VICSTEELS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6AL

Company number 00489561
Status Active
Incorporation Date 18 December 1950
Company Type Private Limited Company
Address 8 HAMPSTEAD GATE 1A FROGNAL, HAMPSTEAD, LONDON, ENGLAND, NW3 6AL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Temple Secretaries Limited as a secretary on 13 February 2017; Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017. The most likely internet sites of VICSTEELS LIMITED are www.vicsteels.co.uk, and www.vicsteels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. Vicsteels Limited is a Private Limited Company. The company registration number is 00489561. Vicsteels Limited has been working since 18 December 1950. The present status of the company is Active. The registered address of Vicsteels Limited is 8 Hampstead Gate 1a Frognal Hampstead London England Nw3 6al. The company`s financial liabilities are £1162.88k. It is £133.16k against last year. The cash in hand is £0.36k. It is £-6.28k against last year. And the total assets are £82.09k, which is £-253.27k against last year. ROBSON, Nicholas Valentine is a Director of the company. Secretary ROBSON, Ann Valentine has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JEFFERSON, Lancelot Lydsdale has been resigned. Director ROBSON, Adrian has been resigned. Director ROBSON, Ann Valentine has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


vicsteels Key Finiance

LIABILITIES £1162.88k
+12%
CASH £0.36k
-95%
TOTAL ASSETS £82.09k
-76%
All Financial Figures

Current Directors

Director
ROBSON, Nicholas Valentine
Appointed Date: 02 August 1994
70 years old

Resigned Directors

Secretary
ROBSON, Ann Valentine
Resigned: 16 October 2007

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 2017
Appointed Date: 25 November 2009

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 2009
Appointed Date: 29 August 2007

Director
JEFFERSON, Lancelot Lydsdale
Resigned: 10 June 1999
114 years old

Director
ROBSON, Adrian
Resigned: 20 January 2005
98 years old

Director
ROBSON, Ann Valentine
Resigned: 16 October 2007
96 years old

VICSTEELS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Termination of appointment of Temple Secretaries Limited as a secretary on 13 February 2017
21 Feb 2017
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5,000

28 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 76 more events
09 Nov 1987
Return made up to 31/10/87; full list of members

28 Jan 1987
Return made up to 14/11/86; full list of members

29 Nov 1986
Accounts made up to 31 December 1985

18 Dec 1950
Certificate of incorporation
18 Dec 1950
Incorporation

VICSTEELS LIMITED Charges

13 December 2011
Guarantee & debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 1997
Rent deposit deed
Delivered: 14 March 1997
Status: Satisfied on 10 October 2008
Persons entitled: Potato Marketing Board
Description: The interest of the company in an account in the name…
26 February 1997
Rent deposit deed
Delivered: 14 March 1997
Status: Satisfied on 10 October 2008
Persons entitled: Potato Marketing Board
Description: The interest of the company in an account in the name of…