Company NameVermillion Asset Investments Limited
DirectorsHarbhajan Singh and Harjit Singh Virdee
Company StatusActive
Company Number04590945
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harbhajan Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleRest Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameHarjit Singh Virdee
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleRetail Supervisor
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Secretary NameKarprit Singh Virdee
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Park Street
Mayfair
London
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£92,534
Cash£43,732
Current Liabilities£47,978

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

25 June 2003Delivered on: 26 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 678 city road sheffield title number SYK63141. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 June 2003Delivered on: 26 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

4 January 2024Satisfaction of charge 2 in full (2 pages)
4 January 2024Satisfaction of charge 1 in full (1 page)
16 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
11 January 2022Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
24 June 2021Change of details for Mr Harjit Singh Virdee as a person with significant control on 17 June 2021 (2 pages)
14 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 May 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 September 2018Secretary's details changed for Karprit Singh Virdee on 28 August 2018 (1 page)
12 September 2018Director's details changed for Harjit Singh Virdee on 28 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Harbhajan Singh on 28 August 2018 (2 pages)
11 September 2018Change of details for Mr Harjit Singh Virdee as a person with significant control on 28 August 2018 (2 pages)
11 September 2018Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 11 September 2018 (1 page)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
11 October 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 November 2010Annual return made up to 14 November 2010 (14 pages)
16 November 2010Annual return made up to 14 November 2010 (14 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page)
30 June 2009Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
20 November 2008Return made up to 14/11/07; no change of members (8 pages)
20 November 2008Return made up to 14/11/07; no change of members (8 pages)
20 November 2008Return made up to 14/11/08; no change of members (8 pages)
20 November 2008Return made up to 14/11/08; no change of members (8 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
20 January 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
10 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
2 December 2004Return made up to 14/11/04; full list of members (8 pages)
2 December 2004Return made up to 14/11/04; full list of members (8 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
3 December 2003Return made up to 14/11/03; full list of members (7 pages)
3 December 2003Return made up to 14/11/03; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
13 May 2003Registered office changed on 13/05/03 from: suite 5, northbrook barn northbrook road leyland lancashire PR25 2XS (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 5, northbrook barn northbrook road leyland lancashire PR25 2XS (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
14 November 2002Incorporation (17 pages)
14 November 2002Incorporation (17 pages)