About

Registered Number: 03868254
Date of Incorporation: 29/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 12a York House, York House Place, London, W8 4EY

 

Velvet Enterprises Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Shah, Ketan, Alireza, Taha are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIREZA, Taha 29 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Ketan 11 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 21 December 2018
AP03 - Appointment of secretary 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 11 May 2018
CS01 - N/A 09 November 2017
AA01 - Change of accounting reference date 25 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 23 July 2013
TM02 - Termination of appointment of secretary 20 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 January 2010
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 11 November 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.