VITALRULE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02998982
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 December 2016 with updates; Previous accounting period shortened from 28 December 2015 to 27 December 2015. The most likely internet sites of VITALRULE LIMITED are www.vitalrule.co.uk, and www.vitalrule.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vitalrule Limited is a Private Limited Company. The company registration number is 02998982. Vitalrule Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Vitalrule Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . RAPAPORT, Sarah is a Secretary of the company. RAPAPORT, Abraham Chaim is a Director of the company. Secretary BERGER, Rosi has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BERGER, Mendel has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAPAPORT, Sarah
Appointed Date: 31 October 2002

Director
RAPAPORT, Abraham Chaim
Appointed Date: 20 September 2002
73 years old

Resigned Directors

Secretary
BERGER, Rosi
Resigned: 31 October 2002
Appointed Date: 14 December 1994

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 14 December 1994
Appointed Date: 07 December 1994

Director
BERGER, Mendel
Resigned: 22 September 2002
Appointed Date: 14 December 1994
98 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 14 December 1994
Appointed Date: 07 December 1994

Persons With Significant Control

Abraham Chaim Rapaport
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Rapaport
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosi Berger
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

VITALRULE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Sep 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
20 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 56 more events
23 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Dec 1994
Registered office changed on 23/12/94 from: 6 stoke newington road london N16 7XN

23 Dec 1994
Secretary resigned;new secretary appointed

23 Dec 1994
Director resigned;new director appointed

07 Dec 1994
Incorporation

VITALRULE LIMITED Charges

20 November 1997
Legal charge
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Rycote place 22 to 28 (even) cambridge street aylesbury…
20 November 1997
Legal charge
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Mid kent shopping centre castle road maidstone maidstone…
20 November 1997
Mortgage debenture
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking property assets and…