15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
Director Name | Mr Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Mr Russell Weston |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(5 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Widecombe Road Mottingham London SE9 4HH |
Secretary Name | Mr Spencer Harry Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Tippendell Lane Park St. St. Albans Hertfordshire AL2 2HJ |
Director Name | Mr Spencer Harry Saffer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Tippendell Lane Park St. St. Albans Hertfordshire AL2 2HJ |
Director Name | Mr Graeme David Sands |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burbank Barnet Lane Elstree Hertfordshire WD6 3RH |
Director Name | Joanna Ruth Barbra Saffer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Director Name | Mrs Deborah Ann Sands |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
Secretary Name | Mr Russell Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Widecombe Road Mottingham London SE9 4HH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Director Name | General Pacific Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 21 December 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2002) |
Correspondence Address | C D S 7 Rue Gabian Monaco 98000 Foreign |
Website | www.truevibe.org |
---|
Registered Address | Hatherley House 15-17 Wood Street Barnet Hertfordshire EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,401 |
Cash | £29,353 |
Current Liabilities | £95,616 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
4 February 2002 | Delivered on: 13 February 2002 Persons entitled: Conance Limited 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. See the mortgage charge document for full details. Outstanding |
---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
---|---|
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
10 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
10 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
21 March 2016 | Appointment of Mr Spencer Harry Saffer as a director on 18 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Spencer Harry Saffer as a director on 18 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Deborah Ann Sands as a director on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Graeme David Sands as a director on 18 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Joanna Ruth Barbra Saffer as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Joanna Ruth Barbra Saffer as a director on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Graeme David Sands as a director on 18 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Deborah Ann Sands as a director on 21 March 2016 (1 page) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
30 December 2015 | Termination of appointment of Russell Weston as a secretary on 1 June 2015 (1 page) |
30 December 2015 | Termination of appointment of Russell Weston as a secretary on 1 June 2015 (1 page) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
4 March 2015 | Company name changed sackville LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed sackville LIMITED\certificate issued on 04/03/15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Director's details changed for Joanna Ruth Barbra Saffer on 5 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Deborah Ann Sands on 5 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Deborah Ann Sands on 5 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Deborah Ann Sands on 5 December 2012 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Director's details changed for Joanna Ruth Barbra Saffer on 5 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Joanna Ruth Barbra Saffer on 5 December 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Joanna Ruth Barbra Saffer on 2 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Joanna Ruth Barbra Saffer on 2 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deborah Ann Sands on 2 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Deborah Ann Sands on 2 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Deborah Ann Sands on 2 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Joanna Ruth Barbra Saffer on 2 January 2010 (2 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
15 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
19 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
9 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
22 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 31/01/03-31/01/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 31/01/03-31/01/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2003 | Return made up to 05/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 05/12/02; full list of members (6 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
13 February 2002 | Particulars of mortgage/charge (11 pages) |
13 February 2002 | Particulars of mortgage/charge (11 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
5 December 2001 | Incorporation (14 pages) |
5 December 2001 | Incorporation (14 pages) |