Active - Proposal to Strike off
Company Information for VABEL LIMITED
MOUNTCLIFF HOUSE, 154 BRENT STREET, LONDON, NW4 2DR,
|
Company Registration Number
06875484
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VABEL LIMITED | ||
Legal Registered Office | ||
MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR Other companies in N20 | ||
Previous Names | ||
|
Company Number | 06875484 | |
---|---|---|
Company ID Number | 06875484 | |
Date formed | 2009-04-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-08 21:09:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VABEL (KENTISH TOWN) LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2018-05-09 | |
VABEL (LAWRENCE ROAD) INVESTORS LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2017-10-25 | |
VABEL (THE CHAMBERLAYNE) LLP | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2014-08-29 | |
VABEL (THE CHAMBERLAYNE) INVESTORS LTD | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2017-03-30 | |
VABEL (THE WILLIAM) LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2024-04-15 | |
VABEL BLACKHORSE ROAD LIMITED | DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DR | Active - Proposal to Strike off | Company formed on the 2016-06-23 | |
VABEL BLACKHEATH HILL LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2019-10-09 | |
VABEL BLACKHEATH INVESTORS LIMITED | 154 Brent Street Mountcliff House London NW4 2DR | Active - Proposal to Strike off | Company formed on the 2020-06-16 | |
VABEL CAPITAL LIMITED | CITROEN WELLS & PARTNERS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DR | Dissolved | Company formed on the 2016-07-13 | |
VABEL CAPITAL I LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2016-11-16 | |
VABEL CHRISTCHURCH AVENUE LLP | BROOK POINT 1412 HIGH ROAD 1412 HIGH ROAD LONDON N20 9BH | Dissolved | Company formed on the 2012-01-05 | |
VABEL CONSTRUCTION LIMITED | MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR | Active - Proposal to Strike off | Company formed on the 2010-08-05 | |
VABEL CONSTRUCTION 1 LIMITED | MOUNTCLIFF HOUSE 154 BRENT STREET LONDON NW4 2DR | Active - Proposal to Strike off | Company formed on the 2016-01-25 | |
VABEL CONSTRUCTION 2 LTD | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2017-01-26 | |
VABEL CONSTRUCTION GROUP LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2017-10-16 | |
VABEL CONSTRUCTION 4 LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2018-12-07 | |
VABEL CONSULTING CORPORATION | New Jersey | Unknown | ||
VABEL CONSTRUCTION 5 LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2019-01-16 | |
VABEL CONSTRUCTION 6 LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2019-02-01 | |
VABEL CONSTRUCTION 7 LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2021-03-02 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL YITZHAK BALITI |
||
DANIEL YITZHAK BALITI |
||
JEREMY LEON SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN DAVID NATHAN |
Director | ||
LEGAL CONSULTANTS LIMITED |
Company Secretary | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VABEL DEVELOPMENTS LIMITED | Director | 2015-07-30 | CURRENT | 2011-02-28 | Active | |
VABEL INVESTMENTS LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
VABEL HR LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
VABEL CROFTDOWN ROAD LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-02 | Dissolved 2016-02-09 | |
VABEL CONSTRUCTION LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
VABEL MILL LANE LIMITED | Director | 2010-03-04 | CURRENT | 2010-01-28 | Dissolved 2013-09-10 | |
MAURLAND INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
VABEL DEVELOPMENTS LIMITED | Director | 2015-07-30 | CURRENT | 2011-02-28 | Active | |
VABEL CONSTRUCTION LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
JEREMY SPENCER INVESTMENTS LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LEON SPENCER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL YITZHAK BALITI | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM Brook Point 1412 High Road London N20 9BH | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NATHAN | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL YITZHAK BALITI / 13/04/2011 | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED DANIEL YITZHAK BALITI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEGAL CONSULTANTS LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEON SPENCER / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID NATHAN / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BALITI / 13/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 13/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JEREMY LEON SPENCER | |
288a | SECRETARY APPOINTED LEGAL CONSULTANTS LIMITED | |
288a | DIRECTOR APPOINTED DANIEL BALITI | |
288a | DIRECTOR APPOINTED BENJAMIN NATHAN | |
88(2) | AD 09/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED BEAUTIFUL ESTATES LIMITED CERTIFICATE ISSUED ON 17/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-04-30 | £ 228,500 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 505,276 |
Creditors Due Within One Year | 2012-04-30 | £ 408,232 |
Creditors Due Within One Year | 2012-04-30 | £ 408,232 |
Creditors Due Within One Year | 2011-04-30 | £ 511,500 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 VABEL LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2013-04-30 | £ 113,115 |
Cash Bank In Hand | 2012-04-30 | £ 12,544 |
Cash Bank In Hand | 2012-04-30 | £ 12,544 |
Cash Bank In Hand | 2011-04-30 | £ 65,793 |
Current Assets | 2013-04-30 | £ 485,428 |
Current Assets | 2012-04-30 | £ 397,489 |
Current Assets | 2012-04-30 | £ 397,489 |
Current Assets | 2011-04-30 | £ 732,273 |
Debtors | 2013-04-30 | £ 372,313 |
Debtors | 2012-04-30 | £ 384,945 |
Debtors | 2012-04-30 | £ 384,945 |
Debtors | 2011-04-30 | £ 115,268 |
Stocks Inventory | 2011-04-30 | £ 551,212 |
Tangible Fixed Assets | 2013-04-30 | £ 2,947 |
Tangible Fixed Assets | 2012-04-30 | £ 0 |
Tangible Fixed Assets | 2011-04-30 | £ 1,201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as VABEL LIMITED are:
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. |