Company NameVitalic Ltd
Company StatusActive
Company Number04589286
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameMrs Anna Schleider
StatusCurrent
Appointed24 March 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameJacob Gross
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address40 Riverside Road
London
N15 6DA
Secretary NameMr David Bineth
NationalityBritish
StatusResigned
Appointed01 July 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wellington Avenue
London
N15 6BB
Director NameMr Yechiel Mechel Friedman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed19 May 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2015)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address26 Broom Lane
Salford
Lancashire
M7 4FX
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2015)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusResigned
Appointed19 May 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2015)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameShlomo Gross
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed08 June 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBinos Yissochor 1/12
Jerusalem
Israel
Director NameYehezkel Gross
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed08 June 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBinos Yissochor 1/12
Jerusalem
Israel
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Shlomo Gross
50.00%
Ordinary
10 at £1Yechezkel Gross
50.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return25 March 2024 (1 month, 3 weeks ago)
Next Return Due8 April 2025 (10 months, 3 weeks from now)

Charges

27 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 72 church street blackpool FY1 1HP registered under title number LA640022.
Outstanding
15 November 2018Delivered on: 15 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 November 2018Delivered on: 15 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41-44 ward street, walsall.
Outstanding
16 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Accounts for a dormant company made up to 26 March 2020 (2 pages)
3 September 2020Appointment of Ms Chana Marmorstein as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 26 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
30 November 2018Registration of charge 045892860005, created on 27 November 2018 (39 pages)
16 November 2018Accounts for a dormant company made up to 27 March 2018 (2 pages)
15 November 2018Registration of charge 045892860004, created on 15 November 2018 (30 pages)
15 November 2018Registration of charge 045892860003, created on 15 November 2018 (43 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 27 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 27 March 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
(4 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Termination of appointment of Yehezkel Gross as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Shlomo Gross as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Shamai Schleider as a director on 23 March 2015 (2 pages)
27 March 2015Appointment of Mrs Anna Schleider as a secretary on 24 March 2015 (2 pages)
27 March 2015Termination of appointment of Shlomo Gross as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mrs Anna Schleider as a secretary on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr Shamai Schleider as a director on 23 March 2015 (2 pages)
27 March 2015Termination of appointment of Yehezkel Gross as a director on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 82 Bewick Road Gateshead Tyne and Wear NE8 1RS England to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(5 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20
(5 pages)
26 March 2015Registered office address changed from 82 Bewick Road Gateshead Tyne and Wear NE8 1RS England to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 26 March 2015 (1 page)
25 March 2015Termination of appointment of Yocheved Weiss as a secretary on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Yechiel Mechel Friedman as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Yechiel Mechel Friedman as a director on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Yocheved Weiss as a secretary on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Yocheved Weiss as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Hyman Weiss as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Yocheved Weiss as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Hyman Weiss as a director on 25 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 20
(9 pages)
31 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 20
(9 pages)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 20
(9 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 20
(9 pages)
19 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
7 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
7 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
28 April 2010Capitals not rolled up (3 pages)
28 April 2010Capitals not rolled up (3 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Shlomo Gross on 13 November 2009 (2 pages)
2 December 2009Director's details changed for Yechiel Mechel Friedman on 13 November 2009 (2 pages)
2 December 2009Director's details changed for Yechiel Mechel Friedman on 13 November 2009 (2 pages)
2 December 2009Director's details changed for Yehezkel Gross on 13 November 2009 (2 pages)
2 December 2009Director's details changed for Yehezkel Gross on 13 November 2009 (2 pages)
2 December 2009Director's details changed for Shlomo Gross on 13 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 September 2008Return made up to 13/11/07; full list of members; amend (9 pages)
5 September 2008Return made up to 13/11/07; full list of members; amend (9 pages)
13 November 2007Return made up to 13/11/07; full list of members (3 pages)
13 November 2007Return made up to 13/11/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 May 2007Return made up to 13/11/06; full list of members (9 pages)
31 May 2007Return made up to 13/11/06; full list of members (9 pages)
11 January 2007Ad 27/08/06--------- £ si 18@1=18 £ ic 2/20 (3 pages)
11 January 2007Ad 27/08/06--------- £ si 18@1=18 £ ic 2/20 (3 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 July 2006Return made up to 13/11/05; full list of members; amend (8 pages)
25 July 2006Return made up to 13/11/05; full list of members; amend (8 pages)
9 May 2006Return made up to 13/11/05; full list of members (7 pages)
9 May 2006Return made up to 13/11/05; full list of members (7 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 65-67 stamford hill london N16 5TJ (1 page)
18 June 2005Registered office changed on 18/06/05 from: 65-67 stamford hill london N16 5TJ (1 page)
7 December 2004Registered office changed on 07/12/04 from: 65-67 stamford hill LTD london N16 5TJ (1 page)
7 December 2004Registered office changed on 07/12/04 from: 65-67 stamford hill LTD london N16 5TJ (1 page)
7 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2004Registered office changed on 01/11/04 from: 9 bethune road london N16 5BW (1 page)
1 November 2004Registered office changed on 01/11/04 from: 9 bethune road london N16 5BW (1 page)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
20 November 2003Ad 27/09/03--------- £ si 1@1 (2 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
20 November 2003Ad 27/09/03--------- £ si 1@1 (2 pages)
20 November 2003Return made up to 13/11/03; full list of members (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 3 allerton road london N16 5UJ (1 page)
31 October 2003Registered office changed on 31/10/03 from: 3 allerton road london N16 5UJ (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Secretary resigned (1 page)
13 November 2002Incorporation (9 pages)
13 November 2002Incorporation (9 pages)