About

Registered Number: 03946179
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 9 Redmead Road, Hayes, Middlesex, UB3 4AU

 

Founded in 2000, V I P Lettings Ltd have registered office in Hayes, Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDAL, Anil 13 March 2000 02 March 2001 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 December 2014
TM02 - Termination of appointment of secretary 24 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 23 March 2007
395 - Particulars of a mortgage or charge 28 November 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 27 January 2004
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 19 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2006 Outstanding

N/A

Legal charge 11 July 2003 Outstanding

N/A

Debenture 11 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.