About

Registered Number: 03187076
Date of Incorporation: 17/04/1996 (28 years ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH,

 

Having been setup in 1996, Veronica Atton Investments Ltd have registered office in Southend On Sea in Essex, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Veronica Atton Investments Ltd. Currently we aren't aware of the number of employees at the Veronica Atton Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTON, Frank John 17 April 1996 - 1
BUTTERWORTH, Malcolm 04 December 2001 31 August 2003 1
POTTER, Caroline Elizabeth, Dr 04 December 2001 09 May 2003 1
Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Reginald William 17 April 1996 13 February 1998 1
GREEN, Peter Richard 13 February 1998 02 April 2001 1
MATTHEWS SMITH, Alan John 18 November 2003 29 March 2020 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2020
AD01 - Change of registered office address 10 August 2020
RESOLUTIONS - N/A 31 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 20 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
CH03 - Change of particulars for secretary 17 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 28 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
169 - Return by a company purchasing its own shares 10 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 14 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
363s - Annual Return 03 May 2001
395 - Particulars of a mortgage or charge 01 May 2001
395 - Particulars of a mortgage or charge 01 May 2001
395 - Particulars of a mortgage or charge 23 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
AA - Annual Accounts 20 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 02 June 1999
395 - Particulars of a mortgage or charge 27 April 1999
363s - Annual Return 20 April 1999
363s - Annual Return 29 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 23 April 1997
225 - Change of Accounting Reference Date 14 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
395 - Particulars of a mortgage or charge 18 May 1996
395 - Particulars of a mortgage or charge 01 May 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 17 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Outstanding

N/A

Legal charge 26 April 2001 Outstanding

N/A

Fixed and floating charge 09 April 2001 Outstanding

N/A

Mortgage 26 April 1999 Fully Satisfied

N/A

Legal charge 30 April 1996 Fully Satisfied

N/A

Single debenture 24 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.