About

Registered Number: 05636065
Date of Incorporation: 25/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Founded in 2005, Vdl 1147 Ltd have registered office in Kent, it's status is listed as "Active". Vdl 1147 Ltd has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINDORF, Markus Roger 29 June 2017 - 1
BELL, Gregory James Arnaud 19 January 2006 31 August 2011 1
AMYDELL LIMITED 25 November 2005 17 September 2010 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 23 July 2019
PSC07 - N/A 24 June 2019
AA - Annual Accounts 15 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
PSC01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
CS01 - N/A 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 29 June 2017
SH01 - Return of Allotment of shares 17 June 2017
RESOLUTIONS - N/A 12 June 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 10 May 2017
DISS40 - Notice of striking-off action discontinued 22 February 2017
GAZ1 - First notification of strike-off action in London Gazette 21 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 19 December 2013
SH01 - Return of Allotment of shares 12 December 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 28 October 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA01 - Change of accounting reference date 31 August 2011
AR01 - Annual Return 01 December 2010
TM01 - Termination of appointment of director 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 December 2009
CH02 - Change of particulars for corporate director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363s - Annual Return 10 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

Description Date Status Charge by
Portuguese public mortgage 28 September 2006 Fully Satisfied

N/A

Fixed and floating security document 28 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.