Company NameVivos Securities Limited
Company StatusActive
Company Number00959424
CategoryPrivate Limited Company
Incorporation Date1 August 1969(54 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Ruth Pearlman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address64 Ballards Lane
London
N3 2BU
Director NameMr Joseph Pearlman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(32 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address64 Ballards Lane
London
N3 2BU
Director NameMr Allan Charles Becker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ballards Lane
London
N3 2BU
Secretary NameBarbara Lilian Peters
StatusCurrent
Appointed06 July 2015(45 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address64 Ballards Lane
London
N3 2BU
Director NameSylvia Vivien Goldberg
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(22 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 October 2003)
RoleCompany Director
Correspondence Address57 The Drive
London
NW11 9UJ
Secretary NameSylvia Vivien Goldberg
NationalityBritish
StatusResigned
Appointed05 November 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address57 The Drive
London
NW11 9UJ
Secretary NameMr Joseph Pearlman
NationalityBritish
StatusResigned
Appointed28 May 1993(23 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 06 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Highfield Gardens
London
NW11 9HB

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,317,200
Cash£188,604
Current Liabilities£5,682

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

12 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
14 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(7 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(7 pages)
13 July 2015Termination of appointment of Joseph Pearlman as a secretary on 6 July 2015 (1 page)
13 July 2015Termination of appointment of Joseph Pearlman as a secretary on 6 July 2015 (1 page)
13 July 2015Termination of appointment of Joseph Pearlman as a secretary on 6 July 2015 (1 page)
6 July 2015Appointment of Barbara Lilian Peters as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Allan Charles Becker as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Allan Charles Becker as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Barbara Lilian Peters as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Allan Charles Becker as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Barbara Lilian Peters as a secretary on 6 July 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 November 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 25 November 2014 (1 page)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 25 November 2014 (1 page)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
15 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 15 September 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 November 2008Return made up to 05/11/08; full list of members (5 pages)
20 November 2008Return made up to 05/11/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 December 2007Return made up to 05/11/07; full list of members (3 pages)
6 December 2007Return made up to 05/11/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 November 2006Return made up to 05/11/06; full list of members (3 pages)
16 November 2006Return made up to 05/11/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 December 2005Return made up to 05/11/05; full list of members (3 pages)
1 December 2005Return made up to 05/11/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 November 2002Return made up to 05/11/02; full list of members (7 pages)
22 November 2002Return made up to 05/11/02; full list of members (7 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 November 2001Return made up to 05/11/01; full list of members (6 pages)
29 November 2001Return made up to 05/11/01; full list of members (6 pages)
26 June 2001Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
26 June 2001Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
28 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 December 1999Return made up to 05/11/99; full list of members (8 pages)
13 December 1999Return made up to 05/11/99; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 December 1998Return made up to 05/11/98; full list of members (6 pages)
22 December 1998Return made up to 05/11/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 December 1997Return made up to 05/11/97; no change of members (6 pages)
18 December 1997Return made up to 05/11/97; no change of members (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 December 1996Return made up to 05/11/96; full list of members (6 pages)
5 December 1996Return made up to 05/11/96; full list of members (6 pages)
29 November 1995Return made up to 05/11/95; full list of members (6 pages)
29 November 1995Return made up to 05/11/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 August 1969Incorporation (15 pages)
1 August 1969Incorporation (15 pages)