Melrose Arch
Melrose North
Johannesburg 2196
South Africa
Director Name | Mr Selwyn Barry Stein |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 April 2022(8 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Omni House, 252 Belsize Road London NW6 4BT |
Director Name | Saul Aron Goldstein |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Mr Brendon Mark Silver |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Gareth Sean Kobrin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Omni House, 252 Belsize Road London NW6 4BT |
Director Name | Miss Kyriaki Spyropoulou |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2022) |
Role | Director Of Operations |
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 |
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 | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
15 January 2024 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
30 March 2023 | Termination of appointment of Selwyn Barry Stein as a director on 1 January 2023 (1 page) |
30 March 2023 | Appointment of Mr Justus Lourens Van Pletzen as a director on 1 January 2023 (2 pages) |
23 March 2023 | Cessation of Vatit Group S.Ar.L. as a person with significant control on 23 March 2023 (1 page) |
23 March 2023 | Notification of a person with significant control statement (2 pages) |
20 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
12 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
22 April 2022 | Appointment of Ms Mari-Louise Boshoff as a director on 8 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Gareth Kobrin as a director on 8 April 2022 (1 page) |
21 April 2022 | Appointment of Mr Selwyn Barry Stein as a director on 8 April 2022 (2 pages) |
21 April 2022 | Termination of appointment of Kyriaki Spyropoulou as a director on 8 April 2022 (1 page) |
29 March 2022 | Withdrawal of a person with significant control statement on 29 March 2022 (2 pages) |
29 March 2022 | Notification of Vatit Group S.Ar.L. as a person with significant control on 1 March 2022 (2 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
28 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
9 October 2020 | Director's details changed for Mr Gareth Kobrin on 1 September 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
20 June 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 20 June 2018 (1 page) |
20 June 2018 | Director's details changed for Miss Kyriaki Spyropoulou on 20 June 2018 (2 pages) |
28 November 2017 | Appointment of Miss Kyriaki Spyropoulou as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Miss Kyriaki Spyropoulou as a director on 15 November 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Termination of appointment of Brendon Mark Silver as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Brendon Mark Silver as a director on 30 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 November 2016 | Registered office address changed from 18-20 Rosemont Road London NW3 6NE to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 November 2016 | Registered office address changed from 18-20 Rosemont Road London NW3 6NE to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 August 2015 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 18-20 Rosemont Road London NW3 6NE on 24 August 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Gareth Kobrin on 13 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Gareth Kobrin on 13 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 18-20 Rosemont Road London NW3 6NE on 24 August 2015 (1 page) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 March 2014 | Termination of appointment of Saul Goldstein as a director (1 page) |
18 March 2014 | Appointment of Mr Gareth Kobrin as a director (2 pages) |
18 March 2014 | Appointment of Mr Gareth Kobrin as a director (2 pages) |
18 March 2014 | Termination of appointment of Saul Goldstein as a director (1 page) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|