Company NameVillapark Limited
DirectorSerge Despont
Company StatusActive
Company Number03569830
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Serge Despont
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed16 June 2002(4 years after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressC/O Comtec Services S.A.
Rte De Duiller 18
PO Box 2217
1260 Nylon 2
Switzerland
Secretary NameMs Rebecca Mahalah Henton
StatusCurrent
Appointed05 August 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressC/O Comtec Services Sa
Route De Duiller 18
PO Box. 2217
1260 Nylon 2
Switzerland
Director NameTanya Tamone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address136 Route De Lausanne
Nyon
Vaud
1260
Director NameMr Jayprakash Vallabh
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Switzerland
Director NameMrs Susanna Vallabh
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2002)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence Address136 Route De Lausanne
1197 Prangins
Switzerland
Secretary NameMitzi Sharon Cutler
NationalityBritish
StatusResigned
Appointed16 May 2002(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 August 2019)
RoleCompany Director
Correspondence AddressC/O Comtec Services S.A.
Rte De Duiller 18
PO Box 2217
1260 Nyon 2
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbbott King & Troen Limited (Corporation)
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2002)
Correspondence Address11th Floor Holbrook House
14 Great Queen Street
London
WC2B 5DG

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nyfor Finance Inc.
50.00%
Ordinary
1 at £1Sunpark International Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth-£566,090
Current Liabilities£1,800

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
5 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021 (1 page)
16 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
30 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
14 August 2019Appointment of Ms Rebecca Mahalah Henton as a secretary on 5 August 2019 (2 pages)
5 August 2019Termination of appointment of Mitzi Sharon Cutler as a secretary on 5 August 2019 (1 page)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
21 August 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 June 2015Director's details changed for Mr Serge Despont on 26 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Serge Despont on 26 May 2015 (2 pages)
2 June 2015Secretary's details changed for Mitzi Sharon Cutler on 26 May 2015 (1 page)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Secretary's details changed for Mitzi Sharon Cutler on 26 May 2015 (1 page)
20 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
20 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 June 2011Registered office address changed from C/O King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 2 June 2011 (1 page)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from C/O King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 2 June 2011 (1 page)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from C/O King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 2 June 2011 (1 page)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Serge Despont on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Serge Despont on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Serge Despont on 1 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Return made up to 26/05/08; no change of members (6 pages)
23 July 2008Return made up to 26/05/08; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 June 2007Return made up to 26/05/07; no change of members (6 pages)
20 June 2007Return made up to 26/05/07; no change of members (6 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 26/05/06; full list of members (6 pages)
5 June 2006Return made up to 26/05/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 July 2003Return made up to 26/05/03; full list of members (6 pages)
18 July 2003Return made up to 26/05/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 July 2002Registered office changed on 31/07/02 from: holbrook house 14 great queen street london WC2B 5DG (1 page)
31 July 2002Registered office changed on 31/07/02 from: holbrook house 14 great queen street london WC2B 5DG (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 June 1999Return made up to 26/05/99; full list of members (6 pages)
25 June 1999Return made up to 26/05/99; full list of members (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
31 May 1998Registered office changed on 31/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
26 May 1998Incorporation (17 pages)
26 May 1998Incorporation (17 pages)