About

Registered Number: 01952898
Date of Incorporation: 04/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: 310 Harrow Road, Wembley, Middlesex, HA9 6LL,

 

Based in Middlesex, Villa Maria (UK) Ltd was founded on 04 October 1985, it's status in the Companies House registry is set to "Active". The current directors of this company are Mehta, Rajul, Doctor, Patel, Prittin Jagdish, Patel, Prittin Jagdish, Patel, Jagdish Shantilal, Patel, Mandakini Jagdish. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Prittin Jagdish 04 July 2005 - 1
PATEL, Jagdish Shantilal N/A 01 April 1994 1
PATEL, Mandakini Jagdish N/A 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Rajul, Doctor 04 July 2005 - 1
PATEL, Prittin Jagdish 05 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 18 September 2018
AA01 - Change of accounting reference date 29 August 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 August 2014
MR04 - N/A 04 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 December 2009
363a - Annual Return 17 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 July 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 17 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
363s - Annual Return 07 July 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 30 September 1996
363b - Annual Return 27 June 1996
288 - N/A 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 22 September 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 28 April 1994
395 - Particulars of a mortgage or charge 22 April 1994
288 - N/A 19 April 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
395 - Particulars of a mortgage or charge 20 April 1993
395 - Particulars of a mortgage or charge 09 September 1992
AA - Annual Accounts 16 July 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
AA - Annual Accounts 18 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
287 - Change in situation or address of Registered Office 21 July 1989
287 - Change in situation or address of Registered Office 04 November 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2008 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Debenture 01 June 2008 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 08 December 2005 Fully Satisfied

N/A

Legal charge 21 September 1995 Fully Satisfied

N/A

Legal charge 15 April 1994 Fully Satisfied

N/A

Legal charge 13 April 1993 Fully Satisfied

N/A

Legal charge 26 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.