Company NameVaphart Limited
DirectorHalil Menevili
Company StatusActive
Company Number02119621
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Halil Menevili
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(4 years after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address278 Alma Road
Enfield
EN3 7BB
Secretary NameMrs Safiye Menevili
NationalityBritish
StatusCurrent
Appointed17 April 1991(4 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address278 Alma Road
Enfield
EN3 7BB

Location

Registered Address278 Alma Road
Enfield
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Charges

28 August 1990Delivered on: 12 September 1990
Persons entitled: Aib Finance Limited

Classification: Debenture
Secured details: £65,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property unit 5 alexandra works, alma road, enfield and a floating security. Undertaking and all property and assets.
Outstanding

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
3 July 2017Notification of Halil Menevili as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Halil Menevili as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Halil Menevili as a person with significant control on 6 April 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from Unit 5 Alexander Business Park Alma Road, Enfield Middlesex,, EN3 4QD on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Mrs Safiye Menevili on 16 January 2012 (1 page)
16 January 2012Director's details changed for Mr Halil Menevili on 16 January 2012 (2 pages)
16 January 2012Secretary's details changed for Mrs Safiye Menevili on 16 January 2012 (1 page)
16 January 2012Director's details changed for Mr Halil Menevili on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Unit 5 Alexander Business Park Alma Road, Enfield Middlesex,, EN3 4QD on 16 January 2012 (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Compulsory strike-off action has been suspended (1 page)
2 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 February 2011Compulsory strike-off action has been suspended (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 17 April 2010 (14 pages)
21 July 2010Annual return made up to 17 April 2010 (14 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 17/04/09; full list of members (5 pages)
24 September 2009Return made up to 17/04/09; full list of members (5 pages)
11 September 2008Return made up to 17/04/08; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2008Return made up to 17/04/08; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2008Director's change of particulars / halil menevili / 26/05/2008 (1 page)
4 September 2008Director's change of particulars / halil menevili / 26/05/2008 (1 page)
12 May 2008Return made up to 17/04/08; no change of members (6 pages)
12 May 2008Return made up to 17/04/08; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 31 March 2006 (13 pages)
1 May 2008Total exemption full accounts made up to 31 March 2006 (13 pages)
20 June 2007Return made up to 17/04/07; full list of members (6 pages)
20 June 2007Return made up to 17/04/07; full list of members (6 pages)
11 May 2006Return made up to 17/04/06; full list of members (6 pages)
11 May 2006Return made up to 17/04/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
26 May 2005Return made up to 17/04/05; full list of members (6 pages)
26 May 2005Return made up to 17/04/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
15 May 2002Return made up to 17/04/02; full list of members (6 pages)
4 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
4 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
14 June 2001Return made up to 17/04/01; full list of members (6 pages)
14 June 2001Return made up to 17/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
22 December 2000Full accounts made up to 31 March 1999 (14 pages)
22 December 2000Full accounts made up to 31 March 1999 (14 pages)
8 June 2000Return made up to 17/04/00; full list of members (6 pages)
8 June 2000Return made up to 17/04/00; full list of members (6 pages)
4 May 1999Return made up to 17/04/99; no change of members (4 pages)
4 May 1999Return made up to 17/04/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 March 1998 (16 pages)
2 April 1999Full accounts made up to 31 March 1998 (16 pages)
1 May 1998Full accounts made up to 31 March 1997 (16 pages)
1 May 1998Full accounts made up to 31 March 1997 (16 pages)
22 April 1998Return made up to 17/04/98; full list of members (6 pages)
22 April 1998Return made up to 17/04/98; full list of members (6 pages)
3 July 1997Return made up to 17/04/97; no change of members (6 pages)
3 July 1997Return made up to 17/04/97; no change of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (16 pages)
1 February 1997Full accounts made up to 31 March 1996 (16 pages)
13 September 1996Full accounts made up to 31 March 1995 (13 pages)
13 September 1996Full accounts made up to 31 March 1995 (13 pages)
7 May 1996Return made up to 17/04/96; full list of members (6 pages)
7 May 1996Return made up to 17/04/96; full list of members (6 pages)
24 May 1995Return made up to 17/04/95; no change of members (4 pages)
24 May 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)