Company NameVastcare Limited
DirectorKirpal Kaur Gosal
Company StatusActive
Company Number01948333
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kirpal Kaur Gosal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address161 Cranley Gardens
London
N10 3AG
Secretary NameMrs Kirpal Kaur Gosal
NationalityBritish
StatusCurrent
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Cranley Gardens
London
N10 3AG
Director NameMr Satnam Singh Gosal
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 15 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address161 Cranley Gardens
London
N10 3AG

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£667,508
Cash£13,071
Current Liabilities£841,515

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

24 April 2006Delivered on: 4 May 2006
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: L/H 104A weston park crouch end london t/no EGL208404.
Outstanding
26 September 2000Delivered on: 28 September 2000
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 property k/a 49 turnpike lane hornsey london N8 l/b of haringey EGL382306.
Outstanding
22 July 1994Delivered on: 29 July 1994
Persons entitled: Barclays Bank PLC,

Classification: Deed of charge over credit balances.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over all the deposit and the debts represented thereby, together with all interest accrued thereon, the deposit being an account held with barclays bank PLC re;vastcare limited , business premium account number 80380153. please see doc for further details,.
Outstanding
7 February 1994Delivered on: 11 February 1994
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: Lower ground floor, 121 highbury new park, l/b of islington t/no. NGL682078.
Outstanding
23 April 1992Delivered on: 13 May 1992
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: 2 church lane,l/b of haringey t/n NGL113408.
Outstanding
23 April 1992Delivered on: 13 May 1992
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: First floor flat,2 church lane,l/b of haringey.
Outstanding
23 April 1992Delivered on: 13 May 1992
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: Ground floor flat,2 church lane,l/b of haringey.
Outstanding
10 December 1990Delivered on: 27 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or autar singh hyare to the chargee on any account whatsover.
Particulars: Lower ground floor flat 121 highbury new park l/borough of islington.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 422, 424 and 426 muswell hill broadway london N10 1BS title number MX453230.
Outstanding
13 September 2016Delivered on: 13 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property ground floor and basement flat at 2 church lane, hornsey london N8 7BU.
Outstanding
14 August 2013Delivered on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 89 weston park london t/no MX335839.
Outstanding
24 April 2012Delivered on: 26 April 2012
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 property k/a 6 aldermans hill london t/no MX469651.
Outstanding
4 April 1986Delivered on: 11 April 1986
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: 121 highbury new park london borough of islington tittle no. 1308744 (past).
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2023Appointment of Mrs Sukhvinder Kaur Jaj as a director on 27 September 2023 (2 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 October 2022Notification of Kirpal Kaur Gosal as a person with significant control on 15 September 2022 (2 pages)
28 October 2022Cessation of Satnam Singh Gosal as a person with significant control on 15 September 2022 (1 page)
28 October 2022Termination of appointment of Satnam Singh Gosal as a director on 15 September 2022 (1 page)
28 March 2022Secretary's details changed for Mrs Kirpal Kaur Gosal on 12 August 2021 (1 page)
28 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 February 2022Director's details changed for Mrs Kirpal Kaur Gosal on 12 August 2021 (2 pages)
3 February 2022Director's details changed for Mr Satnam Singh Gosal on 12 August 2021 (2 pages)
3 February 2022Change of details for Mr Satnam Singh Gosal as a person with significant control on 12 August 2021 (2 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 October 2018Registration of charge 019483330013, created on 26 October 2018 (34 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 September 2016Registration of charge 019483330012, created on 13 September 2016 (10 pages)
13 September 2016Registration of charge 019483330012, created on 13 September 2016 (10 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 March 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Director's details changed for Mrs Kirpal Kaur Gosal on 28 February 2013 (2 pages)
11 March 2014Director's details changed for Satnam Singh Gosal on 28 February 2013 (2 pages)
11 March 2014Secretary's details changed for Mrs Kirpal Kaur Gosal on 28 February 2013 (1 page)
11 March 2014Director's details changed for Satnam Singh Gosal on 28 February 2013 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Director's details changed for Mrs Kirpal Kaur Gosal on 28 February 2013 (2 pages)
11 March 2014Secretary's details changed for Mrs Kirpal Kaur Gosal on 28 February 2013 (1 page)
11 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 March 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Registration of charge 019483330011 (12 pages)
16 August 2013Registration of charge 019483330011 (12 pages)
12 April 2013Registered office address changed from 334 - 336 Goswell Road London EC1V 7LQ on 12 April 2013 (1 page)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 April 2013Registered office address changed from 334 - 336 Goswell Road London EC1V 7LQ on 12 April 2013 (1 page)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Mrs Kirpal Kaur Gosal on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Kirpal Kaur Gosal on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Kirpal Kaur Gosal on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Satnam Singh Gosal on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Satnam Singh Gosal on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Satnam Singh Gosal on 5 March 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Director and secretary's change of particulars / kirpal gosal / 01/03/1992 (1 page)
12 March 2009Director and secretary's change of particulars / kirpal gosal / 01/03/1992 (1 page)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
19 March 2008Return made up to 01/03/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 01/03/07; full list of members (3 pages)
30 May 2007Return made up to 01/03/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 01/03/06; full list of members (3 pages)
13 April 2006Return made up to 01/03/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 1ST floor 334/336 goswell road london EC1V 7LQ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1ST floor 334/336 goswell road london EC1V 7LQ (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
21 March 2005Return made up to 01/03/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 April 2003Return made up to 01/03/03; full list of members (7 pages)
5 April 2003Return made up to 01/03/03; full list of members (7 pages)
24 December 2002Return made up to 01/03/02; full list of members (7 pages)
24 December 2002Return made up to 01/03/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
17 April 2000Return made up to 01/03/00; full list of members (6 pages)
17 April 2000Return made up to 01/03/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 May 1997Return made up to 01/03/97; no change of members (4 pages)
20 May 1997Return made up to 01/03/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (2 pages)
23 April 1996Return made up to 01/03/96; no change of members (4 pages)
23 April 1996Return made up to 01/03/96; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
10 March 1995Return made up to 01/03/95; full list of members (6 pages)
10 March 1995Return made up to 01/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)