VAYDON LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4NA

Company number 04439839
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 29 ST. JOHN'S LANE, LONDON, ENGLAND, EC1M 4NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O C/O Hfm Columbus Private Client Services Ltd 8 Ely Place London EC1N 6RY to 29 st. John's Lane London EC1M 4NA on 17 February 2017; Satisfaction of charge 3 in full. The most likely internet sites of VAYDON LIMITED are www.vaydon.co.uk, and www.vaydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaydon Limited is a Private Limited Company. The company registration number is 04439839. Vaydon Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Vaydon Limited is 29 St John S Lane London England Ec1m 4na. . WILKS, Madeleine Julia is a Secretary of the company. WILKS, Tobias Whitington is a Director of the company. Secretary FIELD, Michael Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILKS, Madeleine Julia
Appointed Date: 20 January 2005

Director
WILKS, Tobias Whitington
Appointed Date: 23 May 2002
58 years old

Resigned Directors

Secretary
FIELD, Michael Richard
Resigned: 20 January 2005
Appointed Date: 23 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 May 2002
Appointed Date: 15 May 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 May 2002
Appointed Date: 15 May 2002

VAYDON LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Feb 2017
Registered office address changed from C/O C/O Hfm Columbus Private Client Services Ltd 8 Ely Place London EC1N 6RY to 29 st. John's Lane London EC1M 4NA on 17 February 2017
08 Jun 2016
Satisfaction of charge 3 in full
07 Jun 2016
Satisfaction of charge 6 in full
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

...
... and 47 more events
14 Jun 2002
Nc inc already adjusted 23/05/02
14 Jun 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 May 2002
Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ
15 May 2002
Incorporation

VAYDON LIMITED Charges

1 October 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 7 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
18 February 2005
Deed of rental assignment
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The secured liabilities. See the mortgage charge document…
18 February 2005
Charge deed
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: 52 hamilton road felixstowe t/no's SK122918,SK126507 and 98…
9 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 8 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 harpur street bedford bedfordshire. By way of fixed…
25 June 2004
Legal charge
Delivered: 12 July 2004
Status: Satisfied on 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 high street leighton buzzard. By way of fixed charge the…
11 October 2002
Legal charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 98 south road, haywards heath, west sussex…

Similar Companies

VAYCOM LIMITED VAYDENE LIMITED VAYFARE LTD VAYFORD INDUSTRIES LLP VAYGA LIMITED VAYGO LIMITED VAYLOX LTD.