About

Registered Number: 02629506
Date of Incorporation: 16/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Charter House, 33 Greek Street, Stockport, Cheshire, SK3 8AX

 

Vww Ltd was founded on 16 July 1991 and has its registered office in Stockport in Cheshire. The current directors of the business are listed as Lakhani, Prafulchandra, Lakhani, Praful Chandra. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHANI, Prafulchandra 01 April 2006 - 1
LAKHANI, Praful Chandra 16 July 1991 15 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 June 2020
CS01 - N/A 03 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 24 March 2017
CH01 - Change of particulars for director 19 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 April 2015
MR04 - N/A 03 December 2014
MR04 - N/A 03 December 2014
MR01 - N/A 02 December 2014
MR01 - N/A 02 December 2014
MR04 - N/A 28 November 2014
AR01 - Annual Return 18 July 2014
MR04 - N/A 17 June 2014
MR04 - N/A 17 June 2014
MR04 - N/A 17 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 August 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 September 2008
363s - Annual Return 08 November 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
AA - Annual Accounts 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
363s - Annual Return 12 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 16 June 2004
RESOLUTIONS - N/A 16 March 2004
CERTNM - Change of name certificate 05 March 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 20 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 22 June 1999
395 - Particulars of a mortgage or charge 22 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 11 August 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 10 October 1997
287 - Change in situation or address of Registered Office 27 May 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 21 July 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 18 May 1993
288 - N/A 10 August 1992
363b - Annual Return 10 August 1992
395 - Particulars of a mortgage or charge 26 September 1991
395 - Particulars of a mortgage or charge 04 September 1991
RESOLUTIONS - N/A 22 August 1991
MEM/ARTS - N/A 22 August 1991
288 - N/A 24 July 1991
NEWINC - New incorporation documents 16 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

Legal charge 07 November 2006 Fully Satisfied

N/A

Debenture 07 November 2006 Fully Satisfied

N/A

Floating charge 27 June 2005 Fully Satisfied

N/A

Legal charge 27 June 2005 Fully Satisfied

N/A

Rent assignment 27 June 2005 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Debenture 08 June 1999 Fully Satisfied

N/A

Legal charge 08 June 1999 Fully Satisfied

N/A

Legal charge 06 September 1991 Fully Satisfied

N/A

Debenture 28 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.