Sutton
Surrey
SM1 4LA
Secretary Name | Mr Andrew Carmel Delicata |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2004(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Miss Antoinette Francesca Maria Bateman |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr David Gerard Delicata |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Gerard Antoine Spiridium Delicata |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 May 2004) |
Role | Hotelier |
Correspondence Address | 135 South Lambeth Road London SW8 1XB |
Director Name | Michael Jean Marie Delicata |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 July 1999) |
Role | Hotelier |
Correspondence Address | 170 Clapham Road London Sw8 |
Secretary Name | Rita Caroline Delicata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 135 South Lambeth Road London SW8 1XB |
Director Name | Mr James Michael Delicata |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(12 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 16 November 2023) |
Role | Property Developer |
Country of Residence | Malta |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Vivarate LTD 99.00% Ordinary |
---|---|
1 at £1 | Andrew Carmel Delicata 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,126,714 |
Cash | £224,454 |
Current Liabilities | £55,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
27 July 1999 | Delivered on: 29 July 1999 Satisfied on: 19 December 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h & f/h property, the undertaking and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 July 1989 | Delivered on: 17 July 1989 Satisfied on: 19 December 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 176 citheroe road london title no sgl 104201 tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 13 May 1989 Satisfied on: 19 December 2001 Persons entitled: The Governor & Company of the Bank of Ireland. 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 116 stockwell rd london S.W.9 tno: ln 236088 & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1989 | Delivered on: 12 May 1989 Satisfied on: 19 December 2001 Persons entitled: The Governor & Company of the Bank of Ireland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132, south lambeth road, london. Title no. Sgl 465618 & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1989 | Delivered on: 3 May 1989 Satisfied on: 22 March 2002 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2023 | Termination of appointment of James Michael Delicata as a director on 16 November 2023 (1 page) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 June 2022 | Director's details changed for Mr James Michael Delicata on 13 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with updates (6 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 July 2021 | Memorandum and Articles of Association (22 pages) |
24 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
24 July 2021 | Resolutions
|
24 July 2021 | Change of share class name or designation (2 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Director's details changed for Miss Antoinette Francesca Maria Bateman on 16 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Miss Antoinette Francesca Bateman on 16 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Miss Antoinette Francesca Delicata on 30 August 2014 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
12 February 2018 | Secretary's details changed for Mr Andrew Carmel Delicata on 1 February 2018 (1 page) |
12 February 2018 | Director's details changed for Mr Andrew Carmel Delicata on 1 February 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Vivarate Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Vivarate Limited as a person with significant control on 6 April 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Director's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Miss Antoinette Francesca Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (1 page) |
14 July 2015 | Director's details changed for Mr David Gerrard Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (1 page) |
14 July 2015 | Director's details changed for Miss Antoinette Francesca Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr David Gerrard Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Secretary's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Miss Antoinette Francesca Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr David Gerrard Delicata on 1 January 2015 (2 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 November 2014 | Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 November 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
13 March 2013 | Appointment of Mr David Gerrard Delicata as a director (2 pages) |
13 March 2013 | Appointment of Miss Antoinette Francesca Delicata as a director (2 pages) |
13 March 2013 | Appointment of Mr David Gerrard Delicata as a director (2 pages) |
13 March 2013 | Appointment of Miss Antoinette Francesca Delicata as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Director's details changed for Mr Andrew Carmel Delicata on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Andrew Carmel Delicata on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for James Michael Delicata on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for James Michael Delicata on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Andrew Carmel Delicata on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for James Michael Delicata on 6 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Director and secretary's change of particulars / andrew delicata / 06/06/2008 (2 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Director and secretary's change of particulars / andrew delicata / 06/06/2008 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 100 stockwell road london SW9 9HR (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 100 stockwell road london SW9 9HR (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
2 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 March 2003 | Return made up to 13/12/02; full list of members
|
20 March 2003 | Return made up to 13/12/02; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
17 January 2002 | New director appointed (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
1 March 2001 | Return made up to 13/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 13/12/00; full list of members (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: langley house park road east finchley london N2 8EX (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: langley house park road east finchley london N2 8EX (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
24 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
24 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
2 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 December 1996 | Return made up to 13/12/96; full list of members (5 pages) |
18 December 1996 | Return made up to 13/12/96; full list of members (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
25 January 1996 | Director's particulars changed (1 page) |
25 January 1996 | Director's particulars changed (1 page) |
25 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1993 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1993 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 December 1988 | Incorporation (16 pages) |