London
NW5 1LB
Director Name | David Daniel Spivack |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(36 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate Business Centre 33 Greenwood Place London NW5 1LB |
Director Name | Alan Spivack |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 May 2012) |
Role | Pharmacist |
Correspondence Address | Highgate Business Centre 33 Greenwood Place London NW5 1LB |
Director Name | Nina Ruth Spivack |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2010) |
Role | Secretary |
Correspondence Address | 2 Kingsgate Avenue Finchley London N3 3BH |
Secretary Name | Nina Ruth Spivack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 2 Kingsgate Avenue Finchley London N3 3BH |
Website | vilcabamba.co.uk |
---|
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Vilcabamba LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,544,211 |
Gross Profit | £2,494,951 |
Net Worth | £1,947,370 |
Cash | £1,058,929 |
Current Liabilities | £940,918 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 July 2009 | Delivered 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 1989 | Delivered 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 |
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
31 May 2022 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
10 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 June 2020 | Change of details for Vilcabamba Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 July 2017 | Notification of Vilcabamba Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Vilcabamba Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 April 2017 | Director's details changed for David Daniel Spivack on 1 March 2017 (2 pages) |
13 April 2017 | Director's details changed for David Daniel Spivack on 1 March 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 March 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
13 March 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 March 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
3 March 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
6 December 2013 | Satisfaction of charge 1 in full (4 pages) |
6 December 2013 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
26 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Alan Spivack as a director (1 page) |
17 October 2012 | Termination of appointment of Alan Spivack as a director (1 page) |
4 September 2012 | Director's details changed for David Daniel Spivack on 31 May 2012 (2 pages) |
4 September 2012 | Director's details changed for Michael Andrew Gore on 31 May 2012 (2 pages) |
4 September 2012 | Director's details changed for David Daniel Spivack on 31 May 2012 (2 pages) |
4 September 2012 | Director's details changed for Michael Andrew Gore on 31 May 2012 (2 pages) |
30 July 2012 | Director's details changed for Alan Spivack on 25 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Alan Spivack on 25 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Michael Andrew Gore on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Michael Andrew Gore on 16 July 2012 (2 pages) |
25 April 2012 | Director's details changed for David Daniel Spivack on 1 April 2012 (2 pages) |
25 April 2012 | Director's details changed for David Daniel Spivack on 1 April 2012 (2 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 July 2011 | Termination of appointment of Nina Spivack as a director (1 page) |
13 July 2011 | Termination of appointment of Nina Spivack as a director (1 page) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
9 May 2011 | Accounts for a medium company made up to 30 September 2010 (13 pages) |
13 April 2011 | Director's details changed for Michael Andrew Gore on 31 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Michael Andrew Gore on 31 March 2011 (2 pages) |
13 April 2011 | Director's details changed for David Daniel Spivack on 31 March 2011 (2 pages) |
13 April 2011 | Director's details changed for David Daniel Spivack on 31 March 2011 (2 pages) |
4 January 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Appointment of David Daniel Spivack as a director (2 pages) |
15 December 2010 | Appointment of David Daniel Spivack as a director (2 pages) |
14 December 2010 | Appointment of Michael Andrew Gore as a director (2 pages) |
14 December 2010 | Appointment of Michael Andrew Gore as a director (2 pages) |
14 December 2010 | Termination of appointment of Nina Spivack as a secretary (1 page) |
14 December 2010 | Termination of appointment of Nina Spivack as a secretary (1 page) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a medium company made up to 30 September 2009 (13 pages) |
2 July 2010 | Accounts for a medium company made up to 30 September 2009 (13 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
5 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
5 October 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
30 June 2004 | Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 June 2004 | Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
18 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
21 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 August 1998 | Return made up to 26/06/98; full list of members (5 pages) |
11 August 1998 | Return made up to 26/06/98; full list of members (5 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 August 1997 | Return made up to 26/06/97; full list of members (5 pages) |
13 August 1997 | Return made up to 26/06/97; full list of members (5 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 August 1996 | Return made up to 26/06/96; full list of members (5 pages) |
6 August 1996 | Return made up to 26/06/96; full list of members (5 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
17 May 1989 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1973 | Certificate of incorporation (1 page) |
27 April 1973 | Certificate of incorporation (1 page) |
13 April 1973 | Memorandum and Articles of Association (12 pages) |
13 April 1973 | Memorandum and Articles of Association (12 pages) |