Company number 05199635
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address ANGLIA HOUSE, 75 NORTH STATION ROAD, COLCHESTER, ESSEX, CO1 1SB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Vasudev Karri as a secretary on 31 October 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of VICARY PROPERTY LIMITED are www.vicaryproperty.co.uk, and www.vicary-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Vicary Property Limited is a Private Limited Company.
The company registration number is 05199635. Vicary Property Limited has been working since 06 August 2004.
The present status of the company is Active. The registered address of Vicary Property Limited is Anglia House 75 North Station Road Colchester Essex Co1 1sb. The company`s financial liabilities are £1431.25k. It is £17.49k against last year. The cash in hand is £2.83k. It is £-1.76k against last year. And the total assets are £2.83k, which is £-2.93k against last year. KARRI, Vijayagowri is a Director of the company. Secretary KARRI, Vasudev has been resigned. Director KARRI, Srinivas has been resigned. The company operates in "Licensed restaurants".
vicary property Key Finiance
LIABILITIES
£1431.25k
+1%
CASH
£2.83k
-39%
TOTAL ASSETS
£2.83k
-51%
All Financial Figures
Current Directors
Resigned Directors
Secretary
KARRI, Vasudev
Resigned: 31 October 2016
Appointed Date: 06 August 2004
Director
KARRI, Srinivas
Resigned: 01 May 2005
Appointed Date: 20 August 2004
52 years old
Persons With Significant Control
Mrs Vijaya Gowri Karri
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VICARY PROPERTY LIMITED Events
10 Nov 2016
Termination of appointment of Vasudev Karri as a secretary on 31 October 2016
03 Nov 2016
Confirmation statement made on 15 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
16 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 27 more events
03 Nov 2005
Return made up to 06/08/05; full list of members
-
363(288) ‐
Director resigned
29 Sep 2004
Particulars of mortgage/charge
22 Sep 2004
Particulars of mortgage/charge
27 Aug 2004
New director appointed
06 Aug 2004
Incorporation