Company NameVerrolyne Services Ltd
DirectorMuhammad Jamil Khan
Company StatusActive
Company Number08285939
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Previous NamesVerrolyne Services Ltd and Mont Forbes Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Muhammad Jamil Khan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(10 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Victoria Road
Romford
RM1 2LX
Director NameMiss Marie Veronique Annabelle Augustin
Date of BirthMay 1983 (Born 41 years ago)
NationalityMauritian
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCare/Cleaning
Country of ResidenceEngland
Correspondence AddressForresters Building 29 St. Nicholas Place
Leicester
LE1 4LD
Director NameMr Jean Nicolas D'Entrecasteaux
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2014(1 year, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 November 2014)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address101 Victoria Road
Romford
RM1 2LX
Director NameMr Asim Mahmood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2023(10 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Merton Road
London
SW19 1ED
Director NameMiss Marie Veronique Annabelle Augustin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2023(10 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101 Victoria Road
Romford
RM1 2LX
Director NameMr Shah Hussain Wahid
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2023(10 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
Romford
RM1 2LX

Contact

Websitewww.verrolyne.co.uk
Telephone01708 320476
Telephone regionRomford

Location

Registered Address101 Victoria Road
Romford
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

12 June 2018Delivered on: 18 June 2018
Persons entitled: Ashley Business Finance LTD

Classification: A registered charge
Particulars: Title number: EGL106676. Address: 101 victoria road, romford, RM1 2LX.
Outstanding
24 November 2014Delivered on: 13 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
11 August 2023Confirmation statement made on 11 August 2023 with updates (5 pages)
3 August 2023Termination of appointment of Shah Hussain Wahid as a director on 2 August 2023 (1 page)
3 August 2023Appointment of Mr Muhammad Jamil Khan as a director on 2 August 2023 (2 pages)
7 July 2023Notification of Vertex Peak Healthcare Group Ltd as a person with significant control on 6 July 2023 (2 pages)
7 July 2023Termination of appointment of Marie Veronique Annabelle Augustin as a director on 6 July 2023 (1 page)
7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
7 July 2023Registered office address changed from 117 Merton Road London SW19 1ED England to 101 Victoria Road Romford RM1 2LX on 7 July 2023 (1 page)
7 July 2023Cessation of Marie Veronique Annabelle Augustin as a person with significant control on 6 July 2023 (1 page)
7 July 2023Appointment of Mr Shah Hussain Wahid as a director on 6 July 2023 (2 pages)
7 June 2023Company name changed mont forbes care LTD\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
(3 pages)
6 June 2023Cessation of Asim Mahmood as a person with significant control on 6 June 2023 (1 page)
6 June 2023Termination of appointment of Asim Mahmood as a director on 6 June 2023 (1 page)
6 June 2023Appointment of Miss Marie Veronique Annabelle Augustin as a director on 6 June 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
6 June 2023Notification of Marie Veronique Annabelle Augustin as a person with significant control on 6 June 2023 (2 pages)
5 June 2023Registered office address changed from Forresters Building 29 st. Nicholas Place Leicester LE1 4LD England to 117 Merton Road London SW19 1ED on 5 June 2023 (1 page)
24 May 2023Company name changed verrolyne services LTD\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
(3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
23 May 2023Termination of appointment of Marie Veronique Annabelle Augustin as a director on 22 May 2023 (1 page)
23 May 2023Notification of Asim Mahmood as a person with significant control on 22 May 2023 (2 pages)
23 May 2023Cessation of Marie Veronique Annabelle Augustin as a person with significant control on 22 May 2023 (1 page)
23 May 2023Appointment of Mr Asim Mahmood as a director on 22 May 2023 (2 pages)
23 May 2023Registered office address changed from 101 Victoria Road Romford RM1 2LX to Forresters Building 29 st. Nicholas Place Leicester LE1 4LD on 23 May 2023 (1 page)
4 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
10 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
24 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
24 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
22 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 October 2020Satisfaction of charge 082859390002 in full (1 page)
5 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
11 May 2020Amended micro company accounts made up to 30 November 2018 (4 pages)
10 February 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 June 2018Registration of charge 082859390002, created on 12 June 2018 (13 pages)
17 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Director's details changed for Miss Marie Veronique Annabelle Augustin on 12 December 2015 (2 pages)
11 August 2016Director's details changed for Miss Marie Veronique Annabelle Augustin on 12 December 2015 (2 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 December 2014Registration of charge 082859390001, created on 24 November 2014 (23 pages)
13 December 2014Registration of charge 082859390001, created on 24 November 2014 (23 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
18 November 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 17 November 2014 (1 page)
18 November 2014Termination of appointment of Jean Nicolas D'entrecasteaux as a director on 17 November 2014 (1 page)
21 August 2014Appointment of Mr Jean Nicolas D'entrecasteaux as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mr Jean Nicolas D'entrecasteaux as a director on 21 August 2014 (2 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 April 2014Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL on 28 April 2014 (1 page)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
3 September 2013Registered office address changed from 4-10 Western Rd 8, Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 4-10 Western Rd 8, Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 4-10 Western Rd 8, Holgate Court, Western Road Romford Essex RM1 3JS United Kingdom on 3 September 2013 (1 page)
10 December 2012Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 34 Carlisle Road Romford Essex RM1 2QL United Kingdom on 10 December 2012 (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)