Vadville Limited

General information

Name:

Vadville Ltd

Office Address:

24a Westerham Avenue N9 9BU London

Number: 01256034

Incorporation date: 1976-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01256034 is a registration number used by Vadville Limited. The company was registered as a Private Limited Company on 1976-04-27. The company has been active on the British market for fourty eight years. This company can be gotten hold of in 24a Westerham Avenue in London. The postal code assigned to this address is N9 9BU. The enterprise's declared SIC number is 68201 : Renting and operating of Housing Association real estate. The firm's most recent accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2022-09-08.

Mehmet K. and Ersin K. are registered as the firm's directors and have been doing everything they can to help the company for 3 years.

The companies that control this firm include: Ima Finance (London) Limited owns over 3/4 of company shares. This business can be reached in London at Westerham Avenue, N9 9BU and was registered as a PSC under the registration number 11296562.

Financial data based on annual reports

Company staff

Mehmet K.

Role: Director

Appointed: 12 February 2021

Latest update: 1 April 2024

Ersin K.

Role: Director

Appointed: 18 December 2020

Latest update: 1 April 2024

People with significant control

Ima Finance (London) Limited
Address: 24a Westerham Avenue, London, N9 9BU, England
Legal authority Uk
Legal form Company
Country registered England
Place registered England & Wales
Registration number 11296562
Notified on 18 December 2020
Nature of control:
over 3/4 of shares
Mehmet K.
Notified on 18 December 2020
Ceased on 18 December 2020
Nature of control:
over 3/4 of shares
David B.
Notified on 12 February 2018
Ceased on 18 December 2020
Nature of control:
substantial control or influence
Jack B.
Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control:
1/2 or less of voting rights
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 September 2023
Confirmation statement last made up date 08 September 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

HQ address,
2013

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

HQ address,
2014

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

HQ address,
2015

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

HQ address,
2016

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

Accountant/Auditor,
2016 - 2015

Name:

Michael B Bennett Limited

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

Accountant/Auditor,
2012

Name:

Michael B Bennett Limited

Address:

1345 High Road Whetstone London

Post code:

N20 9HR

Accountant/Auditor,
2014

Name:

Michael B Bennett Limited

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
48
Company Age

Closest Companies - by postcode