Company number 02076721
Status Active
Incorporation Date 24 November 1986
Company Type Private Limited Company
Address 245-247 CRICKLEWOOD BROADWAY, LONDON, NW2 6NY
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of VIVA ENTERPRISES LIMITED are www.vivaenterprises.co.uk, and www.viva-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Viva Enterprises Limited is a Private Limited Company.
The company registration number is 02076721. Viva Enterprises Limited has been working since 24 November 1986.
The present status of the company is Active. The registered address of Viva Enterprises Limited is 245 247 Cricklewood Broadway London Nw2 6ny. . DANGOOR, Nava is a Secretary of the company. DANGOOR, Nava is a Director of the company. DANGOOR, Robert is a Director of the company. The company operates in "Retail sale of electrical household appliances in specialised stores".
Current Directors
Persons With Significant Control
Mr Robert Dangoor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Nava Dangoor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VIVA ENTERPRISES LIMITED Events
20 Dec 2016
Full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
09 Nov 2015
Full accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
30 Sep 2014
Full accounts made up to 31 March 2014
...
... and 69 more events
17 Jun 1987
Accounting reference date notified as 31/12
16 Mar 1987
Particulars of mortgage/charge
29 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Dec 1986
Registered office changed on 29/12/86 from: 1/3 leonard street city road london EC2A 4AQ
24 Nov 1986
Certificate of Incorporation
12 May 2011
Deed of charge over credit balances
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 October 2009
Charge over account
Delivered: 9 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the account and any…
26 March 1999
Legal charge
Delivered: 27 March 1999
Status: Satisfied
on 16 October 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 80 uxbridge road shepherds bush london t/no…
6 July 1994
Legal charge
Delivered: 13 July 1994
Status: Satisfied
on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: 36 goldhawk road shepherds bush l/b of hammersmith and…
4 March 1987
Legal charge
Delivered: 16 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9, park view gardens hendon london borough of barnet. Ngl…