Wembley
Middlesex
HA0 1BL
Secretary Name | Ramesh Kerai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Paulhan Road Kenton Middlesex HA3 9AS |
Secretary Name | Mr Dhanji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | 70 Burnside Crescent Wembley Middlesex HA0 1BL |
Website | www.vitalconcept.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89029298 |
Telephone region | London |
Registered Address | 18 Aintree Road Perivale Greenford UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Ravi Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,370 |
Cash | £25,908 |
Current Liabilities | £65,004 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
9 December 2020 | Notification of Vc Holdings Limited as a person with significant control on 20 November 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
9 December 2020 | Cessation of Ravi Dhanji Patel as a person with significant control on 20 November 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 June 2019 | Registered office address changed from Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA to 18 Aintree Road Perivale Greenford UB6 7LA on 5 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page) |
27 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page) |
27 February 2016 | Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page) |
27 February 2016 | Termination of appointment of Dhanji Patel as a secretary on 25 February 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Registered office address changed from Wembley Point 1 Harrow Road 20Th Floor Wembley Middlesex HA9 6DE to Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Wembley Point 1 Harrow Road 20Th Floor Wembley Middlesex HA9 6DE to Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Wembley Point 1 Harrow Road 20Th Floor Wembley Middlesex HA9 6DE to Unit 3, Arrow Business Centre Aintree Road Perivale Greenford Middlesex UB6 7LA on 7 October 2014 (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Registered office address changed from Wembley Point 2Nd Floor 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Wembley Point 2Nd Floor 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 14 August 2013 (1 page) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Registered office address changed from 7 Main Drive, East Lane Wembley Middlesex HA9 7NA United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 7 Main Drive, East Lane Wembley Middlesex HA9 7NA United Kingdom on 16 October 2012 (1 page) |
13 September 2012 | Registered office address changed from Unit 10 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Unit 10 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 13 September 2012 (1 page) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 12 October 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 70 Burnside Crescent Wembley Middlesex HA0 1BL on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 70 Burnside Crescent Wembley Middlesex HA0 1BL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 70 Burnside Crescent Wembley Middlesex HA0 1BL on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Vital Concept Ltd 202 6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ United Kingdom on 7 March 2011 (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 February 2010 | Director's details changed for Ravi Patel on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Ravi Patel on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Appointment terminated secretary ramesh kerai (1 page) |
25 March 2008 | Appointment terminated secretary ramesh kerai (1 page) |
25 March 2008 | Secretary appointed mr dhanji patel (1 page) |
25 March 2008 | Secretary appointed mr dhanji patel (1 page) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 February 2008 | Curr ext from 29/02/2008 to 31/03/2008 (1 page) |
28 February 2008 | Curr ext from 29/02/2008 to 31/03/2008 (1 page) |
28 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2007 | Incorporation (18 pages) |
19 February 2007 | Incorporation (18 pages) |