This company is commonly known as Vr13 Limited. The company was founded 27 years ago and was given the registration number 03325855. The firm's registered office is in LONDON. You can find them at Sterling Partners Limited Units 15-16, 7 Wenlock Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VR13 LIMITED |
---|---|---|
Company Number | : | 03325855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling Partners Limited Units 15-16, 7 Wenlock Road, London, England, N1 7SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Norman Road, St. Leonards-On-Sea, England, TN38 0EJ | Director | 06 September 2020 | Active |
10 Applegate House, Victory Parade, London, England, E20 1GF | Director | 10 October 2002 | Active |
87a, Southgate Road, London, N1 3JS | Secretary | 26 January 2005 | Active |
6 Gloucester Yard, 121-123 Gloucester Road, Brighton, BN1 4AF | Secretary | 28 February 1997 | Active |
40a Edith Grove, London, SW10 0NJ | Secretary | 03 March 1997 | Active |
3t Cooper House, 2 Michael Road, London, SW6 2AD | Secretary | 30 September 1998 | Active |
17 Duchess Mews, London, W1G 9DU | Secretary | 10 March 2001 | Active |
114a Heath Road, Twickenham, TW1 4BW | Secretary | 17 March 2006 | Active |
200, York Way, London, England, N7 9AX | Secretary | 31 August 2006 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 03 September 2002 | Active |
Avenue House, The Avenue, Sark, Channel Islands, CHANNEL | Director | 28 February 1997 | Active |
17 Duchess Mews, London, W1G 9DU | Director | 05 June 1997 | Active |
49 Lexington Street, London, W1F 9AP | Director | 05 June 1997 | Active |
C/O Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, N1 7SL | Director | 31 October 2012 | Active |
Unit 9, 15-17 Caledonian Road, London, United Kingdom, N1 9DX | Director | 17 July 2009 | Active |
107 Lulworth, Wrotham Road, London, England, NW1 9SU | Director | 14 September 2018 | Active |
Mr Laurence Mullane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Applegate House, Victory Parade, London, England, E20 1GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-09-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Change person secretary company with change date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Change person secretary company with change date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Officers | Change person secretary company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.