VIRSONS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 01021543
Status Active
Incorporation Date 19 August 1971
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 80,000 ; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 80,000 . The most likely internet sites of VIRSONS LIMITED are www.virsons.co.uk, and www.virsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Virsons Limited is a Private Limited Company. The company registration number is 01021543. Virsons Limited has been working since 19 August 1971. The present status of the company is Active. The registered address of Virsons Limited is Bridge House London Bridge London Se1 9qr. . VIRANI, Rajesh Jayantilal is a Secretary of the company. VIRANI, Paresh Bhupatrai is a Director of the company. VIRANI, Rajesh Jayantilal is a Director of the company. VIRANI, Shailesh Shashikant is a Director of the company. Director VIRANI, Jayantilal Chhaganlal has been resigned. Director VIRANI, Rajiv Jayantilal has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director

Director

Director
VIRANI, Shailesh Shashikant
Appointed Date: 30 March 1992
70 years old

Resigned Directors

Director
VIRANI, Jayantilal Chhaganlal
Resigned: 25 January 1995
Appointed Date: 30 March 1992
103 years old

Director
VIRANI, Rajiv Jayantilal
Resigned: 31 March 1995
Appointed Date: 14 February 1994
59 years old

VIRSONS LIMITED Events

15 Jul 2016
Accounts for a small company made up to 31 October 2015
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 80,000

17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 80,000

07 Jul 2015
Accounts for a small company made up to 31 October 2014
04 Sep 2014
Satisfaction of charge 15 in full
...
... and 123 more events
18 Jun 1981
Annual return made up to 09/04/81
25 Apr 1981
Accounts made up to 31 December 1980
19 Mar 1980
Accounts made up to 31 December 1979
31 Jan 1973
Company name changed\certificate issued on 31/01/73
19 Aug 1971
Certificate of incorporation

VIRSONS LIMITED Charges

30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Satisfied on 16 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 gourley street, tottenham.
22 September 2010
Guarantee & debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 23 cosgrove way luton…
12 February 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 16 May 2013
Persons entitled: Barclays Bank PLC
Description: 10 gourley street tottenham london.
14 February 2000
Fixed charge on book and other debts and stock in trade
Delivered: 1 March 2000
Status: Satisfied on 4 September 2014
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims…
14 February 2000
Fixed charge over stock in trade
Delivered: 1 March 2000
Status: Satisfied on 15 January 2002
Persons entitled: Hsbc Bank PLC
Description: Assigns to the bank the items of equipment and/or other…
23 February 1999
Legal charge by the company and bina kotecha
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1-3 alfreds way industrial estate off kingsbridge…
28 April 1998
Legal charge
Delivered: 12 May 1998
Status: Satisfied on 19 June 2000
Persons entitled: Barclays Bank PLC
Description: 23 cosgrove way luton bedfordshire t/no.BD64184.
4 March 1996
Debenture
Delivered: 7 March 1996
Status: Satisfied on 6 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1996
Legal mortgage
Delivered: 7 March 1996
Status: Satisfied on 15 January 2002
Persons entitled: Midland Bank PLC
Description: 10/22 dunbridge street bethnal green london E2 6JA with the…
1 July 1994
Legal charge
Delivered: 19 July 1994
Status: Satisfied on 16 May 2013
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 10/22 dunbridge street, bethnal green, london and all plant…
11 January 1994
Debenture
Delivered: 12 January 1994
Status: Satisfied on 15 January 2002
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1992
Floating charge
Delivered: 7 January 1993
Status: Satisfied on 13 May 1995
Persons entitled: Bank of Oman Limited
Description: First floating charge all book and other debts (see form…
31 December 1990
Legal charge
Delivered: 10 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of kingsbridge barking…
11 April 1990
Letter of charge and set-off
Delivered: 19 April 1990
Status: Satisfied on 13 May 1995
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…
27 July 1988
Letter of charge and set off
Delivered: 4 August 1988
Status: Satisfied on 13 May 1995
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…
5 November 1985
Mortgage
Delivered: 18 November 1985
Status: Satisfied on 13 May 1995
Persons entitled: Credit Lyonnais
Description: F/H property k/a 10-22 dunbridge street london E.2. title…
30 August 1985
Letter of charge & set-off
Delivered: 5 September 1985
Status: Satisfied on 13 May 1995
Persons entitled: Credit Lyonnais.
Description: The sum or sums from time to time standing to the credit of…
22 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 13 May 1995
Persons entitled: Hambros Bank Limited
Description: F/H land and buildings on the south side of dunbridge…