VIVI BY RHUBARB LIMITED
LONDON EVENTUATE LIMITED TOWERGLADE LIMITED

Hellopages » Greater London » Wandsworth » SW18 4SQ

Company number 04616291
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 5-25 BURR ROAD, LONDON, SW18 4SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 046162910003 in full. The most likely internet sites of VIVI BY RHUBARB LIMITED are www.vivibyrhubarb.co.uk, and www.vivi-by-rhubarb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.6 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivi by Rhubarb Limited is a Private Limited Company. The company registration number is 04616291. Vivi by Rhubarb Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Vivi by Rhubarb Limited is 5 25 Burr Road London Sw18 4sq. . BEAMENT, Laraine Karen is a Secretary of the company. BEAMENT, Laraine Karen is a Director of the company. JACOBSE, Pieter-Bas is a Director of the company. Secretary CROMACK, Graham Anthony has been resigned. Secretary CROMACK, Simon has been resigned. Secretary CROMACK, Steffani has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ATHERTON, Nicola Jane has been resigned. Director CROMACK, Graham Anthony has been resigned. Director CROMACK, Simon has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEAMENT, Laraine Karen
Appointed Date: 14 May 2011

Director
BEAMENT, Laraine Karen
Appointed Date: 14 May 2011
48 years old

Director
JACOBSE, Pieter-Bas
Appointed Date: 14 May 2011
56 years old

Resigned Directors

Secretary
CROMACK, Graham Anthony
Resigned: 26 October 2004
Appointed Date: 12 December 2002

Secretary
CROMACK, Simon
Resigned: 31 May 2007
Appointed Date: 26 October 2004

Secretary
CROMACK, Steffani
Resigned: 14 May 2011
Appointed Date: 31 May 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
ATHERTON, Nicola Jane
Resigned: 20 May 2007
Appointed Date: 12 December 2002
50 years old

Director
CROMACK, Graham Anthony
Resigned: 23 April 2003
Appointed Date: 12 December 2002
81 years old

Director
CROMACK, Simon
Resigned: 23 July 2012
Appointed Date: 12 December 2002
53 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Rfd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIVI BY RHUBARB LIMITED Events

19 Jan 2017
Change of share class name or designation
16 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2016
Satisfaction of charge 046162910003 in full
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Dec 2016
Satisfaction of charge 1 in full
...
... and 85 more events
21 Feb 2003
New director appointed
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
12 Feb 2003
Company name changed towerglade LIMITED\certificate issued on 12/02/03
12 Dec 2002
Incorporation

VIVI BY RHUBARB LIMITED Charges

5 December 2016
Charge code 0461 6291 0004
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Agensynd, S.L.
Description: Contains fixed charge…
1 December 2015
Charge code 0461 6291 0003
Delivered: 2 December 2015
Status: Satisfied on 31 December 2016
Persons entitled: Hsbc Bank PLC (Registered in England and Wales with Number 00014259)
Description: Not applicable…
23 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 14 December 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…