This company is commonly known as Vitalrule Limited. The company was founded 29 years ago and was given the registration number 02998982. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VITALRULE LIMITED |
---|---|---|
Company Number | : | 02998982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fountayne House Fountayne Road, London, N16 7EA | Secretary | 31 October 2002 | Active |
Fountayne House Fountayne Road, London, N16 7EA | Director | 20 September 2002 | Active |
130 Cazenove Road, London, N16 6AH | Secretary | 14 December 1994 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 07 December 1994 | Active |
130 Cazenove Road, London, N16 6AH | Director | 14 December 1994 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 07 December 1994 | Active |
Ybp Limited | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU |
Nature of control | : |
|
Mr Abraham Chaim Rapaport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Fountayne House, Fountayne Road, London, United Kingdom, N16 7EA |
Nature of control | : |
|
Mrs Rosi Berger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Cedra Court, London, United Kingdom, N16 6AT |
Nature of control | : |
|
Mrs Sarah Rapaport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fountayne House, Fountayne Road, London, United Kingdom, N16 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-15 | Accounts | Change account reference date company previous extended. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.