Company NameV G Image Limited
DirectorValerie Francis Garland
Company StatusActive
Company Number04635685
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Valerie Francis Garland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleMake Up Consultant
Country of ResidenceEngland
Correspondence Address12-14 Park Street
London
SE1 9AB
Secretary NameMiss Maureen Vivian
StatusCurrent
Appointed18 September 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressFlat 1 Mondesfield Exeter Road
London
NW2 4SL
Secretary NameSimon Payne
NationalityBritish
StatusResigned
Appointed14 January 2003(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 18 September 2017)
RoleCompany Director
Correspondence Address32 Herbert Gardens
London
NW10 3BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1/247 Ladbroke Grove
London
W10 6HF
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£620,340
Cash£616,345
Current Liabilities£80,788

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 July 2023Registered office address changed from 55a Teignmouth Road London NW2 4EB England to 1/247 Ladbroke Grove London W10 6HF on 24 July 2023 (1 page)
23 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
4 January 2023Registered office address changed from 12-14 Park Street London SE1 9AB to 55a Teignmouth Road London NW2 4EB on 4 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Termination of appointment of Simon Payne as a secretary on 18 September 2017 (1 page)
18 September 2017Appointment of Miss Maureen Vivian as a secretary on 18 September 2017 (2 pages)
18 September 2017Appointment of Miss Maureen Vivian as a secretary on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Simon Payne as a secretary on 18 September 2017 (1 page)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 April 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 28 April 2013 (1 page)
28 April 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 28 April 2013 (1 page)
3 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Director's details changed for Valerie Garland on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Valerie Garland on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Valerie Garland on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Director's change of particulars / valerie garland / 25/02/2008 (1 page)
5 February 2009Return made up to 13/01/09; full list of members (3 pages)
5 February 2009Return made up to 13/01/09; full list of members (3 pages)
5 February 2009Director's change of particulars / valerie garland / 25/02/2008 (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 13/01/08; full list of members (2 pages)
20 February 2008Return made up to 13/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Registered office changed on 12/07/07 from: duchess house 18-19 warren street london W1T 5LR (1 page)
12 July 2007Registered office changed on 12/07/07 from: duchess house 18-19 warren street london W1T 5LR (1 page)
1 February 2007Return made up to 13/01/07; full list of members (8 pages)
1 February 2007Return made up to 13/01/07; full list of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Return made up to 13/01/05; full list of members (6 pages)
4 February 2005Return made up to 13/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(6 pages)
5 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(6 pages)
5 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
21 January 2003Registered office changed on 21/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
13 January 2003Incorporation (11 pages)
13 January 2003Incorporation (11 pages)