UKBizDB.co.uk

VNA1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vna1 Limited. The company was founded 10 years ago and was given the registration number 08878430. The firm's registered office is in LONDON. You can find them at Suite 5, 3rd Floor, Sovereign House, 1 Albert Place, London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:VNA1 LIMITED
Company Number:08878430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Suite 5, 3rd Floor, Sovereign House, 1 Albert Place, London, England, N3 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Beverley Gardens, Wembley, England, HA9 9QZ

Director03 November 2023Active
28, Beverley Gardens, Wembley, England, HA9 9QZ

Director03 November 2023Active
28, Beverley Gardens, Wembley, England, HA9 9QZ

Director03 November 2023Active
8, Eversley Avenue, Wembley, England, HA9 9JY

Director06 February 2014Active

People with Significant Control

Mr Hassan Kubah
Notified on:03 November 2023
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:28, Beverley Gardens, Wembley, England, HA9 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Miss Norah Kubah
Notified on:03 November 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:28, Beverley Gardens, Wembley, England, HA9 9QZ
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Aamir Rasol
Notified on:03 November 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:28, Beverley Gardens, Wembley, England, HA9 9QZ
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Niranjan Jashbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Suite 5, 3rd Floor, Sovereign House, 1 Albert Place, London, England, N3 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jagruti Niranjan Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Suite 5, 3rd Floor, Sovereign House, 1 Albert Place, London, England, N3 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Address

Change registered office address company with date old address new address.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.