Dartford
Kent
DA2 6NW
Secretary Name | Mr George David Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 21 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Leslie John Allen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 65 West Hill Dartford Kent DA1 2HJ |
Director Name | Mrs Diane Allen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wansunt Road Bexley Kent DA5 2DH |
Director Name | Mr Lee Anthony Allen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Beeches Hextable Kent BR8 7QF |
Director Name | Mr Leslie Allen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Website | www.vipltd.net |
---|
Registered Address | Unit 21 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
65 at £1 | Mr George David Allen 65.00% Ordinary |
---|---|
35 at £1 | Leslie J. Allen 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,573,438 |
Cash | £902 |
Current Liabilities | £1,949,342 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2014 | Delivered on: 6 September 2014 Satisfied on: 6 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
25 March 2010 | Delivered on: 26 March 2010 Satisfied on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 January 1997 | Delivered on: 28 January 1997 Satisfied on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at angerstein works bramshot avenue charlton london borough of greenwich. Fully Satisfied |
30 August 1995 | Delivered on: 8 September 1995 Satisfied on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 October 1984 | Delivered on: 7 November 1984 Satisfied on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the east of anchor and hope lane charltongreenwich london title no sgl 360403. Fully Satisfied |
31 October 1984 | Delivered on: 7 November 1984 Satisfied on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the east of anchor and hope lane charlton greenwich london title no, sgl 368044. Fully Satisfied |
10 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
25 July 2023 | Previous accounting period shortened from 31 October 2022 to 31 August 2022 (1 page) |
5 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
10 November 2022 | Current accounting period shortened from 30 April 2022 to 31 October 2021 (1 page) |
24 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
18 October 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
22 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
26 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
21 February 2020 | Cessation of Leslie Allen as a person with significant control on 11 January 2019 (1 page) |
21 February 2020 | Change of details for Mr George David Allen as a person with significant control on 11 January 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
16 October 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
5 October 2018 | Termination of appointment of Leslie Allen as a director on 26 April 2018 (1 page) |
22 May 2018 | Change of details for Mr George David Allen as a person with significant control on 21 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr George David Allen on 21 May 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 April 2018 | Director's details changed for Mr George David Allen on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Leslie Allen on 5 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from Vip Trading Estate Anchor & Hope Lane Charlton London Se7 to Unit 21 Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 5 April 2018 (1 page) |
5 April 2018 | Secretary's details changed for Mr George David Allen on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Diane Allen as a director on 19 December 2017 (1 page) |
5 April 2018 | Change of details for Mr Leslie Allen as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Change of details for Mr George David Allen as a person with significant control on 5 April 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
27 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
27 July 2016 | Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
28 June 2016 | Satisfaction of charge 016745340007 in full (1 page) |
28 June 2016 | Satisfaction of charge 016745340007 in full (1 page) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2015 | Satisfaction of charge 5 in full (4 pages) |
17 June 2015 | Satisfaction of charge 3 in full (4 pages) |
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
17 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 016745340007 (5 pages) |
17 June 2015 | Satisfaction of charge 3 in full (4 pages) |
17 June 2015 | Satisfaction of charge 2 in full (4 pages) |
17 June 2015 | Satisfaction of charge 5 in full (4 pages) |
17 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 June 2015 | Satisfaction of charge 2 in full (4 pages) |
17 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 016745340007 (5 pages) |
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
6 June 2015 | Satisfaction of charge 016745340006 in full (4 pages) |
6 June 2015 | Satisfaction of charge 016745340006 in full (4 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Termination of appointment of Lee Anthony Allen as a director on 10 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Lee Anthony Allen as a director on 10 December 2014 (1 page) |
20 September 2014 | Registration of charge 016745340007, created on 18 September 2014 (24 pages) |
20 September 2014 | Registration of charge 016745340007, created on 18 September 2014 (24 pages) |
6 September 2014 | Registration of charge 016745340006, created on 4 September 2014 (24 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 July 2013 | Section 519 (1 page) |
16 July 2013 | Section 519 (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
31 August 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Leslie Allen on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Leslie Allen on 20 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mrs Diane Allen on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Diane Allen on 20 December 2009 (2 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (11 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (11 pages) |
18 January 2008 | Return made up to 20/12/07; no change of members (8 pages) |
18 January 2008 | Return made up to 20/12/07; no change of members (8 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
22 February 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members
|
12 January 2005 | Return made up to 20/12/04; full list of members
|
29 April 2004 | Return made up to 20/12/03; full list of members (8 pages) |
29 April 2004 | Return made up to 20/12/03; full list of members (8 pages) |
16 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
7 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
23 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
26 January 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Return made up to 20/12/94; full list of members (6 pages) |
3 May 1995 | Return made up to 20/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 December 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
12 December 1994 | Accounts for a small company made up to 31 July 1994 (9 pages) |
6 April 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
6 April 1994 | Accounts for a small company made up to 31 July 1993 (9 pages) |
10 March 1994 | Return made up to 20/12/93; no change of members
|
5 April 1993 | Return made up to 20/12/92; no change of members (4 pages) |
17 November 1992 | Accounts for a small company made up to 31 July 1992 (4 pages) |
17 November 1992 | Accounts for a small company made up to 31 July 1992 (4 pages) |
2 January 1992 | Return made up to 20/12/91; full list of members (6 pages) |
8 October 1991 | Accounts for a small company made up to 31 July 1991 (4 pages) |
8 October 1991 | Accounts for a small company made up to 31 July 1991 (4 pages) |
3 April 1991 | Group accounts for a small company made up to 31 July 1990 (6 pages) |
3 April 1991 | Group accounts for a small company made up to 31 July 1990 (6 pages) |
14 March 1990 | Return made up to 20/12/89; full list of members (4 pages) |
8 February 1990 | Group accounts for a small company made up to 31 July 1989 (6 pages) |
8 February 1990 | Group accounts for a small company made up to 31 July 1989 (6 pages) |
15 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
15 February 1989 | Group accounts for a small company made up to 31 July 1988 (7 pages) |
15 February 1989 | Group accounts for a small company made up to 31 July 1988 (7 pages) |
12 April 1988 | Return made up to 14/11/87; full list of members (4 pages) |
12 April 1988 | Group accounts for a small company made up to 31 July 1987 (6 pages) |
12 April 1988 | Group accounts for a small company made up to 31 July 1987 (6 pages) |
29 December 1986 | Group of companies' accounts made up to 31 July 1986 (6 pages) |
29 December 1986 | Group of companies' accounts made up to 31 July 1986 (6 pages) |
26 November 1986 | Return made up to 14/08/86; full list of members (4 pages) |
29 October 1982 | Incorporation (17 pages) |
29 October 1982 | Incorporation (17 pages) |