VITALBOURNE LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 02036020
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-11 GBP 2 . The most likely internet sites of VITALBOURNE LIMITED are www.vitalbourne.co.uk, and www.vitalbourne.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-nine years and three months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vitalbourne Limited is a Private Limited Company. The company registration number is 02036020. Vitalbourne Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Vitalbourne Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. The company`s financial liabilities are £1806.9k. It is £-4.63k against last year. The cash in hand is £5.18k. It is £3.88k against last year. And the total assets are £2315.37k, which is £-12.4k against last year. GATY, Elizabeth is a Secretary of the company. GATY, George is a Director of the company. The company operates in "Development of building projects".


vitalbourne Key Finiance

LIABILITIES £1806.9k
-1%
CASH £5.18k
+297%
TOTAL ASSETS £2315.37k
-1%
All Financial Figures

Current Directors

Secretary

Director
GATY, George

75 years old

VITALBOURNE LIMITED Events

20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 30 September 2014
12 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2

...
... and 134 more events
06 Jan 1987
Particulars of mortgage/charge

30 Jul 1986
Gazettable document

30 Jul 1986
New secretary appointed;new director appointed
30 Jul 1986
Registered office changed on 30/07/86 from: 49 green lanes london N16 9BU

10 Jul 1986
Certificate of Incorporation

VITALBOURNE LIMITED Charges

30 July 2013
Charge code 0203 6020 0039
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 358B finchley road, london t/no NGL899649…
30 July 2013
Charge code 0203 6020 0038
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 358C finchley road, london t/no NGL899648…
30 July 2013
Charge code 0203 6020 0037
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a flat 16 hurstwood court, finchley road…
30 July 2013
Charge code 0203 6020 0036
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 358B finchley road, london t/no NGL899649…
29 January 2009
Account charge
Delivered: 30 January 2009
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: With full title guarantee, the company charge to the lender…
20 October 2008
Assignment of rents
Delivered: 23 October 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society (The Lender)
Description: L/H flat c 358 finchley road hampstead london and more…
22 September 2008
Assignment of rents
Delivered: 23 September 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: All rental sums payable to the company by any occupier of…
22 September 2008
Assignment of rents
Delivered: 23 September 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: All rental sums payable to the company by any occupier of…
22 September 2008
Mortgage
Delivered: 23 September 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: L/H 358C finchley road hampstead london; assignment of the…
22 September 2008
Mortgage
Delivered: 23 September 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: L/H 358B finchley road hampstead london; assignment of the…
4 August 2008
Mortgage deed
Delivered: 6 August 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: F/H property k/a flat 16 hurstwood court, finchley road…
28 July 2008
Assignment of rents
Delivered: 1 August 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: All rental sums payable to the company by any occupier of…
28 July 2008
Debenture
Delivered: 1 August 2008
Status: Satisfied on 3 August 2013
Persons entitled: Newcastle Building Society
Description: (For details of properties charged please refer to form…
14 July 2005
Mortgage
Delivered: 20 July 2005
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 16 hurstwood court finchley road london…
1 March 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04
Delivered: 4 March 2005
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any present or future…
23 December 2004
Mortgage
Delivered: 11 January 2005
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 358 b & c finchley road london t/no NGL467685 &…
23 December 2004
Omnibus guarantee and set-off agreement
Delivered: 24 December 2004
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
12 December 2002
Charge deed
Delivered: 18 December 2002
Status: Satisfied on 28 March 2007
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 10-16 cavendish place eastbourne…
25 March 2002
Charge deed
Delivered: 10 April 2002
Status: Satisfied on 1 August 2008
Persons entitled: Northern Rock PLC
Description: All that f/h land and property situate and k/a 3 and 5…
23 August 2000
Floating charge
Delivered: 1 September 2000
Status: Satisfied on 11 June 2002
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the borrower…
23 August 2000
Commercial mortgage deed
Delivered: 1 September 2000
Status: Satisfied on 11 June 2002
Persons entitled: West Bromwich Building Society
Description: Properties k/a 1-4 elmsfield court heath road coxheath -…
18 April 2000
Mortgage deed
Delivered: 5 May 2000
Status: Satisfied on 18 October 2008
Persons entitled: Woolwich PLC
Description: Flat b 358 finchley road west hampstead london NW3 t/n…
18 April 2000
Mortgage deed
Delivered: 5 May 2000
Status: Satisfied on 1 August 2008
Persons entitled: Woolwich PLC
Description: All that l/h property situate and k/a flat c 358 finchley…
18 April 2000
Floating charge
Delivered: 5 May 2000
Status: Satisfied on 1 August 2008
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…
18 April 2000
Floating charge
Delivered: 5 May 2000
Status: Satisfied on 1 August 2008
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
23 January 1998
Legal charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 33 and 35 high street spennymoor…
23 January 1998
Legal charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a land on the south west side of heath road…
23 January 1998
Legal charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: L/H property k/a 69/79 st nicholas avenue rowner gosport…
23 January 1998
Fixed and floating charge
Delivered: 28 January 1998
Status: Satisfied on 1 August 2008
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
9 January 1992
Assignment deed
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 33 &35 high st. And 100 oxford rd. Spennymoor sedgfield…
9 January 1992
Assignment deed
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 69-79 (odd)st.nicholas ave. Rowner gosport hants. T/n hp…
9 January 1992
Assignment deed
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 1/8 elmfield court heath rd. Coxheath linton kent t/n…
6 November 1991
Legal charge
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of heath road, coxheath known…
6 November 1991
Legal charge
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 to 79 (odd) st.nicholas avenue, rowner, hampshire. Title…
6 November 1991
Legal charge
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 and 35,high street, spennymoor,durham title…
6 November 1991
Legal charge
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: L/H 69-79 (odd) st nicholas avenue rowner gosport title…
13 August 1987
Legal mortgage
Delivered: 2 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 69-79 st. Nicholas avenue, rowner, gosport, hants…
5 January 1987
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold - premises known as 33-35 high street spennymoor.