V.I.P. LIMITED
CHARLTON

Company number 01674534
Status Active
Incorporation Date 29 October 1982
Company Type Private Limited Company
Address VIP TRADING ESTATE, ANCHOR & HOPE LANE, CHARLTON, LONDON SE7
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of V.I.P. LIMITED are www.vip.co.uk, and www.v-i-p.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-three years and four months. V I P Limited is a Private Limited Company. The company registration number is 01674534. V I P Limited has been working since 29 October 1982. The present status of the company is Active. The registered address of V I P Limited is Vip Trading Estate Anchor Hope Lane Charlton London Se7. The company`s financial liabilities are £675.35k. It is £0.75k against last year. The cash in hand is £11.47k. It is £10.57k against last year. And the total assets are £2633.19k, which is £9.25k against last year. ALLEN, George David is a Secretary of the company. ALLEN, Diane is a Director of the company. ALLEN, George David is a Director of the company. ALLEN, Leslie is a Director of the company. Director ALLEN, Lee Anthony has been resigned. Director ALLEN, Leslie John has been resigned. The company operates in "Activities of head offices".


v.i.p. Key Finiance

LIABILITIES £675.35k
+0%
CASH £11.47k
+1171%
TOTAL ASSETS £2633.19k
+0%
All Financial Figures

Current Directors


Director
ALLEN, Diane

78 years old

Director
ALLEN, George David

80 years old

Director
ALLEN, Leslie
Appointed Date: 11 December 1996
71 years old

Resigned Directors

Director
ALLEN, Lee Anthony
Resigned: 10 December 2014
Appointed Date: 21 February 1994
55 years old

Director
ALLEN, Leslie John
Resigned: 27 January 1994
71 years old

Persons With Significant Control

Mr George David Allen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Leslie Allen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

V.I.P. LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 April 2015
27 Jul 2016
Current accounting period shortened from 31 October 2015 to 30 April 2015
28 Jun 2016
Satisfaction of charge 016745340007 in full
...
... and 87 more events
12 Apr 1988
Return made up to 14/11/87; full list of members

29 Dec 1986
Group of companies' accounts made up to 31 July 1986

29 Dec 1986
Group of companies' accounts made up to 31 July 1986
26 Nov 1986
Return made up to 14/08/86; full list of members

29 Oct 1982
Incorporation

V.I.P. LIMITED Charges

18 September 2014
Charge code 0167 4534 0007
Delivered: 20 September 2014
Status: Satisfied on 28 June 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 September 2014
Charge code 0167 4534 0006
Delivered: 6 September 2014
Status: Satisfied on 6 June 2015
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 March 2010
Guarantee & debenture
Delivered: 26 March 2010
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at angerstein works bramshot avenue…
30 August 1995
Floating charge
Delivered: 8 September 1995
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
31 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the east of anchor and hope…
31 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the east of anchor and hope…