Union Court
London
SW4 6JP
Director Name | Ms Jolanta Wayling |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 03 October 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3.1 D & Unit 3.1 E 20-22 Union Road Union Court London SW4 6JP |
Director Name | Mrs Frances Elizabeth Vaile |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A Unit 5 College Fields Prince Georges Road London SW19 2PT |
Director Name | Mr Simon Peter Vaile |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A Unit 5 College Fields Prince Georges Road London SW19 2PT |
Secretary Name | Mrs Frances Elizabeth Vaile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ridge Park Purley Surrey CR8 3PN |
Director Name | Richard Phillipe Victor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Sales Consultant |
Correspondence Address | 256 Kingston Road Leatherhead Surrey KT22 7QA |
Website | vocltd.co.uk |
---|---|
Telephone | 020 82965400 |
Telephone region | London |
Registered Address | Unit 3.1 D & Unit 3.1 E 20-22 Union Road Union Court London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
1000 at £1 | Frances Elizabeth Vaile 50.00% Ordinary |
---|---|
1000 at £1 | Simon Peter Vaile 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £941,667 |
Gross Profit | £286,382 |
Net Worth | £19,879 |
Cash | £43,855 |
Current Liabilities | £155,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
31 October 2008 | Delivered 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 1993 | Delivered 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 |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
15 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
8 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Satisfaction of charge 1 in full (1 page) |
9 September 2016 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (14 pages) |
4 June 2014 | Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 April 2014 | Termination of appointment of Frances Vaile as a secretary (1 page) |
23 April 2014 | Termination of appointment of Frances Vaile as a secretary (1 page) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Simon Peter Vaile on 22 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Simon Peter Vaile on 22 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Frances Elizabeth Vaile on 22 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 November 2007 | Return made up to 22/05/07; no change of members (7 pages) |
5 November 2007 | Return made up to 22/05/07; no change of members (7 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 September 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 September 2005 | Return made up to 22/05/05; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 January 2001 | Return made up to 22/05/00; full list of members (6 pages) |
8 January 2001 | Return made up to 22/05/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Director resigned (1 page) |
29 June 1998 | Return made up to 22/05/98; no change of members
|
29 June 1998 | Return made up to 22/05/98; no change of members
|
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
16 May 1997 | Ad 15/01/97--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
16 May 1997 | Ad 15/01/97--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 July 1996 | Return made up to 22/05/96; change of members
|
26 July 1996 | Return made up to 22/05/96; change of members
|
11 January 1996 | £ nc 1000/50000 20/12/95 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | £ nc 1000/50000 20/12/95 (1 page) |
11 January 1996 | Resolutions
|
28 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 96 engadine street london SW18 5DT (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 96 engadine street london SW18 5DT (1 page) |