London
NW2 6JP
Director Name | Mr Rakesh Prasad Jattan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road London NW2 6JP |
Secretary Name | Mr Rakesh Jattan |
---|---|
Status | Current |
Appointed | 17 March 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 329 Edgware Road London NW2 6JP |
Director Name | David Barry Thomas |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2001) |
Role | Private Hire Operator |
Correspondence Address | The Elms Wrexham Road, Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Helen Thomas |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | The Elms Wrexham Road, Pulford Chester Cheshire CH4 9DG Wales |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2008) |
Role | Housewife |
Correspondence Address | The Elms Wrexham Road, Pulford Chester Cheshire CH4 9DG Wales |
Director Name | Mr Nigel Hugh David Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Garage Parkgate Road Saughall Chester CH1 6JS Wales |
Director Name | Mrs Caroline Jane Thomas |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Garage Parkgate Road Saughall Chester CH1 6JS Wales |
Secretary Name | Caroline Jane Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 March 2023) |
Role | Company Director |
Correspondence Address | The Wheatsheaf Garage Parkgate Road Saughall Chester CH1 6JS Wales |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2023(24 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 14 January 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 329 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Wheatsheaf Garage Parkgate Road Saughall Chester CH1 6JS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
Year | 2013 |
---|---|
Net Worth | £642,442 |
Cash | £257,379 |
Current Liabilities | £359,647 |
Latest Accounts | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Highways England Company Limited Classification: A registered charge Particulars: Land on the north side of tarvin road, littleton, chester registered at hm land registry under title number CH648820. Outstanding |
---|---|
5 June 2015 | Delivered on: 15 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as 6 princes road, ellesmere port CH65 pax registered with hm land registry under title number CH325133. Outstanding |
11 March 2014 | Delivered on: 14 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Methodist church tarvin road boughton chester (also k/a old chapel) reg.no.CH587184. Notification of addition to or amendment of charge. Outstanding |
14 October 2011 | Delivered on: 2 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 bridge street chester t/no CH20645 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
3 July 2008 | Delivered on: 12 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wheatsheaf garage, parkgate road, saughall, chester t/no CH113592 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 2008 | Delivered on: 28 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 January 2024 | Termination of appointment of Damian John Rowbotham as a director on 14 January 2024 (1 page) |
---|---|
16 December 2023 | Current accounting period shortened from 16 March 2024 to 31 December 2023 (1 page) |
16 December 2023 | Register inspection address has been changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to 329 Edgware Road London NW2 6JP (1 page) |
16 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
16 December 2023 | Register(s) moved to registered inspection location 329 Edgware Road London NW2 6JP (1 page) |
13 December 2023 | Total exemption full accounts made up to 16 March 2023 (9 pages) |
5 July 2023 | Change of name notice (2 pages) |
5 July 2023 | Change of name with request to seek comments from relevant body (2 pages) |
5 July 2023 | Company name changed vedamain LIMITED\certificate issued on 05/07/23
|
7 May 2023 | Previous accounting period extended from 30 September 2022 to 16 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Caroline Jane Thomas as a secretary on 16 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Caroline Jane Thomas as a director on 16 March 2023 (1 page) |
27 March 2023 | Cessation of Nigel Hugh David Thomas as a person with significant control on 16 March 2023 (1 page) |
27 March 2023 | Notification of Cityfleet Networks Limited as a person with significant control on 17 March 2023 (2 pages) |
27 March 2023 | Cessation of Caroline Jane Thomas as a person with significant control on 16 March 2023 (1 page) |
27 March 2023 | Appointment of Ms Karen Long as a director on 17 March 2023 (2 pages) |
27 March 2023 | Appointment of Mr Rakesh Jattan as a secretary on 17 March 2023 (2 pages) |
27 March 2023 | Appointment of Mr Damian John Rowbotham as a director on 17 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Nigel Hugh David Thomas as a director on 17 March 2023 (1 page) |
27 March 2023 | Appointment of Mr Rakesh Jattan as a director on 17 March 2023 (2 pages) |
21 March 2023 | Cancellation of shares. Statement of capital on 9 March 2016
|
21 March 2023 | Cancellation of shares. Statement of capital on 13 March 2015
|
25 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
16 September 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
25 May 2022 | Secretary's details changed for Caroline Jane Thomas on 25 May 2022 (1 page) |
25 May 2022 | Register inspection address has been changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF United Kingdom to 14 Grosvenor Court Foregate Street Chester CH1 1HG (1 page) |
25 May 2022 | Director's details changed for Mr Nigel Hugh David Thomas on 25 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Mrs Caroline Jane Thomas on 25 May 2022 (2 pages) |
10 September 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
14 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 January 2020 | Satisfaction of charge 3 in full (2 pages) |
22 January 2020 | Satisfaction of charge 1 in full (1 page) |
31 October 2019 | Satisfaction of charge 2 in full (2 pages) |
31 October 2019 | Satisfaction of charge 036237840004 in full (1 page) |
31 October 2019 | Satisfaction of charge 036237840005 in full (1 page) |
10 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 November 2016 | Registration of charge 036237840006, created on 14 November 2016 (5 pages) |
15 November 2016 | Registration of charge 036237840006, created on 14 November 2016 (5 pages) |
9 September 2016 | Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
9 September 2016 | Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
9 September 2016 | Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
9 September 2016 | Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Resolutions
|
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 June 2015 | Registration of charge 036237840005, created on 5 June 2015 (8 pages) |
15 June 2015 | Registration of charge 036237840005, created on 5 June 2015 (8 pages) |
15 June 2015 | Registration of charge 036237840005, created on 5 June 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Resolutions
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 March 2014 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF on 17 March 2014 (1 page) |
14 March 2014 | Registration of charge 036237840004 (10 pages) |
14 March 2014 | Registration of charge 036237840004 (10 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Nigel Hugh David Thomas on 21 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mrs Caroline Jane Thomas on 21 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nigel Hugh David Thomas on 21 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Caroline Jane Thomas on 21 August 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nigel Hugh David Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Hugh David Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Hugh David Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Caroline Jane Thomas on 1 October 2009 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 January 2009 | Appointment terminated director helen thomas (1 page) |
15 January 2009 | Appointment terminated director helen thomas (1 page) |
15 January 2009 | Gbp ic 16/10.5\11/12/08\gbp sr [email protected]=5.5\ (2 pages) |
15 January 2009 | Gbp ic 16/10.5\11/12/08\gbp sr [email protected]=5.5\ (2 pages) |
12 January 2009 | Return made up to 21/08/08; no change of members (5 pages) |
12 January 2009 | Return made up to 21/08/08; no change of members (5 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
13 October 2008 | S-div (1 page) |
13 October 2008 | S-div (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
18 July 2008 | Secretary appointed caroline jane thomas (2 pages) |
18 July 2008 | Appointment terminated secretary helen thomas (1 page) |
18 July 2008 | Secretary appointed caroline jane thomas (2 pages) |
18 July 2008 | Appointment terminated secretary helen thomas (1 page) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
24 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
9 November 2006 | Return made up to 28/08/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 28/08/05; no change of members (7 pages) |
19 October 2005 | Return made up to 28/08/05; no change of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
23 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
23 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members
|
5 September 2002 | Return made up to 28/08/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 December 2001 | Ad 12/12/01--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
18 December 2001 | Ad 12/12/01--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
8 October 2001 | Return made up to 28/08/01; full list of members
|
8 October 2001 | Return made up to 28/08/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
13 October 2000 | Return made up to 28/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 30 September 1999 (6 pages) |
2 November 1999 | Full accounts made up to 30 September 1999 (6 pages) |
13 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
13 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
7 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
7 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Resolutions
|
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 August 1998 | Incorporation (20 pages) |
28 August 1998 | Incorporation (20 pages) |