VITALITY FOOD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03296014
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address CIVVALS LIMITED, 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of VITALITY FOOD LIMITED are www.vitalityfood.co.uk, and www.vitality-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Vitality Food Limited is a Private Limited Company. The company registration number is 03296014. Vitality Food Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Vitality Food Limited is Civvals Limited 50 Seymour Street London W1h 7jg. The company`s financial liabilities are £90.4k. It is £-14.32k against last year. And the total assets are £101.97k, which is £-46.34k against last year. BELJANSKI, Sylvie is a Director of the company. Secretary HERAULT, Jean Jacques has been resigned. Secretary WANT, Christopher John has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARPENTER, Daniel Stephen has been resigned. Director MACCARTHY, Kevin has been resigned. Director MOSKOVICI, Natasha has been resigned. Director WANT, Christopher John has been resigned. Director CAPITAL NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


vitality food Key Finiance

LIABILITIES £90.4k
-14%
CASH n/a
TOTAL ASSETS £101.97k
-32%
All Financial Figures

Current Directors

Director
BELJANSKI, Sylvie
Appointed Date: 10 July 2009
68 years old

Resigned Directors

Secretary
HERAULT, Jean Jacques
Resigned: 05 April 2001
Appointed Date: 11 September 1998

Secretary
WANT, Christopher John
Resigned: 11 September 1998
Appointed Date: 24 June 1998

Secretary
CR SECRETARIES LIMITED
Resigned: 04 August 2009
Appointed Date: 05 April 2001

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 18 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
CARPENTER, Daniel Stephen
Resigned: 11 September 1998
Appointed Date: 30 March 1998
52 years old

Director
MACCARTHY, Kevin
Resigned: 07 March 2011
Appointed Date: 10 July 2009
84 years old

Director
MOSKOVICI, Natasha
Resigned: 27 March 1998
Appointed Date: 18 December 1996
51 years old

Director
WANT, Christopher John
Resigned: 05 April 2001
Appointed Date: 11 September 1998
52 years old

Director
CAPITAL NOMINEES LIMITED
Resigned: 04 August 2009
Appointed Date: 05 April 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Persons With Significant Control

Natural Source International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VITALITY FOOD LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Director's details changed for Sylvie Beljanski Maccarthy on 16 February 2015
...
... and 59 more events
21 Mar 1997
New director appointed
21 Mar 1997
Director resigned
19 Mar 1997
Secretary resigned
19 Mar 1997
New secretary appointed
18 Dec 1996
Incorporation