VIAPORT (103) LIMITED
LONDON URBAN REGENERATION UK LIMITED URBAN REGENERATION (UK) LIMITED

Hellopages » Greater London » Barnet » NW4 4AU

Company number 05319528
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address STIRLING HOUSE, 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VIAPORT (103) LIMITED are www.viaport103.co.uk, and www.viaport-103.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Viaport 103 Limited is a Private Limited Company. The company registration number is 05319528. Viaport 103 Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Viaport 103 Limited is Stirling House 9 Burroughs Gardens London Nw4 4au. . GUBBAY, Michael David is a Director of the company. VIAPORT LIMITED is a Director of the company. Secretary PIPE, Christopher John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRUNSKILL, Nigel Harborough has been resigned. Director GUBBAY, Michael David has been resigned. Director GUBBAY, Simon Joseph has been resigned. Director HOLMES, Jeremy Martin has been resigned. Director MILLER, David Charles has been resigned. Director GRANGEFORD ASSET MANAGEMENT LTD has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GUBBAY, Michael David
Appointed Date: 09 January 2014
62 years old

Director
VIAPORT LIMITED
Appointed Date: 09 January 2014

Resigned Directors

Secretary
PIPE, Christopher John
Resigned: 26 June 2012
Appointed Date: 22 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Director
BRUNSKILL, Nigel Harborough
Resigned: 05 April 2013
Appointed Date: 22 December 2004
60 years old

Director
GUBBAY, Michael David
Resigned: 09 January 2014
Appointed Date: 07 January 2014
62 years old

Director
GUBBAY, Simon Joseph
Resigned: 09 January 2014
Appointed Date: 05 April 2013
47 years old

Director
HOLMES, Jeremy Martin
Resigned: 14 February 2007
Appointed Date: 22 December 2004
64 years old

Director
MILLER, David Charles
Resigned: 05 April 2013
Appointed Date: 22 December 2004
67 years old

Director
GRANGEFORD ASSET MANAGEMENT LTD
Resigned: 09 January 2014
Appointed Date: 09 January 2014

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Tuscola Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIAPORT (103) LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1

20 Jan 2016
Resolutions
  • RES13 ‐ Directors avoid conflict of interests 15/12/2015
  • RES13 ‐ Directors avoid conflict of interests 15/12/2015

...
... and 47 more events
01 Feb 2005
New secretary appointed
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
14 Jan 2005
Company name changed urban regeneration (uk) LIMITED\certificate issued on 14/01/05
22 Dec 2004
Incorporation

VIAPORT (103) LIMITED Charges

8 January 2016
Charge code 0531 9528 0002
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Real property as defined in the charge, including part of…
5 April 2013
Deed of accession
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Artillery mansions 73-75 victoria street westminster f/h…