About

Registered Number: 04930131
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6b Thane Works, Thane Villas, London, N7 7NU,

 

Vendula London Ltd was registered on 13 October 2003 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Lam, Raymond, Ciernikova, Zuzana, Lam, Raymond, Rafajova, Katarina, Zemanova, Vendula, Rafajova, Katarina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Raymond 22 December 2003 - 1
RAFAJOVA, Katarina 13 October 2003 22 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CIERNIKOVA, Zuzana 01 January 2008 31 July 2012 1
LAM, Raymond 13 October 2003 22 December 2003 1
RAFAJOVA, Katarina 21 January 2004 04 October 2005 1
ZEMANOVA, Vendula 22 December 2003 21 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 July 2020
AD01 - Change of registered office address 07 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 July 2019
AD01 - Change of registered office address 29 April 2019
CS01 - N/A 20 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 17 November 2016
MR01 - N/A 30 March 2016
MR04 - N/A 25 February 2016
MR04 - N/A 25 February 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 15 December 2015
MR01 - N/A 20 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 27 November 2014
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 July 2013
AR01 - Annual Return 26 November 2012
TM02 - Termination of appointment of secretary 02 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG01 - Particulars of a mortgage or charge 24 October 2009
AA - Annual Accounts 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 15 October 2008
395 - Particulars of a mortgage or charge 02 August 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
395 - Particulars of a mortgage or charge 25 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
123 - Notice of increase in nominal capital 13 February 2006
363s - Annual Return 09 November 2005
287 - Change in situation or address of Registered Office 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 26 August 2005
CERTNM - Change of name certificate 12 August 2005
363s - Annual Return 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 22 October 2009 Fully Satisfied

N/A

All assets debenture 25 July 2008 Fully Satisfied

N/A

Debenture 22 March 2006 Outstanding

N/A

Agreement 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.