Company NameVilgora Limited
Company StatusDissolved
Company Number01388980
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Bernard Jacobson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(13 years, 6 months after company formation)
Appointment Duration28 years, 10 months (closed 12 January 2021)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 3
15 Montagu Square
London
W1H 2LD
Secretary NameMr Robert Delaney
StatusClosed
Appointed19 April 2010(31 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address28 Duke St. James'S
London
SW1Y 6AG
Secretary NameLucinda Clare Benson
NationalityBritish
StatusResigned
Appointed08 January 1993(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address57 Cunterstone Road
London
W14 9BS
Secretary NameMargaret Veronica Murray
NationalityBritish
StatusResigned
Appointed15 March 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1995)
RoleSecretary
Correspondence Address42 West Hill Way
Totteridge
London
N20 8QS
Secretary NameMargaret Veronica Murray
NationalityBritish
StatusResigned
Appointed15 March 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1995)
RoleSecretary
Correspondence Address42 West Hill Way
Totteridge
London
N20 8QS
Secretary NameMonte Jacobson
NationalityBritish
StatusResigned
Appointed10 February 1995(16 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 March 2005)
RoleCompany Director
Correspondence Address53 Page's Hill
London
N10 1EH
Secretary NameJane McAllester
NationalityBritish
StatusResigned
Appointed01 March 2005(26 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2010)
RoleGallery Manager
Correspondence Address22b Charteris Road
London
NW6 7ET

Contact

Websitewww.jacobsongallery.com

Location

Registered Address28 Duke St. James'S
London
SW1Y 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

10 February 1995Delivered on: 23 February 1995
Satisfied on: 19 July 2002
Persons entitled: Coutts & Company

Classification: Mortgage 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.
Fully Satisfied
15 July 1992Delivered on: 18 July 1992
Satisfied on: 22 March 1995
Persons entitled: Hill Samuel Bank Limited

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.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 19 July 2002
Persons entitled: Chancery PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all property and assets present and future.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 19 July 2002
Persons entitled: Chancery PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All paintings in the possession of the borrower or deposited with the borrower, its agents representatives or correspondents.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
12 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from 15 Montagu Square Flat 3 London W1H 2LD to 28 Duke St. James's London SW1Y 6AG on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 15 Montagu Square Flat 3 London W1H 2LD to 28 Duke St. James's London SW1Y 6AG on 24 November 2015 (1 page)
11 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
11 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
19 June 2015Registered office address changed from 6 Cork Street London W1S 3EE to 15 Montagu Square Flat 3 London W1H 2LD on 19 June 2015 (1 page)
19 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Registered office address changed from 6 Cork Street London W1S 3EE to 15 Montagu Square Flat 3 London W1H 2LD on 19 June 2015 (1 page)
19 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
30 October 2014 (4 pages)
30 October 2014 (4 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (4 pages)
15 October 2013Accounts made up to 31 January 2013 (4 pages)
15 October 2013Accounts made up to 31 January 2013 (4 pages)
5 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 October 2012Full accounts made up to 31 January 2012 (10 pages)
31 October 2012Full accounts made up to 31 January 2012 (10 pages)
29 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
25 October 2011 (5 pages)
25 October 2011 (5 pages)
22 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 19/04/2010
(1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 19/04/2010
(1 page)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts made up to 31 January 2009 (5 pages)
2 December 2009Accounts made up to 31 January 2009 (5 pages)
28 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
28 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
11 February 2008Full accounts made up to 31 July 2007 (11 pages)
11 February 2008Full accounts made up to 31 July 2007 (11 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
27 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 March 2007Return made up to 15/03/07; full list of members (6 pages)
23 March 2007Return made up to 15/03/07; full list of members (6 pages)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
24 March 2006Return made up to 15/03/06; full list of members (6 pages)
24 March 2006Return made up to 15/03/06; full list of members (6 pages)
27 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2005Registered office changed on 27/05/05 from: 6 cork street london W1S 3EE (1 page)
27 May 2005Registered office changed on 27/05/05 from: 6 cork street london W1S 3EE (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2005New secretary appointed (2 pages)
25 May 2005Full accounts made up to 31 July 2004 (11 pages)
25 May 2005Full accounts made up to 31 July 2004 (11 pages)
21 March 2005Registered office changed on 21/03/05 from: 14A clifford street london W15 4JX (1 page)
21 March 2005Registered office changed on 21/03/05 from: 14A clifford street london W15 4JX (1 page)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(6 pages)
30 December 2003Full accounts made up to 31 July 2003 (11 pages)
30 December 2003Full accounts made up to 31 July 2003 (11 pages)
9 May 2003Return made up to 15/03/03; full list of members (5 pages)
9 May 2003Return made up to 15/03/03; full list of members (5 pages)
12 March 2003Full accounts made up to 31 July 2002 (11 pages)
12 March 2003Full accounts made up to 31 July 2002 (11 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Return made up to 15/03/02; full list of members (5 pages)
26 March 2002Return made up to 15/03/02; full list of members (5 pages)
28 January 2002Full accounts made up to 31 July 2001 (10 pages)
28 January 2002Full accounts made up to 31 July 2001 (10 pages)
28 March 2001Return made up to 15/03/01; full list of members (5 pages)
28 March 2001Return made up to 15/03/01; full list of members (5 pages)
29 January 2001Full accounts made up to 31 July 2000 (10 pages)
29 January 2001Full accounts made up to 31 July 2000 (10 pages)
21 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 July 1999 (10 pages)
30 November 1999Full accounts made up to 31 July 1999 (10 pages)
31 March 1999Return made up to 15/03/99; full list of members (6 pages)
31 March 1999Return made up to 15/03/99; full list of members (6 pages)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
16 February 1999Full accounts made up to 31 July 1998 (11 pages)
16 February 1999Full accounts made up to 31 July 1998 (11 pages)
31 March 1998Return made up to 15/03/98; full list of members (6 pages)
31 March 1998Return made up to 15/03/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 July 1997 (11 pages)
27 January 1998Full accounts made up to 31 July 1997 (11 pages)
3 May 1997Return made up to 15/03/97; full list of members (5 pages)
3 May 1997Return made up to 15/03/97; full list of members (5 pages)
19 February 1997Full accounts made up to 31 July 1996 (11 pages)
19 February 1997Full accounts made up to 31 July 1996 (11 pages)
9 April 1996Return made up to 15/03/96; full list of members (5 pages)
9 April 1996Return made up to 15/03/96; full list of members (5 pages)
16 January 1996Full accounts made up to 31 July 1995 (10 pages)
16 January 1996Full accounts made up to 31 July 1995 (10 pages)
10 April 1995Return made up to 15/03/95; full list of members (5 pages)
10 April 1995Return made up to 15/03/95; full list of members (5 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (1 page)
22 March 1995Declaration of satisfaction of mortgage/charge (1 page)