VANDE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N9 0BG

Company number 05766258
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address UNIT 7 DOMINION BUSINESS PARK, GOODWIN ROAD, LONDON, N9 0BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Registration of charge 057662580010, created on 5 April 2017; Satisfaction of charge 1 in full. The most likely internet sites of VANDE DEVELOPMENTS LIMITED are www.vandedevelopments.co.uk, and www.vande-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Bowes Park Rail Station is 3.6 miles; to Bethnal Green Rail Station is 7.2 miles; to Barbican Rail Station is 7.8 miles; to Barking Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vande Developments Limited is a Private Limited Company. The company registration number is 05766258. Vande Developments Limited has been working since 03 April 2006. The present status of the company is Active. The registered address of Vande Developments Limited is Unit 7 Dominion Business Park Goodwin Road London N9 0bg. . O'MALLEY, Vincent Christopher is a Secretary of the company. O'MALLEY, Vincent Christopher is a Director of the company. PARETE, Eugene is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
O'MALLEY, Vincent Christopher
Appointed Date: 04 April 2006

Director
O'MALLEY, Vincent Christopher
Appointed Date: 04 April 2006
64 years old

Director
PARETE, Eugene
Appointed Date: 04 April 2006
45 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Director
RWL DIRECTORS LIMITED
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Persons With Significant Control

Mr Vincent Christopher O'Malley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eugene Parete
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANDE DEVELOPMENTS LIMITED Events

19 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Apr 2017
Registration of charge 057662580010, created on 5 April 2017
05 Apr 2017
Satisfaction of charge 1 in full
05 Apr 2017
Satisfaction of charge 2 in full
05 Apr 2017
Satisfaction of charge 4 in full
...
... and 40 more events
19 Apr 2006
New director appointed
19 Apr 2006
New director appointed
19 Apr 2006
Registered office changed on 19/04/06 from: 26 woollard street waltham abbey essex EN9 1HB
12 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Apr 2006
Incorporation

VANDE DEVELOPMENTS LIMITED Charges

5 April 2017
Charge code 0576 6258 0010
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: All that property known as 33D charteris road, london N4…
28 March 2017
Charge code 0576 6258 0009
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 30 rowland hill, london, N17 7LU (title number EGL225712).
24 February 2017
Charge code 0576 6258 0008
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Consulco Finance Limited
Description: Lower maisonette 1 rookwood lodge and garage no.1…
27 January 2017
Charge code 0576 6258 0007
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 30 rowland hill avenue, N17 7LU.
27 January 2017
Charge code 0576 6258 0006
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 22 castile court, EN8 7SG.
30 January 2009
Legal charge
Delivered: 17 February 2009
Status: Satisfied on 21 April 2011
Persons entitled: Karmella Hadjiroussou
Description: The white house 116 green street enfield.
25 July 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 5 April 2017
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 113B belmont road london with the benefit of all rights…
25 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 5 April 2017
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 8A sparsholt road london with the benefit of all rights…
25 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 5 April 2017
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…
10 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 5 April 2017
Persons entitled: National Westminster Bank PLC
Description: 260, 262 & 264 turners hill, chestnut, waltham cross. By…