Company NameALAN Spivack Limited
DirectorsMichael Andrew Gore and David Daniel Spivack
Company StatusActive
Company Number01110451
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Michael Andrew Gore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(36 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Business Centre 33 Greenwood Place
London
NW5 1LB
Director NameDavid Daniel Spivack
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(36 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Business Centre 33 Greenwood Place
London
NW5 1LB
Director NameAlan Spivack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 May 2012)
RolePharmacist
Correspondence AddressHighgate Business Centre 33 Greenwood Place
London
NW5 1LB
Director NameNina Ruth Spivack
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2010)
RoleSecretary
Correspondence Address2 Kingsgate Avenue
Finchley
London
N3 3BH
Secretary NameNina Ruth Spivack
NationalityBritish
StatusResigned
Appointed26 June 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address2 Kingsgate Avenue
Finchley
London
N3 3BH

Contact

Websitevilcabamba.co.uk

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Vilcabamba LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,544,211
Gross Profit£2,494,951
Net Worth£1,947,370
Cash£1,058,929
Current Liabilities£940,918

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 July 2009Delivered on: 23 July 2009
Persons entitled: Asiatic Carpets (Greenwood Place) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,136.90 see image for full details.
Outstanding
1 May 1989Delivered on: 17 May 1989
Satisfied on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or alan pharmaceuticals limited.
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.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
21 September 2021Registered office address changed from Acre House 11 15 William Road London NW1 3ER to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 21 September 2021 (1 page)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 June 2020Change of details for Vilcabamba Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
16 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 July 2017Notification of Vilcabamba Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 July 2017Notification of Vilcabamba Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 April 2017Director's details changed for David Daniel Spivack on 1 March 2017 (2 pages)
13 April 2017Director's details changed for David Daniel Spivack on 1 March 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
13 March 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
13 March 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
3 March 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
3 March 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
6 December 2013Satisfaction of charge 1 in full (4 pages)
6 December 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(4 pages)
26 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Alan Spivack as a director (1 page)
17 October 2012Termination of appointment of Alan Spivack as a director (1 page)
4 September 2012Director's details changed for David Daniel Spivack on 31 May 2012 (2 pages)
4 September 2012Director's details changed for Michael Andrew Gore on 31 May 2012 (2 pages)
4 September 2012Director's details changed for David Daniel Spivack on 31 May 2012 (2 pages)
4 September 2012Director's details changed for Michael Andrew Gore on 31 May 2012 (2 pages)
30 July 2012Director's details changed for Alan Spivack on 25 June 2012 (2 pages)
30 July 2012Director's details changed for Alan Spivack on 25 June 2012 (2 pages)
17 July 2012Director's details changed for Michael Andrew Gore on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Michael Andrew Gore on 16 July 2012 (2 pages)
25 April 2012Director's details changed for David Daniel Spivack on 1 April 2012 (2 pages)
25 April 2012Director's details changed for David Daniel Spivack on 1 April 2012 (2 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 July 2011Termination of appointment of Nina Spivack as a director (1 page)
13 July 2011Termination of appointment of Nina Spivack as a director (1 page)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
9 May 2011Accounts for a medium company made up to 30 September 2010 (13 pages)
13 April 2011Director's details changed for Michael Andrew Gore on 31 March 2011 (2 pages)
13 April 2011Director's details changed for Michael Andrew Gore on 31 March 2011 (2 pages)
13 April 2011Director's details changed for David Daniel Spivack on 31 March 2011 (2 pages)
13 April 2011Director's details changed for David Daniel Spivack on 31 March 2011 (2 pages)
4 January 2011Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 December 2010Appointment of David Daniel Spivack as a director (2 pages)
15 December 2010Appointment of David Daniel Spivack as a director (2 pages)
14 December 2010Appointment of Michael Andrew Gore as a director (2 pages)
14 December 2010Appointment of Michael Andrew Gore as a director (2 pages)
14 December 2010Termination of appointment of Nina Spivack as a secretary (1 page)
14 December 2010Termination of appointment of Nina Spivack as a secretary (1 page)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a medium company made up to 30 September 2009 (13 pages)
2 July 2010Accounts for a medium company made up to 30 September 2009 (13 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 July 2007Return made up to 26/06/07; full list of members (3 pages)
12 July 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2006Return made up to 26/06/06; full list of members (3 pages)
14 August 2006Return made up to 26/06/06; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 August 2004Return made up to 26/06/04; full list of members (6 pages)
4 August 2004Return made up to 26/06/04; full list of members (6 pages)
30 June 2004Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 June 2004Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
17 July 2003Return made up to 26/06/03; full list of members (5 pages)
17 July 2003Return made up to 26/06/03; full list of members (5 pages)
10 July 2002Return made up to 26/06/02; full list of members (5 pages)
10 July 2002Return made up to 26/06/02; full list of members (5 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 July 2001Return made up to 26/06/01; full list of members (5 pages)
10 July 2001Return made up to 26/06/01; full list of members (5 pages)
27 February 2001Full accounts made up to 30 September 2000 (13 pages)
27 February 2001Full accounts made up to 30 September 2000 (13 pages)
25 July 2000Full accounts made up to 30 September 1999 (13 pages)
25 July 2000Full accounts made up to 30 September 1999 (13 pages)
18 July 2000Return made up to 26/06/00; full list of members (5 pages)
18 July 2000Return made up to 26/06/00; full list of members (5 pages)
21 July 1999Return made up to 26/06/99; full list of members (6 pages)
21 July 1999Return made up to 26/06/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
11 August 1998Return made up to 26/06/98; full list of members (5 pages)
11 August 1998Return made up to 26/06/98; full list of members (5 pages)
20 May 1998Full accounts made up to 30 September 1997 (13 pages)
20 May 1998Full accounts made up to 30 September 1997 (13 pages)
13 August 1997Return made up to 26/06/97; full list of members (5 pages)
13 August 1997Return made up to 26/06/97; full list of members (5 pages)
15 July 1997Full accounts made up to 30 September 1996 (14 pages)
15 July 1997Full accounts made up to 30 September 1996 (14 pages)
6 August 1996Return made up to 26/06/96; full list of members (5 pages)
6 August 1996Return made up to 26/06/96; full list of members (5 pages)
20 March 1996Full accounts made up to 30 September 1995 (13 pages)
20 March 1996Full accounts made up to 30 September 1995 (13 pages)
10 April 1995Full accounts made up to 30 September 1994 (12 pages)
10 April 1995Full accounts made up to 30 September 1994 (12 pages)
17 May 1989Particulars of mortgage/charge (3 pages)
17 May 1989Particulars of mortgage/charge (3 pages)
27 April 1973Certificate of incorporation (1 page)
27 April 1973Certificate of incorporation (1 page)
13 April 1973Memorandum and Articles of Association (12 pages)
13 April 1973Memorandum and Articles of Association (12 pages)