VIVDALE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0JN

Company number 01188139
Status Active
Incorporation Date 22 October 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 133 LEESIDE CRESCENT, LONDON, NW11 0JN
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 5 April 2016; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 5 April 2015. The most likely internet sites of VIVDALE LIMITED are www.vivdale.co.uk, and www.vivdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 7.8 miles; to Brentford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivdale Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01188139. Vivdale Limited has been working since 22 October 1974. The present status of the company is Active. The registered address of Vivdale Limited is 133 Leeside Crescent London Nw11 0jn. . MARKS, David Henry is a Secretary of the company. MARKS, David Henry is a Director of the company. MARKS, Loretta is a Director of the company. SINCLAIR, Francesca Zipporah is a Director of the company. Secretary MARKS, Mitchell Stuart has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
MARKS, David Henry
Appointed Date: 21 April 1993

Director
MARKS, David Henry
Appointed Date: 21 April 1993
94 years old

Director
MARKS, Loretta

88 years old

Director

Resigned Directors

Secretary
MARKS, Mitchell Stuart
Resigned: 21 April 1993

Persons With Significant Control

Mr David Henry Marks
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mrs Loretta Marks
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

VIVDALE LIMITED Events

11 Jan 2017
Full accounts made up to 5 April 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Dec 2015
Full accounts made up to 5 April 2015
16 Nov 2015
Annual return made up to 16 November 2015 no member list
16 Nov 2015
Director's details changed for Mrs Francesca Zipporah Sinclair on 10 November 2015
...
... and 75 more events
27 Feb 1988
Particulars of mortgage/charge

28 Sep 1987
Accounts for a small company made up to 5 April 1987

28 Sep 1987
Annual return made up to 02/09/87

18 May 1987
25/12/86 nsc

02 Apr 1987
Accounts for a small company made up to 5 April 1986

VIVDALE LIMITED Charges

28 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property k/a 245 northborough road, streatham, london…
10 September 2010
Legal charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H 249 northborough road mitcham london t/no SGL185000;…
4 January 1993
Legal mortgage
Delivered: 15 January 1993
Status: Satisfied on 30 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 75 thurlow park road london SE21…
30 May 1991
Legal charge
Delivered: 13 June 1991
Status: Satisfied on 30 October 2001
Persons entitled: Lloyds Bank PLC
Description: 16 commercial rd. Hanley, stoke-on-trent staffs.. Floating…
11 May 1990
Legal charge
Delivered: 17 May 1990
Status: Satisfied on 30 October 2001
Persons entitled: Lloyds Bank PLC
Description: 75, thurlow park road, london S.e 21. floating charge over…
15 February 1988
Mortgage
Delivered: 27 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 high st. Ponders end. Assigns the goodwill of the…
15 February 1988
Mortgage
Delivered: 27 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lord nelson industrial estate, henley, stoke-on-trent…
15 February 1988
Mortgage
Delivered: 27 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 craven mews, london SW11. Assigns the goodwill of the…
15 February 1988
Mortgage
Delivered: 27 February 1988
Status: Satisfied on 30 October 2001
Persons entitled: Lloyds Bank PLC
Description: 2A ormeley road SW12. Floating charge over all movable…
15 February 1988
Mortgage
Delivered: 27 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 brixton water lane SW2. Floating charge over all movable…