.
11 March 1987
Mortgage
Delivered: 26 March 1987
Status: Satisfied on 22 August 2003
Persons entitled: Guardian Assurance PLC
Description: 247, green street, forest gate london E7 egl 98542.