Twickenham
TW2 7PA
Secretary Name | Stephanie Ubogu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Cole St Chambers Cole Street London SE1 4YN |
Director Name | Adedayo Adebayo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2005) |
Role | Rugby Player |
Correspondence Address | C/O 14 Macaulay Buildings Bath Somerset BA2 6AT |
Secretary Name | Karen Alexandra Sahoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 1 Dowding Villas Dowding Road Bath Avon BA1 6QH |
Secretary Name | Mr John Clive Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Hackwood Robertsbridge East Sussex TN32 5ER |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | https://vultd.co.uk/home |
---|---|
Telephone | 01225 788880 |
Telephone region | Bath |
Registered Address | 34 Kendrey Gardens Twickenham TW2 7PA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£162,693 |
Cash | £244,151 |
Current Liabilities | £1,292,488 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
12 February 2004 | Delivered on: 18 February 2004 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|
1 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Registered office address changed from Kelso Villa Kelso Place Upper Bristol Road Bath Banes BA1 3AU to Kelso Villa Kelso Place Upper Bristol Road Bath BA1 3AU on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page) |
30 September 2014 | Registered office address changed from Kelso Villa Kelso Place Upper Bristol Road Bath Banes BA1 3AU to Kelso Villa Kelso Place Upper Bristol Road Bath BA1 3AU on 30 September 2014 (1 page) |
28 August 2014 | Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Clive Andrews as a secretary on 26 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Victor Eriakpo Ubogu on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Victor Eriakpo Ubogu on 18 August 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
22 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
14 February 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Victor Ubogu on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Victor Ubogu on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Victor Ubogu on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated secretary karen sahoy (1 page) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated secretary karen sahoy (1 page) |
20 August 2009 | Secretary appointed mr john clive andrews (1 page) |
20 August 2009 | Secretary appointed mr john clive andrews (1 page) |
3 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
8 October 2008 | Ad 23/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages) |
8 October 2008 | Ad 23/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 14 hackwood robertsbridge east sussex TN32 5ER (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 14 hackwood robertsbridge east sussex TN32 5ER (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from charter house the square lower bristol road bath BA2 3BH (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from charter house the square lower bristol road bath BA2 3BH (1 page) |
10 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | S-div 20/12/07 (1 page) |
10 January 2008 | S-div 20/12/07 (1 page) |
10 January 2008 | Ad 20/12/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
10 January 2008 | Ad 20/12/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
16 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
16 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
18 February 2004 | Particulars of mortgage/charge (9 pages) |
18 February 2004 | Particulars of mortgage/charge (9 pages) |
17 February 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
17 February 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
21 January 2004 | Company name changed jfk services LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed jfk services LIMITED\certificate issued on 21/01/04 (2 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members
|
9 June 2003 | Return made up to 10/05/03; full list of members
|
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 10/05/02; full list of members
|
23 July 2002 | Return made up to 10/05/02; full list of members
|
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
10 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
14 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
8 July 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 June 1998 | Director's particulars changed (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
26 June 1997 | Return made up to 10/05/97; no change of members
|
26 June 1997 | Return made up to 10/05/97; no change of members
|
12 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
23 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
23 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Incorporation (22 pages) |
10 May 1995 | Incorporation (22 pages) |