VMO PROPERTIES LIMITED
LONDON WORLDSET LIMITED

Hellopages » Greater London » Islington » EC1Y 4UQ

Company number 04165727
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of VMO PROPERTIES LIMITED are www.vmoproperties.co.uk, and www.vmo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vmo Properties Limited is a Private Limited Company. The company registration number is 04165727. Vmo Properties Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Vmo Properties Limited is 10 Chiswell Street London Ec1y 4uq. . MOTOR SECRETARIES LIMITED is a Secretary of the company. MORGAN, Ann is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Secretary DHANJI, Anaar Zulfikar Premji has been resigned. Secretary CERTAGENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWS, Susan Ann has been resigned. Director O'SHEA, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOTOR SECRETARIES LIMITED
Appointed Date: 31 March 2004

Director
MORGAN, Ann
Appointed Date: 01 August 2004
67 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 01 August 2004

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 01 August 2004

Resigned Directors

Secretary
DHANJI, Anaar Zulfikar Premji
Resigned: 14 September 2001
Appointed Date: 22 February 2001

Secretary
CERTAGENT LIMITED
Resigned: 31 March 2004
Appointed Date: 14 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Director
LAWS, Susan Ann
Resigned: 01 August 2004
Appointed Date: 22 February 2001
69 years old

Director
O'SHEA, Michael
Resigned: 08 March 2009
Appointed Date: 01 August 2004
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Southern (Merthyr) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VMO PROPERTIES LIMITED Events

06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

13 Oct 2015
Accounts for a small company made up to 31 December 2014
30 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 50 more events
01 Mar 2001
New director appointed
01 Mar 2001
New secretary appointed
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
22 Feb 2001
Incorporation

Similar Companies

VMNS LIMITED VMO CHANGE LTD VMO SERVICES (SCOTLAND) LTD. VMOB UK LIMITED V-MODA VICI LIMITED VMOI LTD VMON LIMITED