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

VICI ESTATES LTD

137 WARGRAVE AVENUE, LONDON, N15 6TX,
Company Registration Number
08893624
Private Limited Company
Active

Company Overview

About Vici Estates Ltd
VICI ESTATES LTD was founded on 2014-02-13 and has its registered office in London. The organisation's status is listed as "Active". Vici Estates Ltd is a Private Limited Company registered in ENGLAND 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
VICI ESTATES LTD
 
Legal Registered Office
137 WARGRAVE AVENUE
LONDON
N15 6TX
Other companies in EC4A
 
Filing Information
Company Number 08893624
Company ID Number 08893624
Date formed 2014-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2019
Account next due 23/05/2021
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 10:10:57
Primary Source:Companies House
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.

Company Officers of VICI ESTATES LTD

Current Directors
Officer Role Date Appointed
CHAIM REINER
Director 2015-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
RON PASCALOVICI
Director 2014-02-13 2015-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM REINER VILLAGE CR LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
CHAIM REINER ALTON MANAGMENT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CHAIM REINER ALTON PROJECT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-11-28
CHAIM REINER WOKINGHAM INVEST LIMITED Director 2016-06-20 CURRENT 2016-02-04 Liquidation
CHAIM REINER REINER MANAGEMENT LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WAY PARK LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WOOD MANAGEMENT SERVICES LIMITED Director 2016-05-04 CURRENT 1987-11-26 Active
CHAIM REINER PINEVIEW ESTATES (2) LTD Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
CHAIM REINER ALTON CR LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
CHAIM REINER FARRINGDON CR LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CHAIM REINER LEIGHTON CR LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-25
CHAIM REINER WEBBS ESTATE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
CHAIM REINER NEWINGTON CR LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
CHAIM REINER GREENVIEW LTD Director 2016-01-26 CURRENT 2015-12-21 Active
CHAIM REINER ADAPT LOCAL LTD Director 2016-01-25 CURRENT 2016-01-25 Active
CHAIM REINER BOURNE PROPERTY LIMITED Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2018-02-20
CHAIM REINER CARLLTON CR LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-03-27
CHAIM REINER WILDWOOD CR LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHAIM REINER OVIMORE CORPORATE LIMITED Director 2015-10-09 CURRENT 2015-08-08 Active
CHAIM REINER BARTLEY WAY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHAIM REINER PELKRAFT LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER KRAFTIG LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER TOLDOS ARON LTD LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2016-11-08
CHAIM REINER TOLDOS AHARON TRUST LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
CHAIM REINER CABLE INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
CHAIM REINER B&R HOUSING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
CHAIM REINER AMBASSADOR HP LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHAIM REINER G & M ENTERPRISES LTD Director 2014-09-08 CURRENT 2009-01-21 Active
CHAIM REINER CONGREGATION OF TOLDOS AHRON LONDON LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
CHAIM REINER HARGRAVE HOUSE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHAIM REINER TREECUT DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-29
CHAIM REINER CARLLTON DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHAIM REINER CHMR DEVELOPMENTS LTD Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
CHAIM REINER PORISOV INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CHAIM REINER GLUCK PROPERTY LIMITED Director 2011-04-12 CURRENT 2010-04-09 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
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM REINER
2021-02-23AA01Current accounting period shortened from 23/02/20 TO 22/02/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-18PSC07CESSATION OF CHAIM REINER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM WEIDER
2020-10-08RM01Liquidation appointment of receiver
2020-09-22RM01Liquidation appointment of receiver
2020-05-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088936240003
2020-02-24AA01Current accounting period shortened from 24/02/19 TO 23/02/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-25AA01Previous accounting period shortened from 25/02/19 TO 24/02/19
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088936240007
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088936240001
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26AA01Previous accounting period shortened from 26/02/18 TO 25/02/18
2018-11-02AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29DISS40Compulsory strike-off action has been discontinued
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-27AA01Current accounting period shortened from 27/02/17 TO 26/02/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-27AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088936240003
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088936240004
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088936240002
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088936240002
2016-03-17AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-17AD04Register(s) moved to registered office address 137 Wargrave Avenue London N15 6TX
2016-03-17AD02Register inspection address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to 137 Wargrave Avenue London N15 6TX
2015-11-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088936240001
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RON PASCALOVICI
2015-06-09AP01DIRECTOR APPOINTED MR CHAIM REINER
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0113/02/15 ANNUAL RETURN FULL LIST
2014-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-02-24AD02SAIL ADDRESS CREATED
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VICI ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICI ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of VICI ESTATES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 VICI ESTATES LTD

Intangible Assets
Patents
We have not found any records of VICI ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VICI ESTATES LTD
Trademarks
We have not found any records of VICI ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICI ESTATES LTD. 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 (82990 - Other business support service activities n.e.c.) as VICI ESTATES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VICI ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICI ESTATES LTD 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 VICI ESTATES LTD 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.