Company NameVitonpine Properties Limited
Company StatusActive
Company Number02169670
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Victor Abrahams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Regents Park Road
London
N3 3HN
Secretary NameMs Nicola Samantha Abrahams
NationalityBritish
StatusCurrent
Appointed05 December 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elm Park Gardens
Hendon
London
NW4 2PJ
Director NameMr Geoffrey Lewis Abrahams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address67 Beaufort Park
London
Director NameMrs Angela Abrahams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kenton Road
Harrow
HA3 0AH
Director NameMs Nicola Samantha Abrahams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(34 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elm Park Gardens
London
NW4 2PJ
Secretary NameMs Janet Rieber
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address266 Regents Park Road
London
N3 3HN

Location

Registered AddressSapphire House
73,St. Margarets Avenue
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£130,706
Gross Profit£130,706
Net Worth£2,518,578
Cash£618,112
Current Liabilities£327,424

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

7 January 1992Delivered on: 21 January 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: 98 beaufort park,london borough of barnet.
Outstanding
1 February 1988Delivered on: 9 February 1988
Satisfied on: 9 September 1988
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: 14, sach road clapron london borough of hackrey t/n LN75536.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
20 December 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
16 December 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
16 December 2015Total exemption full accounts made up to 30 September 2015 (8 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
4 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
4 December 2014Total exemption full accounts made up to 30 September 2014 (8 pages)
27 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Registered office address changed from 266a Regents Park Road London N3 3HN on 27 February 2014 (1 page)
27 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Registered office address changed from 266a Regents Park Road London N3 3HN on 27 February 2014 (1 page)
27 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
26 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
5 June 2013Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages)
5 June 2013Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 30 September 2011 (8 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
19 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Victor Abrahams on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Victor Abrahams on 25 January 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
18 March 2008Return made up to 08/12/07; no change of members (6 pages)
18 March 2008Return made up to 08/12/07; no change of members (6 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
2 January 2007Return made up to 08/12/06; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 January 2007Return made up to 08/12/06; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
2 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
4 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 April 2001Return made up to 31/12/00; full list of members (6 pages)
20 April 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Full accounts made up to 30 September 2000 (8 pages)
28 January 2001Full accounts made up to 30 September 2000 (8 pages)
5 March 2000Full accounts made up to 30 September 1999 (8 pages)
5 March 2000Full accounts made up to 30 September 1999 (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 January 1999Full accounts made up to 30 September 1998 (8 pages)
22 January 1999Full accounts made up to 30 September 1998 (8 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
19 January 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Full accounts made up to 30 September 1996 (8 pages)
31 December 1996Full accounts made up to 30 September 1996 (8 pages)
18 January 1996Full accounts made up to 30 September 1995 (8 pages)
18 January 1996Full accounts made up to 30 September 1995 (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1987Incorporation (15 pages)
28 September 1987Incorporation (15 pages)