Company NameVf Purley Three Ltd
DirectorsVincent Daniel Goldstein and Oksana Auguniene
Company StatusActive
Company Number11269637
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMrs Oksana Auguniene
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 September 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr Andrius Rokas Augunas
Date of BirthJune 1970 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House 1-9 Romford Road
London
E15 4RG

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

24 February 2023Delivered on: 27 February 2023
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: 52 whytecliffe road south, purley, CR8 2AW (title number: SGL560732).
Outstanding
29 November 2022Delivered on: 29 November 2022
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: 46 whytcliffe road, south purley, surrey CR8 2AW (title number SY4462) and 50 whytcliffe road, south purley, surrey CR8 2AW (title number SGL571725) and.
Outstanding
12 April 2019Delivered on: 12 April 2019
Persons entitled: Vinepost Limited

Classification: A registered charge
Particulars: Fixed legal charge on the property known as 46 whytecliffe road south purley CR8 2AW registered under title number SY4462.
Outstanding
31 January 2019Delivered on: 2 February 2019
Persons entitled: Vinepost Limited

Classification: A registered charge
Particulars: Freehold 50 whytecliffe road south purley.
Outstanding

Filing History

26 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
25 March 2024Change of details for The V Fund Limited as a person with significant control on 1 March 2024 (2 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 April 2023Change of details for Mrs Oksana Auguniene as a person with significant control on 1 March 2023 (2 pages)
4 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
3 March 2023Director's details changed for Mrs Oksana Auguniene on 1 March 2023 (2 pages)
3 March 2023Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023 (2 pages)
27 February 2023Registration of charge 112696370004, created on 24 February 2023 (26 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 November 2022Registration of charge 112696370003, created on 29 November 2022 (27 pages)
30 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
26 December 2021Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 June 2021Amended micro company accounts made up to 31 March 2020 (4 pages)
22 April 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 September 2020Notification of Oksana Auguniene as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Andrius Rokas Augunas as a director on 1 September 2020 (1 page)
1 September 2020Cessation of Raa Purley Ltd as a person with significant control on 1 September 2020 (1 page)
1 September 2020Appointment of Ms Oksana Auguniene as a director on 1 September 2020 (2 pages)
24 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Registration of charge 112696370002, created on 12 April 2019 (39 pages)
22 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
2 February 2019Registration of charge 112696370001, created on 31 January 2019 (39 pages)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)