Company NameVault 139 Ltd
DirectorsMichael John Anthony Houlton and Andrew Wilkinson
Company StatusActive
Company Number06606166
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael John Anthony Houlton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Andrew Wilkinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary NameMr Michael John Anthony Houlton
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 73885500
Telephone regionLondon

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,352
Cash£125,841
Current Liabilities£123,947

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

15 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 May 2021Current accounting period extended from 30 May 2021 to 31 May 2021 (1 page)
29 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
8 September 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 May 2019 (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
1 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 February 2019Change of details for Mr Andrew Wilkinson as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Change of details for Mr Michael John Anthony Houlton as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Director's details changed for Mr Michael John Anthony Houlton on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Andrew Wilkinson on 28 February 2019 (2 pages)
28 February 2019Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 February 2019 (1 page)
3 July 2018Change of details for Mr Andrew Wilkinson as a person with significant control on 2 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Andrew Wilkinson on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Michael John Anthony Houlton as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Secretary's details changed for Mr Michael John Anthony Houlton on 2 July 2018 (1 page)
2 July 2018Director's details changed for Mr Michael John Anthony Houlton on 2 July 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 June 2017 (1 page)
13 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 July 2016Director's details changed for Andrew Wilkinson on 13 July 2016 (2 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Director's details changed for Andrew Wilkinson on 13 July 2016 (2 pages)
14 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
13 July 2016Director's details changed for Mr Michael John Anthony Houlton on 13 July 2016 (3 pages)
13 July 2016Director's details changed for Mr Michael John Anthony Houlton on 13 July 2016 (3 pages)
13 July 2016Secretary's details changed for Michael John Anthony Houlton on 13 July 2016 (1 page)
13 July 2016Secretary's details changed for Michael John Anthony Houlton on 13 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
29 April 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 February 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 February 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 (1 page)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
1 March 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 1 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 15 December 2010 (1 page)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael John Anthony Houlton on 30 May 2010 (2 pages)
14 July 2010Director's details changed for Michael John Anthony Houlton on 30 May 2010 (2 pages)
14 July 2010Director's details changed for Andrew Wilkinson on 30 May 2010 (2 pages)
14 July 2010Director's details changed for Andrew Wilkinson on 30 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Director and secretary appointed michael houlton (1 page)
11 September 2008Director appointed andrew wilkinson (1 page)
11 September 2008Director and secretary appointed michael houlton (1 page)
11 September 2008Director appointed andrew wilkinson (1 page)
17 June 2008Registered office changed on 17/06/2008 from 194 high street rickmansworth herts WD3 1BD (1 page)
17 June 2008Registered office changed on 17/06/2008 from 194 high street rickmansworth herts WD3 1BD (1 page)
30 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 May 2008Incorporation (9 pages)
30 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 May 2008Incorporation (9 pages)