VEMBA LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6PE

Company number 05191504
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address BUCKINGHAM COURT, 78 BUCKINGHAM GATE, LONDON, SW1E 6PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VEMBA LIMITED are www.vemba.co.uk, and www.vemba.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vemba Limited is a Private Limited Company. The company registration number is 05191504. Vemba Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Vemba Limited is Buckingham Court 78 Buckingham Gate London Sw1e 6pe. The company`s financial liabilities are £88.82k. It is £-0.61k against last year. The cash in hand is £1.42k. It is £-0.05k against last year. And the total assets are £355.79k, which is £-2.34k against last year. SLATTER, Patricia Ida is a Secretary of the company. SLATTER, Mark Deryk William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


vemba Key Finiance

LIABILITIES £88.82k
-1%
CASH £1.42k
-4%
TOTAL ASSETS £355.79k
-1%
All Financial Figures

Current Directors

Secretary
SLATTER, Patricia Ida
Appointed Date: 28 July 2004

Director
SLATTER, Mark Deryk William
Appointed Date: 28 July 2004
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Mr Mark Deryk William Slatter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

VEMBA LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

22 Jul 2015
Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015
...
... and 32 more events
03 Nov 2004
Particulars of mortgage/charge
03 Nov 2004
Particulars of mortgage/charge
27 Oct 2004
Particulars of mortgage/charge
28 Jul 2004
Secretary resigned
28 Jul 2004
Incorporation

VEMBA LIMITED Charges

6 May 2005
Debenture
Delivered: 18 May 2005
Status: Satisfied on 31 May 2013
Persons entitled: Deutsche Bank Ag London (The Security Trustee)
Description: New city house maid marion way nottingham t/no's NT166724…
6 May 2005
Assignment and charge
Delivered: 13 May 2005
Status: Satisfied on 31 May 2013
Persons entitled: Deutsche Bank Ag London (The Security Trustee)
Description: Full title guarantee charges and assigns the benefit of and…
20 October 2004
Assignment and charge
Delivered: 3 November 2004
Status: Satisfied on 31 May 2013
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance )
Description: The benefit of and all the right title and interest in the…
20 October 2004
Charge and release over deposit account
Delivered: 3 November 2004
Status: Satisfied on 31 May 2013
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)
Description: By way of first fixed charge the sums from time to time…
20 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 31 May 2013
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)
Description: City house friar lane nottingham t/n NT166724 and NT113587…
20 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 31 May 2013
Persons entitled: Tulip Investments Limited
Description: The f/h and l/h land at city house, friar lane, nottingham…