About

Registered Number: 01942219
Date of Incorporation: 27/08/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 3 Lordship Grove, London, N16 0QB,

 

Based in London, Video Engineering & Training Ltd was founded on 27 August 1985, it's status is listed as "Active". The current directors of this company are listed as Horridge, Patrick Robert, Leese, Joan Maitland, Stanway, Eleanor, Hung, Hinchee, Matthen, Matthew, Williams, Paul. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORRIDGE, Patrick Robert N/A - 1
LEESE, Joan Maitland N/A - 1
STANWAY, Eleanor 05 February 2013 - 1
HUNG, Hinchee 01 May 1998 25 January 2008 1
MATTHEN, Matthew N/A 28 December 1993 1
WILLIAMS, Paul N/A 31 December 2002 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 05 August 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 03 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2017
CS01 - N/A 15 May 2017
AA01 - Change of accounting reference date 21 February 2017
MR04 - N/A 12 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 01 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 26 February 2016
AD01 - Change of registered office address 24 February 2016
AD01 - Change of registered office address 23 February 2016
AA01 - Change of accounting reference date 22 February 2016
MR04 - N/A 23 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 21 May 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 05 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
395 - Particulars of a mortgage or charge 28 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 01 February 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 21 May 1999
395 - Particulars of a mortgage or charge 06 November 1998
287 - Change in situation or address of Registered Office 09 October 1998
AA - Annual Accounts 16 September 1998
395 - Particulars of a mortgage or charge 10 July 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 22 September 1997
395 - Particulars of a mortgage or charge 27 June 1997
363s - Annual Return 20 June 1997
AUD - Auditor's letter of resignation 19 January 1997
395 - Particulars of a mortgage or charge 18 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 29 April 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 03 February 1992
287 - Change in situation or address of Registered Office 17 January 1992
363a - Annual Return 11 October 1991
287 - Change in situation or address of Registered Office 21 August 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 30 May 1990
288 - N/A 20 February 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 09 May 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
395 - Particulars of a mortgage or charge 04 July 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 16 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1987
288 - N/A 18 December 1986
NEWINC - New incorporation documents 27 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Fully Satisfied

N/A

Mortgage debenture 21 February 2001 Fully Satisfied

N/A

Chattel mortgage 31 January 2000 Fully Satisfied

N/A

Rent deposit deed 30 October 1998 Fully Satisfied

N/A

Rent deposit deed 09 July 1998 Fully Satisfied

N/A

Chattel mortgage 26 June 1997 Fully Satisfied

N/A

Charge 17 January 1997 Fully Satisfied

N/A

Charge 07 April 1992 Fully Satisfied

N/A

Debenture 29 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.