Company NameVande Developments Limited
DirectorsVincent Christopher O'Malley and Eugene Parete
Company StatusActive
Company Number05766258
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vincent Christopher O'Malley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Director NameMr Eugene Parete
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 Woollard Street
Waltham Abbey
Essex
EN9 1HB
Secretary NameMr Vincent Christopher O'Malley
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Crescent West
Hadley Wood
Barnet
Hertfordshire
EN4 0EQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteplayersproperties.co.uk

Location

Registered AddressUnit 7 Dominion Business Park
Goodwin Road
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Eugene John Parete
50.00%
Ordinary
50 at £1Vincent Christopher O'malley
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,078
Cash£96,359
Current Liabilities£1,265,333

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (1 month, 2 weeks ago)
Next Return Due17 April 2025 (11 months from now)

Charges

28 March 2017Delivered on: 28 March 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 30 rowland hill, london, N17 7LU (title number EGL225712).
Outstanding
24 February 2017Delivered on: 7 March 2017
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: Lower maisonette 1 rookwood lodge and garage no.1.
Outstanding
27 January 2017Delivered on: 13 February 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 30 rowland hill avenue, N17 7LU.
Outstanding
27 January 2017Delivered on: 13 February 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 22 castile court, EN8 7SG.
Outstanding
25 July 2008Delivered on: 2 August 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113B belmont road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 July 2008Delivered on: 30 July 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A sparsholt road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 July 2008Delivered on: 30 July 2008
Persons entitled: Marfin Popular Bank Public Co LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2019Delivered on: 25 September 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 33D charteris road, london N4 3AA.
Outstanding
25 May 2017Delivered on: 26 May 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1, rookwood lodge, blagdens lane, london (N14 6DB).
Outstanding
5 April 2017Delivered on: 5 April 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: All that property known as 33D charteris road, london N4 3AA registered at hm land registry under title number NGL852568.
Outstanding
10 January 2007Delivered on: 16 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260, 262 & 264 turners hill, chestnut, waltham cross. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2009Delivered on: 17 February 2009
Satisfied on: 21 April 2011
Persons entitled: Karmella Hadjiroussou

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white house 116 green street enfield.
Fully Satisfied

Filing History

17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
12 January 2023Satisfaction of charge 057662580010 in full (4 pages)
23 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 September 2019Registration of charge 057662580012, created on 25 September 2019 (4 pages)
15 July 2019Satisfaction of charge 057662580007 in full (1 page)
27 June 2019Satisfaction of charge 057662580011 in full (1 page)
18 June 2019Satisfaction of charge 057662580008 in full (4 pages)
12 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 May 2017Registration of charge 057662580011, created on 25 May 2017 (3 pages)
26 May 2017Registration of charge 057662580011, created on 25 May 2017 (3 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Registration of charge 057662580010, created on 5 April 2017 (5 pages)
5 April 2017Satisfaction of charge 3 in full (2 pages)
5 April 2017Satisfaction of charge 3 in full (2 pages)
5 April 2017Satisfaction of charge 4 in full (2 pages)
5 April 2017Satisfaction of charge 1 in full (2 pages)
5 April 2017Satisfaction of charge 1 in full (2 pages)
5 April 2017Satisfaction of charge 4 in full (2 pages)
5 April 2017Registration of charge 057662580010, created on 5 April 2017 (5 pages)
28 March 2017Registration of charge 057662580009, created on 28 March 2017 (3 pages)
28 March 2017Registration of charge 057662580009, created on 28 March 2017 (3 pages)
7 March 2017Registration of charge 057662580008, created on 24 February 2017 (20 pages)
7 March 2017Registration of charge 057662580008, created on 24 February 2017 (20 pages)
13 February 2017Registration of charge 057662580006, created on 27 January 2017 (3 pages)
13 February 2017Registration of charge 057662580007, created on 27 January 2017 (3 pages)
13 February 2017Registration of charge 057662580007, created on 27 January 2017 (3 pages)
13 February 2017Registration of charge 057662580006, created on 27 January 2017 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
6 February 2015Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 7 Dominion Business Park Goodwin Road London N9 0BG on 6 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 March 2013Registered office address changed from 1 Coopers Yard 181 Upper St Islington London N1 1RQ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Coopers Yard 181 Upper St Islington London N1 1RQ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Coopers Yard 181 Upper St Islington London N1 1RQ on 7 March 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Eugene John Parete on 3 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Eugene John Parete on 3 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Eugene John Parete on 3 April 2010 (2 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 March 2010Registered office address changed from 11 Kings Road Barnet Herts EN5 4EF on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 11 Kings Road Barnet Herts EN5 4EF on 10 March 2010 (2 pages)
27 May 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
27 May 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
23 May 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 May 2007Return made up to 03/04/07; full list of members (2 pages)
9 May 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 61 crescent west hadley wood barnet herts EN4 0EQ (1 page)
10 April 2007Registered office changed on 10/04/07 from: 61 crescent west hadley wood barnet herts EN4 0EQ (1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 26 woollard street waltham abbey essex EN9 1HB (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 26 woollard street waltham abbey essex EN9 1HB (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2006Incorporation (21 pages)
3 April 2006Incorporation (21 pages)