About

Registered Number: 04536454
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Dawes Road Hub, 20 Dawes Road, London, SW6 7EN

 

Verasseti Ltd was founded on 16 September 2002 and has its registered office in London, it's status at Companies House is "Active". The company has 4 directors listed as Percy, James Frederick, Fountain, Emily, Percy, Lesley Ann, Evers Endacott, Carolina at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCY, James Frederick 19 September 2002 - 1
EVERS ENDACOTT, Carolina 04 July 2005 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
FOUNTAIN, Emily 21 July 2008 31 May 2009 1
PERCY, Lesley Ann 19 September 2002 21 July 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 September 2017
MR04 - N/A 04 April 2017
MR04 - N/A 04 April 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 16 September 2015
CH03 - Change of particulars for secretary 16 September 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
CERTNM - Change of name certificate 15 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
395 - Particulars of a mortgage or charge 05 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 23 July 2008
RESOLUTIONS - N/A 17 April 2008
363a - Annual Return 24 September 2007
353 - Register of members 24 September 2007
RESOLUTIONS - N/A 26 January 2007
RESOLUTIONS - N/A 26 January 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
CERTNM - Change of name certificate 27 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 13 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
RESOLUTIONS - N/A 25 September 2002
MEM/ARTS - N/A 25 September 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 July 2008 Fully Satisfied

N/A

Rent deposit deed 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.