Company NameVCG Associates Limited
DirectorAlicia De Moore
Company StatusActive
Company Number07491683
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Director

Director NameMs Alicia De Moore
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleBookkeeper/Accountant
Country of ResidenceEngland
Correspondence Address2 Cambridge Avenue
Greater London
DA16 2PJ

Contact

Websitesynergybee.com
Telephone0845 6171171
Telephone regionUnknown

Location

Registered Address2 Cambridge Avenue
Greater London
DA16 2PJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Shareholders

4 at £1Alicia Gonzalez Perez
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Current Liabilities£226

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

23 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
23 January 2024Change of details for Ms Alicia De Moore as a person with significant control on 6 April 2022 (2 pages)
5 January 2024Micro company accounts made up to 5 April 2023 (2 pages)
30 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 5 April 2022 (2 pages)
1 March 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (4 pages)
6 April 2021Unaudited abridged accounts made up to 5 April 2020 (6 pages)
21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 May 2020Register(s) moved to registered inspection location 2 Cambridge Avenue Welling DA16 2PJ (1 page)
10 May 2020Register inspection address has been changed to 2 Cambridge Avenue Welling DA16 2PJ (1 page)
10 May 2020Director's details changed for Mrs Alicia De Moore on 1 May 2020 (2 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
23 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (6 pages)
12 September 2018Registered office address changed from 121 Hook Lane Welling Greater London DA16 2DU England to 2 Cambridge Avenue Greater London DA16 2PJ on 12 September 2018 (1 page)
4 May 2018Change of details for Ms Alicia De Moore as a person with significant control on 3 May 2018 (2 pages)
4 May 2018Director's details changed for Mrs Alicia De Moore on 3 May 2018 (2 pages)
11 January 2018Director's details changed for Mrs Alicia Beatriz De Moore on 31 December 2017 (3 pages)
11 January 2018Director's details changed for Mrs Alicia Beatriz De Moore on 31 December 2017 (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 5 April 2017 (8 pages)
3 January 2018Unaudited abridged accounts made up to 5 April 2017 (8 pages)
17 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (4 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (4 pages)
4 January 2017Registered office address changed from 10 Elliscombe Road London SE7 7PY to 121 Hook Lane Welling Greater London DA16 2DU on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 10 Elliscombe Road London SE7 7PY to 121 Hook Lane Welling Greater London DA16 2DU on 4 January 2017 (1 page)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Director's details changed for Mrs Alicia Gonzalez Perez on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mrs Alicia Gonzalez Perez on 1 March 2016 (2 pages)
5 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
5 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
15 March 2015Director's details changed for Mrs Alicia Gonzalez Perez on 15 March 2015 (3 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 4
(3 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 4
(3 pages)
15 March 2015Director's details changed for Mrs Alicia Gonzalez Perez on 15 March 2015 (3 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(3 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(3 pages)
1 October 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
1 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
1 October 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
1 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
1 October 2014Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(3 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of a secretary (2 pages)
22 February 2012Termination of appointment of a secretary (2 pages)
21 February 2012Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 21 February 2012 (2 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)