About

Registered Number: 04207876
Date of Incorporation: 30/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 144 St. Margarets Road, Edgware, Middlesex, HA8 9UX

 

Founded in 2001, Very Gifted Ltd are based in Edgware, it has a status of "Active". We don't know the number of employees at the organisation. There is one director listed as Ruse, Gaye Ida Manuela for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSE, Gaye Ida Manuela 30 April 2001 27 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
DISS40 - Notice of striking-off action discontinued 04 April 2020
CS01 - N/A 03 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 07 March 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
AA - Annual Accounts 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2003
AA - Annual Accounts 14 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2003
363s - Annual Return 20 March 2003
363s - Annual Return 24 May 2002
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 15 August 2001
395 - Particulars of a mortgage or charge 17 July 2001
287 - Change in situation or address of Registered Office 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 August 2005 Outstanding

N/A

Deed of charge 18 August 2005 Outstanding

N/A

Legal charge 18 September 2003 Outstanding

N/A

Legal charge 01 August 2003 Outstanding

N/A

Legal charge 23 July 2003 Outstanding

N/A

Legal charge 05 June 2003 Outstanding

N/A

Legal charge 16 May 2003 Outstanding

N/A

Mortgage deed 09 April 2002 Fully Satisfied

N/A

Mortgage deed 28 March 2002 Fully Satisfied

N/A

Mortgage deed 28 March 2002 Fully Satisfied

N/A

Mortgage deed 28 March 2002 Fully Satisfied

N/A

Mortgage deed 07 March 2002 Outstanding

N/A

Mortgage 15 February 2002 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Mortgage deed 19 November 2001 Fully Satisfied

N/A

Mortgage deed 16 November 2001 Fully Satisfied

N/A

Legal charge 02 November 2001 Fully Satisfied

N/A

Legal charge 02 November 2001 Fully Satisfied

N/A

Legal charge 04 October 2001 Fully Satisfied

N/A

Mortgage deed 10 August 2001 Fully Satisfied

N/A

Mortgage deed 06 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.