VILGORA LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AG

Company number 01388980
Status Active
Incorporation Date 14 September 1978
Company Type Private Limited Company
Address 28 DUKE ST. JAMES'S, LONDON, ENGLAND, SW1Y 6AG
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of VILGORA LIMITED are www.vilgora.co.uk, and www.vilgora.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vilgora Limited is a Private Limited Company. The company registration number is 01388980. Vilgora Limited has been working since 14 September 1978. The present status of the company is Active. The registered address of Vilgora Limited is 28 Duke St James S London England Sw1y 6ag. . DELANEY, Robert is a Secretary of the company. JACOBSON, Bernard is a Director of the company. Secretary BENSON, Lucinda Clare has been resigned. Secretary JACOBSON, Monte has been resigned. Secretary MCALLESTER, Jane has been resigned. Secretary MURRAY, Margaret Veronica has been resigned. Secretary MURRAY, Margaret Veronica has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
DELANEY, Robert
Appointed Date: 19 April 2010

Director
JACOBSON, Bernard

82 years old

Resigned Directors

Secretary
BENSON, Lucinda Clare
Resigned: 15 March 1994
Appointed Date: 08 January 1993

Secretary
JACOBSON, Monte
Resigned: 01 March 2005
Appointed Date: 10 February 1995

Secretary
MCALLESTER, Jane
Resigned: 19 April 2010
Appointed Date: 01 March 2005

Secretary
MURRAY, Margaret Veronica
Resigned: 10 February 1995

Secretary
MURRAY, Margaret Veronica
Resigned: 08 January 1993

Persons With Significant Control

Mr Bernard Jacobson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

VILGORA LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 January 2016
23 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

24 Nov 2015
Registered office address changed from 15 Montagu Square Flat 3 London W1H 2LD to 28 Duke St. James's London SW1Y 6AG on 24 November 2015
11 Nov 2015
Accounts for a small company made up to 31 January 2015
...
... and 76 more events
15 Dec 1988
Return made up to 29/09/88; full list of members

12 Jan 1988
Full accounts made up to 31 July 1986

12 Jan 1988
Return made up to 20/10/87; full list of members

06 Dec 1986
Full accounts made up to 31 July 1985

06 Dec 1986
Return made up to 31/07/86; full list of members

VILGORA LIMITED Charges

10 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Satisfied on 19 July 2002
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
15 July 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 22 March 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Debenture
Delivered: 23 December 1988
Status: Satisfied on 19 July 2002
Persons entitled: Chancery PLC
Description: Floating charge over all the undertaking and all property…
16 December 1988
Chattel mortgage
Delivered: 23 December 1988
Status: Satisfied on 19 July 2002
Persons entitled: Chancery PLC
Description: All paintings in the possession of the borrower or…