Company NameVaile Office Cleaning Limited
DirectorsJulien Stuart Bach and Jolanta Wayling
Company StatusActive
Company Number02390420
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Julien Stuart Bach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3.1 D & Unit 3.1 E 20-22 Union Road
Union Court
London
SW4 6JP
Director NameMs Jolanta Wayling
Date of BirthMay 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed03 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3.1 D & Unit 3.1 E 20-22 Union Road
Union Court
London
SW4 6JP
Director NameMrs Frances Elizabeth Vaile
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(1 year, 11 months after company formation)
Appointment Duration31 years, 5 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A Unit 5 College Fields
Prince Georges Road
London
SW19 2PT
Director NameMr Simon Peter Vaile
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration31 years, 4 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A Unit 5 College Fields
Prince Georges Road
London
SW19 2PT
Secretary NameMrs Frances Elizabeth Vaile
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration22 years, 11 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ridge Park
Purley
Surrey
CR8 3PN
Director NameRichard Phillipe Victor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSales Consultant
Correspondence Address256 Kingston Road
Leatherhead
Surrey
KT22 7QA

Contact

Websitevocltd.co.uk
Telephone020 82965400
Telephone regionLondon

Location

Registered AddressUnit 3.1 D & Unit 3.1 E 20-22 Union Road
Union Court
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

1000 at £1Frances Elizabeth Vaile
50.00%
Ordinary
1000 at £1Simon Peter Vaile
50.00%
Ordinary

Financials

Year2014
Turnover£941,667
Gross Profit£286,382
Net Worth£19,879
Cash£43,855
Current Liabilities£155,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

31 October 2008Delivered on: 1 November 2008
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
24 September 1993Delivered on: 29 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 September 2016Satisfaction of charge 1 in full (1 page)
9 September 2016Satisfaction of charge 1 in full (1 page)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(3 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,000
(3 pages)
18 May 2016Registered office address changed from 266-268 Haydons Road Wimbledon London SW19 8TT to Suite a Unit 5 College Fields Prince Georges Road London SW19 2PT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 266-268 Haydons Road Wimbledon London SW19 8TT to Suite a Unit 5 College Fields Prince Georges Road London SW19 2PT on 18 May 2016 (1 page)
28 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(3 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
4 June 2014Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2014 (2 pages)
4 June 2014Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2014 (2 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(3 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(3 pages)
23 April 2014Termination of appointment of Frances Vaile as a secretary (1 page)
23 April 2014Termination of appointment of Frances Vaile as a secretary (1 page)
12 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 July 2010Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Simon Peter Vaile on 22 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Simon Peter Vaile on 22 May 2010 (2 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2010 (2 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Return made up to 22/05/09; full list of members (4 pages)
8 July 2009Return made up to 22/05/09; full list of members (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
8 November 2007Full accounts made up to 31 December 2006 (13 pages)
8 November 2007Full accounts made up to 31 December 2006 (13 pages)
5 November 2007Return made up to 22/05/07; no change of members (7 pages)
5 November 2007Return made up to 22/05/07; no change of members (7 pages)
20 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Return made up to 22/05/06; full list of members (7 pages)
10 July 2006Return made up to 22/05/06; full list of members (7 pages)
14 September 2005Full accounts made up to 31 December 2004 (13 pages)
14 September 2005Full accounts made up to 31 December 2004 (13 pages)
14 September 2005Return made up to 22/05/05; full list of members (7 pages)
14 September 2005Return made up to 22/05/05; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
29 May 2003Return made up to 22/05/03; full list of members (7 pages)
29 May 2003Return made up to 22/05/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 December 2002 (11 pages)
5 April 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
10 June 2002Return made up to 22/05/02; full list of members (7 pages)
10 June 2002Return made up to 22/05/02; full list of members (7 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
8 January 2001Return made up to 22/05/00; full list of members (6 pages)
8 January 2001Return made up to 22/05/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Return made up to 22/05/99; no change of members (4 pages)
28 June 1999Return made up to 22/05/99; no change of members (4 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Director resigned (1 page)
29 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1997Return made up to 22/05/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (11 pages)
29 June 1997Return made up to 22/05/97; full list of members (6 pages)
16 May 1997Ad 15/01/97--------- £ si 40@1=40 £ ic 2/42 (2 pages)
16 May 1997Ad 15/01/97--------- £ si 40@1=40 £ ic 2/42 (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
26 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1996Return made up to 22/05/96; change of members
  • 363(287) ‐ Registered office changed on 26/07/96
(6 pages)
26 July 1996Return made up to 22/05/96; change of members
  • 363(287) ‐ Registered office changed on 26/07/96
(6 pages)
11 January 1996£ nc 1000/50000 20/12/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996£ nc 1000/50000 20/12/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Registered office changed on 05/05/95 from: 96 engadine street london SW18 5DT (1 page)
5 May 1995Registered office changed on 05/05/95 from: 96 engadine street london SW18 5DT (1 page)