UKBizDB.co.uk

VITALRULE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountayne House Fountayne Road, London, N16 7EA

Secretary31 October 2002Active
Fountayne House Fountayne Road, London, N16 7EA

Director20 September 2002Active
130 Cazenove Road, London, N16 6AH

Secretary14 December 1994Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary07 December 1994Active
130 Cazenove Road, London, N16 6AH

Director14 December 1994Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director07 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Change account reference date company previous shortened.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-09-15Accounts

Change account reference date company previous extended.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Change account reference date company previous shortened.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Change account reference date company previous shortened.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.