About

Registered Number: 02390420
Date of Incorporation: 30/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Suite A Unit 5 College Fields, Prince Georges Road, London, SW19 2PT,

 

Vaile Office Cleaning Ltd was founded on 30 May 1989 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICTOR, Richard Phillipe 01 January 1997 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 05 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 04 June 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 29 September 2016
MR04 - N/A 09 September 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 14 September 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 10 June 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
123 - Notice of increase in nominal capital 11 January 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 10 July 1995
287 - Change in situation or address of Registered Office 05 May 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 25 April 1994
395 - Particulars of a mortgage or charge 29 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 02 July 1993
288 - N/A 02 July 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 23 August 1991
288 - N/A 26 June 1991
363b - Annual Return 26 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1989
287 - Change in situation or address of Registered Office 28 September 1989
288 - N/A 28 September 1989
NEWINC - New incorporation documents 30 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Outstanding

N/A

Fixed and floating charge 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.