Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITAPOINT PROPERTIES LIMITED
Company Information for

VITAPOINT PROPERTIES LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
04606790
Private Limited Company
Liquidation

Company Overview

About Vitapoint Properties Ltd
VITAPOINT PROPERTIES LIMITED was founded on 2002-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Vitapoint Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VITAPOINT PROPERTIES LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in WC1E
 
Filing Information
Company Number 04606790
Company ID Number 04606790
Date formed 2002-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832761133  
Last Datalog update: 2022-05-08 06:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITAPOINT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VITAPOINT PROPERTIES LIMITED
The following companies were found which have the same name as VITAPOINT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITAPOINT PROPERTIES (2004) LIMITED 2 TOLHERST COURT, TURKEY MILL BUSINESS PARK ASHFORD ROAD MAIDSTONE KENT ME14 5SF Active Company formed on the 2004-01-13

Company Officers of VITAPOINT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VIVIAN EMMY TAYLOR
Company Secretary 2003-12-18
PAUL DIPINO
Director 2004-12-08
ALLAN RAYMOND TAYLOR
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN RAYMOND TAYLOR
Company Secretary 2002-12-03 2003-12-18
STEVEN PAUL SHARP
Director 2002-12-03 2003-08-26
QA REGISTRARS LIMITED
Nominated Secretary 2002-12-03 2002-12-03
QA NOMINEES LIMITED
Nominated Director 2002-12-03 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN EMMY TAYLOR VITAPOINT PROPERTIES (2004) LIMITED Company Secretary 2004-12-17 CURRENT 2004-01-13 Active
VIVIAN EMMY TAYLOR CALSHAW PROPERTIES LIMITED Company Secretary 2003-12-30 CURRENT 2001-06-01 Active
VIVIAN EMMY TAYLOR NORTHERN MARKET WORLD LIMITED Company Secretary 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
VIVIAN EMMY TAYLOR MOUNTREACH PROPERTIES LIMITED Company Secretary 1993-11-30 CURRENT 1993-11-02 Active
PAUL DIPINO JOSEPH HOMES LTD Director 2017-05-22 CURRENT 2008-05-23 Active
PAUL DIPINO NICE PROPERTY LIMITED Director 2012-06-21 CURRENT 2006-05-10 Active - Proposal to Strike off
PAUL DIPINO DAISYCHARM LIMITED Director 2012-03-15 CURRENT 2012-02-10 Active
PAUL DIPINO VITAPOINT PROPERTIES (2004) LIMITED Director 2006-06-09 CURRENT 2004-01-13 Active
ALLAN RAYMOND TAYLOR PATHWAY SECURITIES LTD Director 2018-06-15 CURRENT 2018-06-15 Active
ALLAN RAYMOND TAYLOR CLEEVE DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-05-15
ALLAN RAYMOND TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2009-12-21 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR DICEORT LIMITED Director 2006-06-29 CURRENT 1983-03-16 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR CENTRAL & NORTHERN ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES (2004) LIMITED Director 2004-12-17 CURRENT 2004-01-13 Active
ALLAN RAYMOND TAYLOR FIRMTAKE LIMITED Director 2003-04-24 CURRENT 2003-03-25 Active
ALLAN RAYMOND TAYLOR BLACKWATER ESTATES LIMITED Director 2002-02-05 CURRENT 2002-01-25 Active
ALLAN RAYMOND TAYLOR CALSHAW PROPERTIES LIMITED Director 2001-10-24 CURRENT 2001-06-01 Active
ALLAN RAYMOND TAYLOR BLACKWATER SECURITIES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
ALLAN RAYMOND TAYLOR WILDVIEW LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
ALLAN RAYMOND TAYLOR BLACKWATER SERVICES LIMITED Director 1998-08-01 CURRENT 1998-03-17 Active
ALLAN RAYMOND TAYLOR NORTHERN MARKET WORLD LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR MOUNTREACH PROPERTIES LIMITED Director 1993-11-30 CURRENT 1993-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-19REC2Liquidation. Receiver abstract of receipts and payments to 2022-03-11
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
2021-09-17600Appointment of a voluntary liquidator
2021-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-09
2021-09-17LIQ02Voluntary liquidation Statement of affairs
2021-04-15RM01Liquidation appointment of receiver
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mr Allan Raymond Taylor on 2019-09-03
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR VIVIAN EMMY TAYLOR on 2019-09-03
2019-09-25PSC04Change of details for Mr Allan Raymond Taylor as a person with significant control on 2019-09-03
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 91 Gower Street London WC1E 6AB
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046067900014
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 225
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 225
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 225
2014-12-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Paul Dipino on 2013-12-06
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 225
2013-12-20AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0103/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01Director's details changed for Mr Paul Dipino on 2010-03-17
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0103/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RAYMOND TAYLOR / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIPINO / 01/10/2009
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DIPINO / 12/03/2008
2007-12-21363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-15363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2006-03-16MISCSECTION 394
2005-12-28363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-30363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-12-29288bSECRETARY RESIGNED
2003-12-29288aNEW SECRETARY APPOINTED
2003-12-23363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-0488(2)RAD 01/08/03--------- £ SI 223@1=223 £ IC 2/225
2003-10-01288bDIRECTOR RESIGNED
2003-09-29RES04£ NC 1000/3000 30/08/0
2003-09-29123NC INC ALREADY ADJUSTED 30/08/03
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2002-12-11288bSECRETARY RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VITAPOINT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-15
Resolution2021-09-15
Fines / Sanctions
No fines or sanctions have been issued against VITAPOINT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-01 Outstanding ALLAN TAYLOR
LEGAL MORTGAGE 2006-08-05 Outstanding HSBC PRIVATE BANK (UK) LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JULY 2006 AND 2006-08-04 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-07-04 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC PRIVATE BANK (UK) LIMITED
CHARGE DEED 2005-03-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 2005-02-10 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2004-06-17 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-06-17 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-06-17 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-06-10 Satisfied HSBC PRIVATE BANK (UK) LIMITED
COMMERCIAL MORTGAGE 2004-02-27 Outstanding BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITAPOINT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of VITAPOINT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITAPOINT PROPERTIES LIMITED
Trademarks
We have not found any records of VITAPOINT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITAPOINT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VITAPOINT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for VITAPOINT PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale PUBLIC HOUSE AND PREMISES RAILWAY INN 104 LONDON ROAD CARLISLE CA1 2PE 6,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVITAPOINT PROPERTIES LIMITEDEvent Date2021-09-15
Name of Company: VITAPOINT PROPERTIES LIMITED Company Number: 04606790 Nature of Business: Properties Registered office: Olympia House, Armitage Road, London, NW11 8RQ Type of Liquidation: Creditors D…
 
Initiating party Event TypeResolution
Defending partyVITAPOINT PROPERTIES LIMITEDEvent Date2021-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITAPOINT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITAPOINT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.