VERITH LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8TN

Company number 06363307
Status Active
Incorporation Date 6 September 2007
Company Type Private Limited Company
Address EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Registration of charge 063633070007, created on 9 September 2016. The most likely internet sites of VERITH LIMITED are www.verith.co.uk, and www.verith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verith Limited is a Private Limited Company. The company registration number is 06363307. Verith Limited has been working since 06 September 2007. The present status of the company is Active. The registered address of Verith Limited is East House 109 South Worple Way London Sw14 8tn. . ABRAHAM, Clive James is a Secretary of the company. ABRAHAM, Brenda Elizabeth is a Director of the company. ABRAHAM, Clive James is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ABRAHAM, Clive James
Appointed Date: 06 September 2007

Director
ABRAHAM, Brenda Elizabeth
Appointed Date: 06 September 2007
86 years old

Director
ABRAHAM, Clive James
Appointed Date: 06 September 2007
70 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 06 September 2007
Appointed Date: 06 September 2007

Persons With Significant Control

Brenda Elizabeth Abraham
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive James Abraham
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERITH LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
10 Sep 2016
Registration of charge 063633070007, created on 9 September 2016
08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Satisfaction of charge 063633070006 in full
...
... and 30 more events
19 Sep 2007
Secretary resigned
19 Sep 2007
Director resigned
19 Sep 2007
New secretary appointed;new director appointed
19 Sep 2007
New director appointed
06 Sep 2007
Incorporation

VERITH LIMITED Charges

9 September 2016
Charge code 0636 3307 0007
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 forest drive lower bourne farnham surrey.
8 August 2014
Charge code 0636 3307 0006
Delivered: 13 August 2014
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: 9 longley road farnham surrey…
18 February 2011
Legal charge
Delivered: 23 February 2011
Status: Satisfied on 9 April 2013
Persons entitled: National Westminster Bank PLC
Description: Treetops 47 wellhouse road beech alton hampshire t/no…
14 January 2011
Legal charge
Delivered: 15 January 2011
Status: Satisfied on 10 February 2015
Persons entitled: National Westminster Bank PLC
Description: 47 wellhouse road beech alton hampshire t/no. HP449346 any…
10 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: Alexa dummer road axford basingstoke t/n HP711467, by way…
21 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: 2 frensham vale lower bourne farnham surrey by way of fixed…
1 October 2007
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 11 June 2009
Persons entitled: National Westminster Bank PLC
Description: 46 windmill hill alton hampshire.