London
NW6 4BT
Director Name | Mr Carl Vernon De Lange |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Omni House, 252 Belsize Road London NW6 4BT |
Secretary Name | Complete Secretarial Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Director Name | Saul Aron Goldstein |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Block A, Rutherford Estate 1 Scott Street Waverley Gauteng South Africa |
Director Name | Mr Brendon Mark Silver |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Director Name | Mr Errol Sandler |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Cardiff House Tilling Road London NW2 1LJ |
Director Name | Mr Greg Magid |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Selwyn Barry Stein |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 December 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Omni House, 252 Belsize Road London NW6 4BT |
Website | www.vatit.co.uk |
---|---|
Telephone | 020 74314664 |
Telephone region | London |
Registered Address | 1st Floor, Omni House, 252 Belsize Road London NW6 4BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£45,102 |
Cash | £3,441 |
Current Liabilities | £66,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Martin Colin Davis Classification: Rent deposit deed 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: A sum equal to one quarter of the annual rent in respect of second floor 18/20 rosemont road london. Outstanding |
---|
9 February 2024 | Appointment of Mr Willem Abraham De Klerk as a director on 1 February 2024 (2 pages) |
---|---|
9 February 2024 | Appointment of Mr Carl Vernon De Lange as a director on 1 February 2024 (2 pages) |
9 February 2024 | Termination of appointment of Selwyn Barry Stein as a director on 1 February 2024 (1 page) |
15 January 2024 | Accounts for a small company made up to 31 December 2022 (7 pages) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
23 March 2023 | Notification of a person with significant control statement (2 pages) |
23 March 2023 | Cessation of Vatit Group S.Ar.L. as a person with significant control on 23 March 2023 (1 page) |
7 September 2022 | Termination of appointment of Brendon Mark Silver as a director on 30 August 2022 (1 page) |
10 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
14 April 2022 | Director's details changed for Mr Selwyn Barry Stein on 1 April 2022 (2 pages) |
23 March 2022 | Notification of Vatit Group S.Ar.L. as a person with significant control on 1 March 2022 (2 pages) |
23 March 2022 | Withdrawal of a person with significant control statement on 23 March 2022 (2 pages) |
24 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
3 December 2021 | Satisfaction of charge 1 in full (1 page) |
2 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
22 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
29 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
5 September 2018 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 1st Floor, Omni House, 252 Belsize Road London NW6 4BT on 5 September 2018 (1 page) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 April 2018 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 April 2018 (1 page) |
15 January 2018 | Termination of appointment of Greg Magid as a director on 5 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Selwyn Barry Stein as a director on 5 December 2017 (2 pages) |
15 January 2018 | Appointment of Mr Selwyn Barry Stein as a director on 5 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Greg Magid as a director on 5 December 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 November 2016 | Amended full accounts made up to 31 December 2015 (10 pages) |
22 November 2016 | Amended full accounts made up to 31 December 2015 (10 pages) |
4 November 2016 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 (1 page) |
31 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 September 2015 | Appointment of Mr Greg Magid as a director on 31 May 2015 (2 pages) |
3 September 2015 | Appointment of Mr Greg Magid as a director on 31 May 2015 (2 pages) |
1 September 2015 | Termination of appointment of Errol Sandler as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Errol Sandler as a director on 31 August 2015 (1 page) |
22 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 April 2014 | Appointment of Mr Errol Sandler as a director (2 pages) |
17 April 2014 | Termination of appointment of Saul Goldstein as a director (1 page) |
17 April 2014 | Appointment of Mr Errol Sandler as a director (2 pages) |
17 April 2014 | Termination of appointment of Saul Goldstein as a director (1 page) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 April 2013 | Director's details changed for Brendon Mark Silver on 1 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Brendon Mark Silver on 1 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Brendon Mark Silver on 1 April 2013 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Brendon Mark Silver on 4 January 2012 (2 pages) |
21 May 2012 | Director's details changed for Brendon Mark Silver on 4 January 2012 (2 pages) |
21 May 2012 | Director's details changed for Brendon Mark Silver on 4 January 2012 (2 pages) |
21 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Director's details changed for Brendon Mark Silver on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Saul Aron Goldstein on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Brendon Mark Silver on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Saul Aron Goldstein on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Saul Aron Goldstein on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Brendon Mark Silver on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
5 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
2 April 2007 | Incorporation (18 pages) |
2 April 2007 | Incorporation (18 pages) |