About

Registered Number: 01060213
Date of Incorporation: 03/07/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Flat 32 Moreland Court, Finchley Road, London, NW2 2PL

 

Voletime Ltd was registered on 03 July 1972, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBACZ, Bernard 12 November 1991 13 May 2009 1
GARBACZ, Vera N/A 01 August 2012 1
JAY, Betty Ray N/A 20 May 1992 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 07 October 2013
MR04 - N/A 30 September 2013
AR01 - Annual Return 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AD01 - Change of registered office address 15 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 01 August 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 24 July 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 19 May 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 01 August 1996
288 - N/A 31 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 16 July 1992
288 - N/A 21 June 1992
AA - Annual Accounts 13 December 1991
288 - N/A 10 December 1991
AA - Annual Accounts 02 August 1991
363b - Annual Return 19 July 1991
288 - N/A 28 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1991
395 - Particulars of a mortgage or charge 17 December 1990
363 - Annual Return 27 September 1990
288 - N/A 03 August 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 03 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 December 1990 Partially Satisfied

N/A

Legal charge 13 October 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.