London
SW10 0RJ
Director Name | Wahyuni Narindra Arief |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 317 S. Rexford Dr. 301 Beverly Hills Ca 90212 |
Director Name | Mr Guy Robert Newton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Iford Gardens Bournemouth Dorset BH7 6SQ |
Director Name | Christopher Guy Harrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 North Bridge Road #30-00 High Street Centre 179094 Singapore |
Director Name | Mr Anthony David Mitchell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheridan Manor Helens Bay BT19 1WB Northern Ireland |
Registered Address | 132-134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Vierge Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,293,422 |
Gross Profit | £1,551,899 |
Net Worth | -£3,527,267 |
Cash | £212,817 |
Current Liabilities | £1,135,523 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
18 April 2012 | Delivered on: 25 April 2012 Persons entitled: Electricity Supply Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
---|---|
26 January 2012 | Delivered on: 3 February 2012 Persons entitled: Boultbee Land PLC Classification: 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: £22,500. Outstanding |
23 November 2020 | Termination of appointment of Anthony David Mitchell as a director on 23 November 2020 (1 page) |
---|---|
23 November 2020 | Appointment of Ms Jingfeng Xu as a director on 23 November 2020 (2 pages) |
21 September 2020 | Termination of appointment of Christopher Guy Harrison as a director on 19 August 2020 (1 page) |
19 June 2020 | Notification of a person with significant control statement (2 pages) |
19 June 2020 | Appointment of Mr Anthony David Mitchell as a director on 16 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
18 June 2020 | Cessation of James Chia Yi Heng as a person with significant control on 1 March 2019 (1 page) |
10 June 2020 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hampton Business Park Unit 4 Hampton Road West Feltham Middlesex TW13 6DB on 10 June 2020 (1 page) |
6 May 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with updates (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Confirmation statement made on 28 April 2017 with updates (11 pages) |
19 May 2017 | Confirmation statement made on 28 April 2017 with updates (11 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
10 March 2016 | Auditor's resignation (1 page) |
10 March 2016 | Auditor's resignation (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2014 | Director's details changed for Christopher Guy Harrison on 2 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Christopher Guy Harrison on 2 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Christopher Guy Harrison on 2 May 2014 (2 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Wahyuni Arief as a director (1 page) |
4 April 2013 | Termination of appointment of Wahyuni Arief as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
5 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
21 June 2012 | Termination of appointment of Guy Newton as a director (1 page) |
21 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Termination of appointment of Guy Newton as a director (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Incorporation (46 pages) |
28 April 2011 | Incorporation (46 pages) |