Company NameVoletime Limited
DirectorSimon Anthony Bentley
Company StatusActive
Company Number01060213
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(38 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garrick Way
London
NW4 1TA
Director NameMrs Vera Garbacz
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(19 years after company formation)
Appointment Duration21 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beatrice Court
15 Queens Road
London
NW4 2TL
Director NameBetty Ray Jay
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(19 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1992)
RoleSales Assistant
Correspondence AddressFlat 6 East Lodge
Holly Park Gardens Finchley
London
N3 3NH
Director NameBernard Garbacz
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(19 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 May 2009)
RoleChartered Accountant
Correspondence Address2 Beatrice Court
Queens Road
London
NW4 2TL
Secretary NameMrs Vera Garbacz
NationalityBritish
StatusResigned
Appointed20 September 1995(23 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beatrice Court
15 Queens Road
London
NW4 2TL
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1991(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX

Location

Registered Address1 Garrick Way
London
NW4 1TA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Regents Park Estates LTD
90.00%
Ordinary
10 at £1Mr Simon Anthony Bentley & Mr Joshua Adam Bentley
10.00%
Ordinary

Financials

Year2014
Net Worth-£114,415
Current Liabilities£114,415

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

12 December 1990Delivered on: 17 December 1990
Persons entitled: National Westminster 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: 32 west close wembley middlesex t/no mx 371888 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Part Satisfied
13 October 1972Delivered on: 20 October 1972
Satisfied on: 26 March 1991
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 clanwhite gardens. London borough of kensington & chelsea.
Fully Satisfied

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Satisfaction of charge 2 in part (3 pages)
30 September 2013Satisfaction of charge 2 in part (3 pages)
10 July 2013Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page)
10 July 2013Director's details changed for Mr Simon Anthony Bentley on 2 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Simon Anthony Bentley on 2 July 2013 (2 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Director's details changed for Mr Simon Anthony Bentley on 2 July 2013 (2 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
15 January 2013Registered office address changed from 2 Beatrice Court 15 Queens Road London NW4 2TL on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 2 Beatrice Court 15 Queens Road London NW4 2TL on 15 January 2013 (1 page)
14 January 2013Termination of appointment of Vera Garbacz as a director (1 page)
14 January 2013Termination of appointment of Vera Garbacz as a secretary (1 page)
14 January 2013Termination of appointment of Vera Garbacz as a director (1 page)
14 January 2013Termination of appointment of Vera Garbacz as a secretary (1 page)
28 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
28 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
28 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (14 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Appointment of Mr Simon Anthony Bentley as a director (3 pages)
14 December 2010Appointment of Mr Simon Anthony Bentley as a director (3 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Return made up to 02/07/09; full list of members (3 pages)
7 September 2009Return made up to 02/07/09; full list of members (3 pages)
30 June 2009Appointment terminate, director bernard garbacz logged form (1 page)
30 June 2009Appointment terminate, director bernard garbacz logged form (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Appointment terminated director bernard garbacz (1 page)
8 June 2009Appointment terminated director bernard garbacz (1 page)
16 July 2008Return made up to 02/07/08; full list of members (4 pages)
16 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 02/07/06; full list of members (7 pages)
11 July 2006Return made up to 02/07/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Return made up to 02/07/05; full list of members (5 pages)
1 August 2005Return made up to 02/07/05; full list of members (5 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
24 July 2003Return made up to 02/07/03; full list of members (7 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 July 2001Return made up to 02/07/01; full list of members (6 pages)
9 July 2001Return made up to 02/07/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 August 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
4 February 2000Director's particulars changed (1 page)
4 February 2000Director's particulars changed (1 page)
8 July 1999Return made up to 02/07/99; full list of members (8 pages)
8 July 1999Return made up to 02/07/99; full list of members (8 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 July 1997Return made up to 02/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 1997Return made up to 02/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 August 1996Return made up to 02/07/96; full list of members (8 pages)
1 August 1996Return made up to 02/07/96; full list of members (8 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Return made up to 02/07/95; full list of members (10 pages)
26 July 1995Return made up to 02/07/95; full list of members (10 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
3 July 1972Incorporation (13 pages)
3 July 1972Incorporation (13 pages)