VERNON INVESTMENTS LIMITED
DOVER ZEBEDEE ENTERPRISES LIMITED

Hellopages » Kent » Dover » CT16 1QS

Company number 03597131
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address 24 VICTORIA PARK, DOVER, KENT, CT16 1QS
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 seventy-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of VERNON INVESTMENTS LIMITED are www.vernoninvestments.co.uk, and www.vernon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Walmer Rail Station is 5.9 miles; to Folkestone Central Rail Station is 7.2 miles; to Deal Rail Station is 7.4 miles; to Sandwich Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vernon Investments Limited is a Private Limited Company. The company registration number is 03597131. Vernon Investments Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Vernon Investments Limited is 24 Victoria Park Dover Kent Ct16 1qs. The company`s financial liabilities are £113.48k. It is £-31.3k against last year. The cash in hand is £9.36k. It is £0.84k against last year. And the total assets are £23.04k, which is £6.21k against last year. TURNER-DAUNCEY, Steven James is a Secretary of the company. TURNER-DAUNCEY, Steven James is a Director of the company. Secretary BUTTERS, Lynette Evelyn has been resigned. Secretary DETHICK, Peter has been resigned. Secretary SW CORPORATE SERVICES LIMITED has been resigned. Director BARCLAY-WHITE, Sheila Meredith has been resigned. Director SW INCORPORATION LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


vernon investments Key Finiance

LIABILITIES £113.48k
-22%
CASH £9.36k
+9%
TOTAL ASSETS £23.04k
+36%
All Financial Figures

Current Directors

Secretary
TURNER-DAUNCEY, Steven James
Appointed Date: 04 July 2006

Director
TURNER-DAUNCEY, Steven James
Appointed Date: 17 January 2008
66 years old

Resigned Directors

Secretary
BUTTERS, Lynette Evelyn
Resigned: 04 July 2006
Appointed Date: 24 February 2004

Secretary
DETHICK, Peter
Resigned: 24 February 2004
Appointed Date: 19 March 1999

Secretary
SW CORPORATE SERVICES LIMITED
Resigned: 19 March 1999
Appointed Date: 13 July 1998

Director
BARCLAY-WHITE, Sheila Meredith
Resigned: 14 May 2015
Appointed Date: 19 March 1999
93 years old

Director
SW INCORPORATION LIMITED
Resigned: 19 March 1999
Appointed Date: 13 July 1998

Persons With Significant Control

Mr Steven James Turner-Dauncey
Notified on: 15 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

VERNON INVESTMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 May 2016
Secretary's details changed for Steven Turner-Dauncey on 3 May 2016
03 May 2016
All of the property or undertaking has been released and no longer forms part of charge 9
...
... and 65 more events
06 Apr 1999
Secretary resigned
06 Apr 1999
New secretary appointed
06 Apr 1999
New director appointed
25 Mar 1999
Company name changed zebedee enterprises LIMITED\certificate issued on 26/03/99
13 Jul 1998
Incorporation

VERNON INVESTMENTS LIMITED Charges

19 May 2012
Debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: The Kent County Council
Description: 306 london road dover kent t/no:K118974.
19 July 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 victoria park dover kent t/no K549929.
7 November 2007
Mortgage deed
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 270 freshfield road brighton east sussex t/no ESX96044, by…
7 November 2007
Mortgage deed
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 36 vernon terrace brighton east sussex t/no ESX22598, by…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Bank PLC
Description: L/H and f/h 22 victoria park dover kent.
8 May 2007
Mortgage
Delivered: 23 May 2007
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Bank PLC
Description: 18 harvey road walton on thames surrey t/no SY258267.
21 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 harvey road walton-on-thames surrey.
14 January 2005
Debenture
Delivered: 26 January 2005
Status: Satisfied on 25 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Legal charge
Delivered: 29 November 2004
Status: Satisfied on 14 May 2015
Persons entitled: Mortgage Trust Limited
Description: 270 freshfield road, brighton.
19 November 2004
Legal charge
Delivered: 29 November 2004
Status: Satisfied on 14 May 2015
Persons entitled: Mortgage Trust Limited
Description: 36 vernon terrace, brighton.
28 February 2001
Mortgage deed and floating charge
Delivered: 14 March 2001
Status: Satisfied on 2 December 2004
Persons entitled: Woolwich PLC
Description: 36 vernon terrace,brighton,east sussex BN1 3JH; fixed…