About

Registered Number: 04835121
Date of Incorporation: 16/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

 

Vertice Development Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Preston, Marc Ashley, Kennard, Andrew Marc Julian, Davey, Jeremy John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Marc Ashley 16 July 2003 - 1
DAVEY, Jeremy John 01 July 2004 24 September 2004 1
Secretary Name Appointed Resigned Total Appointments
KENNARD, Andrew Marc Julian 16 July 2003 21 October 2009 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 29 September 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 17 July 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 09 September 2016
AA01 - Change of accounting reference date 30 August 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 13 September 2013
AA01 - Change of accounting reference date 13 September 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 09 June 2011
AA01 - Change of accounting reference date 18 May 2011
AA - Annual Accounts 19 November 2010
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 13 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 30 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 23 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
395 - Particulars of a mortgage or charge 07 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.