Company NameVDL 414 Limited
DirectorGary Mark Thomas
Company StatusActive
Company Number03396179
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Previous NameInhoco 641 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Mark Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Common Road
Stock
Ingatestone
CM4 9LY
Director NameDavid Ernest Evennett
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2000)
RoleChartered Accountant
Correspondence AddressBrook House
Pepper Street Mobbererley
Knutsford
Cheshire
WA16 6JH
Director NameNoreen Evennett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2000)
RoleHousewife
Correspondence AddressBrook House
Pepper Street
Mobberley
Cheshire
WA16 6JH
Secretary NameNoreen Evennett
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2000)
RoleHousewife
Correspondence AddressBrook House
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameThomas Leigh Suzanne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2007)
RoleSecretary
Correspondence Address23 Greenway
Hutton
Shenfield
Essex
CM13 2NP
Secretary NameThomas Leigh Suzanne
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2008)
RoleSecretary
Correspondence Address23 Greenway
Hutton
Shenfield
Essex
CM13 2NP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address10a Common Road
Stock
Ingatestone
CM4 9LY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Shareholders

2 at £1Gary Mark Thomas
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

13 February 2008Delivered on: 3 March 2008
Persons entitled: Banco Santander Totta S.A.

Classification: Mortgage deed executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Villa at plot 414 vale de lobo parish of almancil town council of loule, land registry no 07190/251197, see image for full details.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 July 2019Director's details changed for Mr Gary Mark Thomas on 1 November 2015 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
14 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 August 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Registered office address changed from 5 Western View Billericay Essex CM12 9GE to 10a Common Road Stock Ingatestone CM4 9LY on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 5 Western View Billericay Essex CM12 9GE to 10a Common Road Stock Ingatestone CM4 9LY on 16 August 2016 (1 page)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Gary Mark Thomas on 2 July 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Gary Mark Thomas on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Gary Mark Thomas on 2 July 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
31 July 2008Return made up to 02/07/08; full list of members (3 pages)
31 July 2008Appointment terminated director thomas leigh suzanne (1 page)
31 July 2008Return made up to 02/07/08; full list of members (3 pages)
31 July 2008Appointment terminated director thomas leigh suzanne (1 page)
21 March 2008Director's change of particulars / gary thomas / 20/03/2008 (2 pages)
21 March 2008Appointment terminated secretary thomas leigh suzanne (1 page)
21 March 2008Director's change of particulars / gary thomas / 20/03/2008 (2 pages)
21 March 2008Appointment terminated secretary thomas leigh suzanne (1 page)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 23 greenway hutton shenfield essex CM13 2NP (1 page)
13 July 2007Registered office changed on 13/07/07 from: 23 greenway hutton shenfield essex CM13 2NP (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
31 July 2006Return made up to 02/07/06; full list of members (7 pages)
31 July 2006Return made up to 02/07/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 July 2003Return made up to 02/07/03; full list of members (7 pages)
16 July 2003Return made up to 02/07/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 July 2002Return made up to 02/07/02; full list of members (7 pages)
5 July 2002Return made up to 02/07/02; full list of members (7 pages)
6 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 July 2001Return made up to 02/07/01; full list of members (6 pages)
23 July 2001Return made up to 02/07/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: brook house pepper street mobberley cheshire WA16 6JH (1 page)
6 March 2001Registered office changed on 06/03/01 from: brook house pepper street mobberley cheshire WA16 6JH (1 page)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 July 2000Return made up to 02/07/00; full list of members (6 pages)
7 July 2000Return made up to 02/07/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
6 August 1999Return made up to 02/07/99; full list of members (6 pages)
6 August 1999Return made up to 02/07/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 July 1998Return made up to 02/07/98; full list of members (6 pages)
15 July 1998Return made up to 02/07/98; full list of members (6 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Ad 05/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 1997Ad 05/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: dennis house marsden street manchester M2 1JD (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: dennis house marsden street manchester M2 1JD (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
12 August 1997Company name changed inhoco 641 LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed inhoco 641 LIMITED\certificate issued on 13/08/97 (2 pages)
2 July 1997Incorporation (20 pages)
2 July 1997Incorporation (20 pages)