Company NameVendit(Harrow)Limited
DirectorsAnthony Oliver Adlington and Nigel Adlington
Company StatusActive
Company Number00895867
CategoryPrivate Limited Company
Incorporation Date13 January 1967(57 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Anthony Oliver Adlington
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(24 years after company formation)
Appointment Duration33 years, 3 months
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address1364 London Road
Norbury
SW16 4DE
Secretary NameNigel Adlington
NationalityBritish
StatusCurrent
Appointed01 February 1995(28 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address1364 London Road
Norbury
SW16 4DE
Director NameMr Nigel Adlington
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(43 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1364 London Road
Norbury
London
SW16 4DE
Secretary NamePauline Elsie Adlington
NationalityBritish
StatusResigned
Appointed31 January 1991(24 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1991)
RoleCompany Director
Correspondence Address8 Seqvois Park
Hatch End
Middx
Ha5
Secretary NameFrancis Joan Hoskins
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address6 Mowbray Gardens
Ealing Road
Northolt
Middlesex
UB5 6AE

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£356,857
Cash£149,231
Current Liabilities£116,889

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

14 September 1998Delivered on: 25 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A hainault road leytonstone london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 1997Delivered on: 12 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 cannon lane pinner middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 1997Delivered on: 11 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 1 hainault road leytonstone london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 December 1997Delivered on: 6 December 1997
Persons entitled: Midland Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 March 1992Delivered on: 2 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of 2 the broadway, forty avenue, wembley park, london borough of brent title no ngl 631396.
Outstanding
4 December 1991Delivered on: 11 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A hainault road,leyton,london.t/n ngl 134951.
Outstanding
11 October 1977Delivered on: 14 October 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 lannon lane, pinner, london borough of harrow title no. Mx 2908.
Outstanding

Filing History

3 February 2024Memorandum and Articles of Association (17 pages)
3 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
20 October 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
14 October 2022Director's details changed for Mr Anthony Oliver Adlington on 14 October 2022 (2 pages)
14 October 2022Secretary's details changed for Nigel Adlington on 14 October 2022 (1 page)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 August 2010Appointment of Mr Nigel Adlington as a director (2 pages)
18 August 2010Appointment of Mr Nigel Adlington as a director (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Anthony Oliver Adlington on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Anthony Oliver Adlington on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Anthony Oliver Adlington on 1 January 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 January 2005Return made up to 31/01/05; full list of members (6 pages)
26 January 2005Return made up to 31/01/05; full list of members (6 pages)
14 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
14 January 2005Accounts for a small company made up to 31 January 2004 (6 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
31 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 May 1997Registered office changed on 16/05/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
16 May 1997Registered office changed on 16/05/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
2 February 1997Return made up to 31/01/97; full list of members (6 pages)
2 February 1997Return made up to 31/01/97; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
8 December 1984Annual return made up to 14/02/84 (3 pages)
8 December 1984Annual return made up to 14/02/84 (3 pages)
10 March 1984Accounts made up to 31 January 1983 (4 pages)
10 March 1984Accounts made up to 31 January 1983 (4 pages)
24 February 1983Annual return made up to 11/08/82 (7 pages)
24 February 1983Accounts made up to 31 January 1982 (10 pages)
24 February 1983Accounts made up to 31 January 1982 (10 pages)
24 February 1983Annual return made up to 11/08/82 (7 pages)
14 February 1983Annual return made up to 14/02/83 (3 pages)
14 February 1983Annual return made up to 14/02/83 (3 pages)
31 January 1983Accounts made up to 31 January 1983 (4 pages)
31 January 1983Accounts made up to 31 January 1983 (4 pages)
30 January 1982Annual return made up to 11/08/81 (7 pages)
30 January 1982Annual return made up to 11/08/81 (7 pages)
30 January 1982Accounts made up to 31 January 1981 (6 pages)
30 January 1982Accounts made up to 31 January 1981 (6 pages)