About

Registered Number: 04463204
Date of Incorporation: 18/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB,

 

Vertex Properties Ltd was founded on 18 June 2002 with its registered office in Watford, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 22 March 2018
PSC05 - N/A 07 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH01 - Change of particulars for director 31 July 2017
CH03 - Change of particulars for secretary 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 03 August 2016
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 02 October 2014
MR04 - N/A 10 July 2014
AR01 - Annual Return 08 July 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 26 November 2013
CERTNM - Change of name certificate 13 November 2013
CONNOT - N/A 13 November 2013
AA - Annual Accounts 28 October 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 24 September 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH03 - Change of particulars for secretary 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 30 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 08 January 2009
225 - Change of Accounting Reference Date 16 September 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
395 - Particulars of a mortgage or charge 19 January 2008
AA - Annual Accounts 13 December 2007
395 - Particulars of a mortgage or charge 17 November 2007
225 - Change of Accounting Reference Date 29 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 July 2007
225 - Change of Accounting Reference Date 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 July 2004
363s - Annual Return 21 July 2003
395 - Particulars of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
225 - Change of Accounting Reference Date 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 17 May 2012 Fully Satisfied

N/A

All assets debenture 07 January 2010 Fully Satisfied

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Legal mortgage 07 November 2007 Fully Satisfied

N/A

Legal mortgage 15 February 2007 Fully Satisfied

N/A

Debenture 08 February 2007 Fully Satisfied

N/A

Debenture 03 August 2006 Fully Satisfied

N/A

Guarantee & debenture 30 November 2004 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Guarantee & debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.