Company NameVedaplace Limited
DirectorFrancisco Garcia
Company StatusActive
Company Number03623762
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrancisco Garcia
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed02 September 1998(5 days after company formation)
Appointment Duration25 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Burrowes Accountants, 450 London Road
North Cheam
Surrey
SM3 8JB
Secretary NameFrancis John Garcia
NationalityBritish
StatusCurrent
Appointed02 September 1998(5 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressKingston Burrowes Accountants, 450 London Road
North Cheam
Surrey
SM3 8JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingston Burrowes Accountants
450 London Road
North Cheam
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£372,821
Cash£56,248
Current Liabilities£148,843

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

9 February 2004Delivered on: 21 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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
15 January 2004Delivered on: 22 January 2004
Persons entitled: Lloyds Tsb 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
8 September 2003Delivered on: 20 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being flat b 1ST & 2ND floor 180 earlsfield road SW18 3DT t/n SGL14850. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 November 2001Delivered on: 24 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 180 earlsfield road t/n SGL148501. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 March 2000Delivered on: 18 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 288 earlsfield road, earlsfield, london SW18 t/no: LN83864. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 January 2000Delivered on: 27 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold prperty known as 286 earlsfield road, earlsfield, london SW18 title number LN113306. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 1999Delivered on: 7 October 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 220 earlsfield road earlsfield london SW18 t/n-TGL159249. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 January 1999Delivered on: 29 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 longmead road tooting london SW17 t/nos.273868, LN221306 & part of 299271. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 August 2022 (7 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 July 2020Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 May 2020Registered office address changed from 29 Hartfield Road London SW19 3SG to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
1 July 2015Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 March 2015Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page)
1 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
14 July 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
14 July 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 13 June 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Secretary's details changed for Francis John Garcia on 24 September 2010 (1 page)
24 September 2010Director's details changed for Francisco Garcia on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Francisco Garcia on 24 September 2010 (2 pages)
24 September 2010Secretary's details changed for Francis John Garcia on 24 September 2010 (1 page)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 September 2009Return made up to 28/08/09; full list of members (3 pages)
10 August 2009Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
10 August 2009Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 October 2008Return made up to 28/08/08; full list of members (3 pages)
10 October 2008Return made up to 28/08/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 28/08/07; full list of members (2 pages)
19 September 2007Return made up to 28/08/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 28/08/05; full list of members (2 pages)
6 September 2005Return made up to 28/08/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 September 2004Return made up to 28/08/04; full list of members (6 pages)
21 September 2004Return made up to 28/08/04; full list of members (6 pages)
21 February 2004Particulars of mortgage/charge (5 pages)
21 February 2004Particulars of mortgage/charge (5 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 September 2003Particulars of mortgage/charge (5 pages)
20 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Return made up to 28/08/03; full list of members (6 pages)
11 September 2003Return made up to 28/08/03; full list of members (6 pages)
13 February 2003Ad 15/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 2003Ad 15/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 September 2002Return made up to 28/08/02; full list of members (6 pages)
9 September 2002Return made up to 28/08/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 November 2001Particulars of mortgage/charge (5 pages)
24 November 2001Particulars of mortgage/charge (5 pages)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Return made up to 28/08/01; full list of members (6 pages)
13 September 2001Return made up to 28/08/01; full list of members (6 pages)
14 August 2001Registered office changed on 14/08/01 from: c/o david cane 116 ewell road surbiton surrey KT6 6HA (1 page)
14 August 2001Registered office changed on 14/08/01 from: c/o david cane 116 ewell road surbiton surrey KT6 6HA (1 page)
15 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 September 2000Return made up to 28/08/00; full list of members (6 pages)
13 September 2000Return made up to 28/08/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
27 January 2000Particulars of mortgage/charge (5 pages)
27 January 2000Particulars of mortgage/charge (5 pages)
7 October 1999Particulars of mortgage/charge (5 pages)
7 October 1999Particulars of mortgage/charge (5 pages)
2 September 1999Return made up to 28/08/99; full list of members (6 pages)
2 September 1999Return made up to 28/08/99; full list of members (6 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 September 1998Registered office changed on 09/09/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (20 pages)
28 August 1998Incorporation (20 pages)