London
EC4N 4UA
Secretary Name | Mrs Dora Quadros De Sousa E Costa |
---|---|
Status | Current |
Appointed | 01 December 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Andrew Nicholas Barker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Christopher Digby Korman Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Secretary Name | Andrew Nicholas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Mr David Brand |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 13 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Christopher Digby Korman Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Director Name | Mr Stephen Craig Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Petergate London SW11 2UE |
Secretary Name | Mr Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wimbourne Court Christchurch Close London SW19 2NZ |
Secretary Name | Ian Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Mrs Deborah Grimason |
---|---|
Status | Resigned |
Appointed | 25 September 2018(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2021) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | v-painting.co.uk |
---|
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | V Ships Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £323,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 6 September 2011 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Accession deed to a debenture dated 29 march 2007 and Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 June 2006 | Delivered on: 29 June 2006 Satisfied on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland ( as Security Agent for the Securitybeneficiaries) (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Appointment of Miss Rebecca Gardner as a director on 20 June 2023 (2 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page) |
19 January 2022 | Termination of appointment of Stephen Craig Brown as a director on 31 December 2021 (1 page) |
2 December 2021 | Appointment of Mrs Dora Quadros De Sousa Ecosta as a director on 1 December 2021 (2 pages) |
2 December 2021 | Appointment of Mrs Dora Quadros De Sousa E Costa as a secretary on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Deborah Grimason as a secretary on 1 December 2021 (1 page) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 August 2019 | Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 September 2018 | Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 October 2016 | Appointment of Mr Ian Vallance as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of David Brand as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Ian Vallance as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of David Brand as a director on 13 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 February 2015 | Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages) |
25 February 2015 | Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages) |
25 February 2015 | Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 October 2013 | Amended full accounts made up to 31 December 2008 (15 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2009 (14 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2007 (17 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2010 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2007 (17 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2010 (14 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2011 (14 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2011 (14 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2008 (15 pages) |
7 October 2013 | Amended full accounts made up to 31 December 2009 (14 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for David Brand on 30 November 2012 (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for David Brand on 30 November 2012 (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Stephen Brown on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Stephen Brown on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Stephen Brown on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 December 2008 | Section 519 (1 page) |
2 December 2008 | Section 519 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
17 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
22 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (12 pages) |
28 June 2007 | Particulars of mortgage/charge (12 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
16 December 2004 | Return made up to 08/07/04; full list of members (7 pages) |
16 December 2004 | Return made up to 08/07/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 October 2003 | Return made up to 08/07/03; full list of members (7 pages) |
27 October 2003 | Return made up to 08/07/03; full list of members (7 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
6 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 February 2002 | Return made up to 08/07/01; full list of members (6 pages) |
12 February 2002 | Return made up to 08/07/01; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 October 1999 | Return made up to 08/07/99; no change of members (5 pages) |
6 October 1999 | Return made up to 08/07/99; no change of members (5 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 September 1998 | Return made up to 08/07/98; full list of members
|
4 September 1998 | Return made up to 08/07/98; full list of members
|
20 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
7 May 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
7 May 1997 | Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (18 pages) |
8 July 1996 | Incorporation (18 pages) |