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

GEORG VARDULI LIMITED

CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
Company Registration Number
03963016
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Georg Varduli Ltd
GEORG VARDULI LIMITED was founded on 2000-04-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Georg Varduli Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORG VARDULI LIMITED
 
Legal Registered Office
CALDER & CO
30 ORANGE STREET
LONDON
WC2H 7HF
Other companies in SW1Y
 
Filing Information
Company Number 03963016
Company ID Number 03963016
Date formed 2000-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 12/06/2020
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB752381629  
Last Datalog update: 2023-11-06 12:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORG VARDULI LIMITED
The accountancy firm based at this address is CALDER & CO (REGISTRARS) LIMITED
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 GEORG VARDULI LIMITED

Current Directors
Officer Role Date Appointed
CALDER & CO (REGISTRARS) LIMITED
Company Secretary 2002-11-04
GEORG VASILE VARDULI
Director 2000-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT ERNEST BURTON
Company Secretary 2000-04-03 2002-11-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-03 2000-04-03
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-03 2000-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALDER & CO (REGISTRARS) LIMITED DEVERILL EXECUTIVE SEARCH LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Active
CALDER & CO (REGISTRARS) LIMITED COURSE-SOURCE LIMITED Company Secretary 2007-11-30 CURRENT 2000-04-25 Active
CALDER & CO (REGISTRARS) LIMITED APEX ASSOCIATES CITY LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-03-14
CALDER & CO (REGISTRARS) LIMITED D.KRU LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
CALDER & CO (REGISTRARS) LIMITED JANE MCKAY ARCHITECTS LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CALDER & CO (REGISTRARS) LIMITED PARNOVA ENTERPRISES LIMITED Company Secretary 2007-04-25 CURRENT 1997-01-09 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED DEMOUNTABLE PARTITIONS LIMITED Company Secretary 2007-03-05 CURRENT 1973-10-25 Dissolved 2017-10-04
CALDER & CO (REGISTRARS) LIMITED PERIVOLI SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED STRATHEARN HOUSE (MANAGEMENT) LIMITED Company Secretary 2007-01-22 CURRENT 1988-07-15 Active
CALDER & CO (REGISTRARS) LIMITED PLOWDEN FINE WINES LIMITED Company Secretary 2006-10-26 CURRENT 2006-10-26 Active
CALDER & CO (REGISTRARS) LIMITED SNASK LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-03-21
CALDER & CO (REGISTRARS) LIMITED TATIANA & COMPANY (EUROPE) LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED FUNCALL COMMUNICATIONS LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-03 Active
CALDER & CO (REGISTRARS) LIMITED LONDRA IMMOBILI LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
CALDER & CO (REGISTRARS) LIMITED BOW WOW INTERNATIONAL LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
CALDER & CO (REGISTRARS) LIMITED LEES HENLEY LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
CALDER & CO (REGISTRARS) LIMITED SLIM BARRETT LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Active
CALDER & CO (REGISTRARS) LIMITED KOETSER & LYLE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2016-06-14
CALDER & CO (REGISTRARS) LIMITED ESOX LIMITED Company Secretary 2004-12-14 CURRENT 1992-03-31 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED MUSIC WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 2004-09-08 Active
CALDER & CO (REGISTRARS) LIMITED DOING BUSINESS TOGETHER LIMITED Company Secretary 2004-09-01 CURRENT 1974-09-05 Active
CALDER & CO (REGISTRARS) LIMITED NATURAL LIFE LIMITED Company Secretary 2004-09-01 CURRENT 2003-01-23 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED IMPOSSIBLE TV LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Dissolved 2016-01-19
CALDER & CO (REGISTRARS) LIMITED D R ADAMS LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-13 Dissolved 2017-09-19
CALDER & CO (REGISTRARS) LIMITED MALCOLM PLANNER ASSOCIATES LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED LOGICAL CONCEPTS LIMITED Company Secretary 2004-07-05 CURRENT 1996-01-22 Active
CALDER & CO (REGISTRARS) LIMITED POLITICS EUROPE LIMITED Company Secretary 2004-06-09 CURRENT 1996-10-08 Dissolved 2015-09-01
CALDER & CO (REGISTRARS) LIMITED BROMPTON D&A LIMITED Company Secretary 2004-05-14 CURRENT 2004-04-21 Active
CALDER & CO (REGISTRARS) LIMITED DESIGNED4LIVING LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
CALDER & CO (REGISTRARS) LIMITED ACHIEVING QUALITY LEADS LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
CALDER & CO (REGISTRARS) LIMITED CATERHAM INTERNATIONAL CARGO LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Liquidation
CALDER & CO (REGISTRARS) LIMITED AQL LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Active
CALDER & CO (REGISTRARS) LIMITED LONGMYND INDUSTRIAL LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED TIGER RECRUITMENT LIMITED Company Secretary 2003-11-20 CURRENT 2001-07-30 Active
CALDER & CO (REGISTRARS) LIMITED THE LEARNING PAPER LIMITED Company Secretary 2003-08-15 CURRENT 1999-06-07 Dissolved 2015-02-10
CALDER & CO (REGISTRARS) LIMITED SCREEN SENSE LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-26 Dissolved 2013-11-19
CALDER & CO (REGISTRARS) LIMITED OYSTER FUTURES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Active
CALDER & CO (REGISTRARS) LIMITED DR. G. SANTIS LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CALDER & CO (REGISTRARS) LIMITED DANGER ANGEL LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CALDER & CO (REGISTRARS) LIMITED THE COMPANY OF ADVENTURERS LIMITED Company Secretary 2002-11-04 CURRENT 2002-08-27 Active
CALDER & CO (REGISTRARS) LIMITED ITSNEAT LIMITED Company Secretary 2002-11-04 CURRENT 2000-10-19 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED LONDON DIARY LIMITED Company Secretary 2002-11-04 CURRENT 2001-01-26 Active
CALDER & CO (REGISTRARS) LIMITED BKT STRATEGY LIMITED Company Secretary 2002-10-21 CURRENT 1995-09-08 Dissolved 2016-08-16
CALDER & CO (REGISTRARS) LIMITED ECO CLEAN SCANDINAVIA LIMITED Company Secretary 2002-10-21 CURRENT 1998-12-16 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED RIDGEMOUNT PUBLIC RELATIONS LIMITED Company Secretary 2002-10-21 CURRENT 1989-05-15 Active
CALDER & CO (REGISTRARS) LIMITED IPBD (UK) LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Dissolved 2016-01-12
CALDER & CO (REGISTRARS) LIMITED JOHNSON & LYLE CONTINUATION COMPANY LIMITED Company Secretary 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
GEORG VASILE VARDULI PERIVOLI SERVICES LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off

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
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-13DISS40Compulsory strike-off action has been discontinued
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORG VASILE VARDULI
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-03-12AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-18AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-09-17CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2019-09-16
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-07AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-18AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-12-17AA01Previous accounting period extended from 24/03/18 TO 01/04/18
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Georg Vasile Varduli on 2016-04-06
2016-03-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2015-06-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Georg Vasile Varduli on 2014-11-01
2015-03-06AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2014-12-22AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-04-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2013-12-16AA01Previous accounting period shortened from 29/03/13 TO 28/03/13
2013-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0103/04/13 ANNUAL RETURN FULL LIST
2013-03-15AA01Previous accounting period shortened from 30/03/12 TO 29/03/12
2012-12-18AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-06-19CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2012-06-18
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-04-03AR0103/04/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0103/04/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0103/04/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / GEORG VARDULI / 01/03/2008
2007-04-05363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-10225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-04-18363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-09363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11288bSECRETARY RESIGNED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: C/O IND & ROSMARIN 1 REGENT STREET LONDON SW1Y 4NW
2002-04-23363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13244DELIVERY EXT'D 3 MTH 30/09/01
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: C/O IND & ROSMARIN 5 UPPER TACHBROOK STREET LONDON SW1V 1SN
2001-05-04363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-04-17225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2000-04-17ELRESS369(4) SHT NOTICE MEET 07/04/00
2000-04-17ELRESS80A AUTH TO ALLOT SEC 07/04/00
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bSECRETARY RESIGNED
2000-04-11288aNEW SECRETARY APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to GEORG VARDULI LIMITED 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 GEORG VARDULI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 GEORG VARDULI LIMITED

Intangible Assets
Patents
We have not found any records of GEORG VARDULI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORG VARDULI LIMITED
Trademarks
We have not found any records of GEORG VARDULI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORG VARDULI 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as GEORG VARDULI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORG VARDULI LIMITED 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 GEORG VARDULI 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 GEORG VARDULI 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.