Company NameVemba Limited
Company StatusDissolved
Company Number05191504
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMrs Patricia Ida Slatter
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.olympianhomes.com
Email address[email protected]
Telephone020 73401170
Telephone regionLondon

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£91,060
Cash£1,463
Current Liabilities£268,895

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 May 2005Delivered on: 18 May 2005
Satisfied on: 31 May 2013
Persons entitled: Deutsche Bank Ag London (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: New city house maid marion way nottingham t/no's NT166724 (in relation to the f/h) NT113587 (in relation to the l/h). 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.
Fully Satisfied
6 May 2005Delivered on: 13 May 2005
Satisfied on: 31 May 2013
Persons entitled: Deutsche Bank Ag London (The Security Trustee)

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charges and assigns the benefit of and all the right, title and interest in the agreement. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 3 November 2004
Satisfied on: 31 May 2013
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance )

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of and all the right title and interest in the agreement for lease in respect of hotel premises new city house maid marian way nottingham dated 5 august 2004 and all monies and/or benefits from time to time. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 3 November 2004
Satisfied on: 31 May 2013
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)

Classification: Charge and release over deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the sums from time to time standing to the credit of an account which is styled 'deposit account' with account number 313/00504300/01. see the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 3 November 2004
Satisfied on: 31 May 2013
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: City house friar lane nottingham t/n NT166724 and NT113587. 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.
Fully Satisfied
20 October 2004Delivered on: 27 October 2004
Satisfied on: 31 May 2013
Persons entitled: Tulip Investments Limited

Classification: Legal charge
Secured details: £1,300,000.00 due or to become due from the company to the chargee.
Particulars: The f/h and l/h land at city house, friar lane, nottingham, t/no NT166724 (f/h) and NT113587 (l/h) and. 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.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
16 February 2023Application to strike the company off the register (1 page)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
5 February 2020Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 5 February 2020 (1 page)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 April 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 6 in full (4 pages)
31 May 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Satisfaction of charge 7 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 3 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 6 in full (4 pages)
31 May 2013Satisfaction of charge 8 in full (4 pages)
31 May 2013Satisfaction of charge 7 in full (4 pages)
31 May 2013Satisfaction of charge 4 in full (4 pages)
31 May 2013Satisfaction of charge 3 in full (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 August 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 July 2010 (1 page)
5 August 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 July 2010 (1 page)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 July 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 December 2008Return made up to 28/07/08; full list of members (3 pages)
15 December 2008Return made up to 28/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
12 September 2005Return made up to 28/07/05; full list of members (6 pages)
12 September 2005Return made up to 28/07/05; full list of members (6 pages)
23 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
23 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
18 May 2005Particulars of mortgage/charge (40 pages)
18 May 2005Particulars of mortgage/charge (40 pages)
13 May 2005Particulars of mortgage/charge (19 pages)
13 May 2005Particulars of mortgage/charge (19 pages)
4 November 2004Registered office changed on 04/11/04 from: norman house, friar gate derby derbyshire DE1 1NU (1 page)
4 November 2004Registered office changed on 04/11/04 from: norman house, friar gate derby derbyshire DE1 1NU (1 page)
3 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Particulars of mortgage/charge (6 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Incorporation (18 pages)
28 July 2004Incorporation (18 pages)
28 July 2004Secretary resigned (1 page)