Company NameV.I.P. Limited
DirectorGeorge David Allen
Company StatusActive
Company Number01674534
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George David Allen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 21 Schooner Park Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMr George David Allen
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 21 Schooner Park Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Leslie John Allen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address65 West Hill
Dartford
Kent
DA1 2HJ
Director NameMrs Diane Allen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration26 years, 12 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Wansunt Road
Bexley
Kent
DA5 2DH
Director NameMr Lee Anthony Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(11 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Beeches
Hextable
Kent
BR8 7QF
Director NameMr Leslie Allen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(14 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Schooner Park Crossways Business Park
Dartford
Kent
DA2 6NW

Contact

Websitewww.vipltd.net

Location

Registered AddressUnit 21 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

65 at £1Mr George David Allen
65.00%
Ordinary
35 at £1Leslie J. Allen
35.00%
Ordinary

Financials

Year2014
Net Worth£3,573,438
Cash£902
Current Liabilities£1,949,342

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

18 September 2014Delivered on: 20 September 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 September 2014Delivered on: 6 September 2014
Satisfied on: 6 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
25 March 2010Delivered 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 1997Delivered 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 1995Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

10 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
25 July 2023Previous accounting period shortened from 31 October 2022 to 31 August 2022 (1 page)
5 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
10 November 2022Current accounting period shortened from 30 April 2022 to 31 October 2021 (1 page)
24 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
18 October 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
26 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
21 February 2020Cessation of Leslie Allen as a person with significant control on 11 January 2019 (1 page)
21 February 2020Change of details for Mr George David Allen as a person with significant control on 11 January 2019 (2 pages)
21 February 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
16 October 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 July 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
5 October 2018Termination of appointment of Leslie Allen as a director on 26 April 2018 (1 page)
22 May 2018Change of details for Mr George David Allen as a person with significant control on 21 May 2018 (2 pages)
22 May 2018Director's details changed for Mr George David Allen on 21 May 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 April 2018Director's details changed for Mr George David Allen on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Leslie Allen on 5 April 2018 (2 pages)
5 April 2018Registered 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 2018Secretary's details changed for Mr George David Allen on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Diane Allen as a director on 19 December 2017 (1 page)
5 April 2018Change of details for Mr Leslie Allen as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Change of details for Mr George David Allen as a person with significant control on 5 April 2018 (2 pages)
16 February 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
27 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
27 July 2016Current accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
28 June 2016Satisfaction of charge 016745340007 in full (1 page)
28 June 2016Satisfaction of charge 016745340007 in full (1 page)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
17 June 2015Satisfaction of charge 5 in full (4 pages)
17 June 2015Satisfaction of charge 3 in full (4 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
17 June 2015Part of the property or undertaking has been released and no longer forms part of charge 016745340007 (5 pages)
17 June 2015Satisfaction of charge 3 in full (4 pages)
17 June 2015Satisfaction of charge 2 in full (4 pages)
17 June 2015Satisfaction of charge 5 in full (4 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
17 June 2015Satisfaction of charge 2 in full (4 pages)
17 June 2015Part of the property or undertaking has been released and no longer forms part of charge 016745340007 (5 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
6 June 2015Satisfaction of charge 016745340006 in full (4 pages)
6 June 2015Satisfaction of charge 016745340006 in full (4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
17 December 2014Termination of appointment of Lee Anthony Allen as a director on 10 December 2014 (1 page)
17 December 2014Termination of appointment of Lee Anthony Allen as a director on 10 December 2014 (1 page)
20 September 2014Registration of charge 016745340007, created on 18 September 2014 (24 pages)
20 September 2014Registration of charge 016745340007, created on 18 September 2014 (24 pages)
6 September 2014Registration of charge 016745340006, created on 4 September 2014 (24 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
16 July 2013Section 519 (1 page)
16 July 2013Section 519 (1 page)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
29 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
31 August 2011Accounts for a small company made up to 31 July 2010 (8 pages)
31 August 2011Accounts for a small company made up to 31 July 2010 (8 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Leslie Allen on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Leslie Allen on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mrs Diane Allen on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Diane Allen on 20 December 2009 (2 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (9 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (9 pages)
3 February 2009Return made up to 20/12/08; full list of members (4 pages)
3 February 2009Return made up to 20/12/08; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (11 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (11 pages)
18 January 2008Return made up to 20/12/07; no change of members (8 pages)
18 January 2008Return made up to 20/12/07; no change of members (8 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Accounts for a small company made up to 31 July 2006 (8 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Accounts for a small company made up to 31 July 2006 (8 pages)
10 January 2007Return made up to 20/12/06; full list of members (8 pages)
10 January 2007Return made up to 20/12/06; full list of members (8 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
20 December 2005Return made up to 20/12/05; full list of members (8 pages)
20 December 2005Return made up to 20/12/05; full list of members (8 pages)
22 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
22 February 2005Accounts for a small company made up to 31 July 2004 (8 pages)
12 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 20/12/03; full list of members (8 pages)
29 April 2004Return made up to 20/12/03; full list of members (8 pages)
16 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 February 2003Return made up to 20/12/02; full list of members (8 pages)
7 February 2003Return made up to 20/12/02; full list of members (8 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
23 January 1998Return made up to 20/12/97; no change of members (4 pages)
23 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Return made up to 20/12/96; full list of members (6 pages)
26 January 1997Return made up to 20/12/96; full list of members (6 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 July 1996 (10 pages)
26 January 1997Accounts for a small company made up to 31 July 1996 (10 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
3 May 1995Return made up to 20/12/94; full list of members (6 pages)
3 May 1995Return made up to 20/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 December 1994Accounts for a small company made up to 31 July 1994 (9 pages)
12 December 1994Accounts for a small company made up to 31 July 1994 (9 pages)
6 April 1994Accounts for a small company made up to 31 July 1993 (9 pages)
6 April 1994Accounts for a small company made up to 31 July 1993 (9 pages)
10 March 1994Return made up to 20/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 April 1993Return made up to 20/12/92; no change of members (4 pages)
17 November 1992Accounts for a small company made up to 31 July 1992 (4 pages)
17 November 1992Accounts for a small company made up to 31 July 1992 (4 pages)
2 January 1992Return made up to 20/12/91; full list of members (6 pages)
8 October 1991Accounts for a small company made up to 31 July 1991 (4 pages)
8 October 1991Accounts for a small company made up to 31 July 1991 (4 pages)
3 April 1991Group accounts for a small company made up to 31 July 1990 (6 pages)
3 April 1991Group accounts for a small company made up to 31 July 1990 (6 pages)
14 March 1990Return made up to 20/12/89; full list of members (4 pages)
8 February 1990Group accounts for a small company made up to 31 July 1989 (6 pages)
8 February 1990Group accounts for a small company made up to 31 July 1989 (6 pages)
15 February 1989Return made up to 31/12/88; full list of members (6 pages)
15 February 1989Group accounts for a small company made up to 31 July 1988 (7 pages)
15 February 1989Group accounts for a small company made up to 31 July 1988 (7 pages)
12 April 1988Return made up to 14/11/87; full list of members (4 pages)
12 April 1988Group accounts for a small company made up to 31 July 1987 (6 pages)
12 April 1988Group accounts for a small company made up to 31 July 1987 (6 pages)
29 December 1986Group of companies' accounts made up to 31 July 1986 (6 pages)
29 December 1986Group of companies' accounts made up to 31 July 1986 (6 pages)
26 November 1986Return made up to 14/08/86; full list of members (4 pages)
29 October 1982Incorporation (17 pages)
29 October 1982Incorporation (17 pages)