London
SW13 0BS
Director Name | Mrs Joanne Mary Shaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1999(71 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rutland Mews West London SW7 1NY |
Secretary Name | Mr Jonathan Edward Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Elm Grove Road London SW13 0BS |
Director Name | Rose Levy |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(63 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | Green Lane Farm Flamstead St Albans Hertfordshire AL3 8BD |
Director Name | Mr David Lionel Shaw |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 1999) |
Role | Chemical Engineer And Director |
Correspondence Address | 28 Petersham Place London SW7 5PU |
Director Name | Jean Pamela Shaw |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(63 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 23 October 2019) |
Role | Company Director |
Correspondence Address | 28 Petersham Place London SW7 5PU |
Secretary Name | Jean Pamela Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(63 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 28 Petersham Place London SW7 5PU |
Website | vanguardcourt.org |
---|---|
Telephone | 020 86903100 |
Telephone region | London |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
19.6k at £1 | Jonathan Edward Shaw 45.99% Ordinary |
---|---|
1.8k at £1 | Joanne Mary Shaw 4.13% Cumulative Preference |
1.8k at £1 | Jonathan Edward Shaw 4.13% Cumulative Preference |
10.5k at £1 | Joanne Mary Shaw 24.60% Ordinary |
9k at £1 | Jonathan Edward Shaw 21.13% Ordinary A |
8 at £1 | Joanne Mary Shaw 0.02% Ordinary A |
2 at £1 | Jean Pamela Shaw 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £475,148 |
Net Worth | £2,706,370 |
Cash | £691,564 |
Current Liabilities | £445,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
30 May 2008 | Delivered on: 10 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side 36-38 peckham road camberwell (and now k/a vanguard court rear of 36-38 peckham road london) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 January 1988 | Delivered on: 22 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clifford peter mabbs and/or phillip michael silvert and/or alan mitchell and/or jennifer virginia holman and/or gladys may daniels to the chargee on any account whatsoever. Particulars: F/H land and premises situate & k/a nos 36 & 38 peckham rd, camberwell, southwark t/no 447123. Outstanding |
13 February 1981 | Delivered on: 6 March 1981 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys etc. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 January 2023 | Confirmation statement made on 12 January 2023 with no updates (2 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Change of details for Mrs Joanne Mary Shaw as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr Jonathan Edward Shaw as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
20 January 2022 | Confirmation statement made on 12 January 2022 with no updates (2 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Satisfaction of charge 2 in full (4 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 12 January 2021 with no updates (2 pages) |
27 January 2021 | Satisfaction of charge 3 in full (4 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (2 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 October 2019 | Termination of appointment of Jean Pamela Shaw as a director on 23 October 2019 (1 page) |
30 January 2019 | Confirmation statement made on 12 January 2019 with no updates (2 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 12 January 2018 with no updates (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
14 February 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
12 February 2016 | Annual return made up to 12 January 2016 Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 January 2016 Statement of capital on 2016-02-12
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 February 2014 | Annual return made up to 12 January 2014 Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 January 2013 | Annual return made up to 12 January 2013 (15 pages) |
28 January 2013 | Annual return made up to 12 January 2013 (15 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (15 pages) |
17 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (15 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 February 2011 | Annual return made up to 12 January 2011 (15 pages) |
10 February 2011 | Annual return made up to 12 January 2011 (15 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 January 2010 | Annual return made up to 12 January 2010 (15 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Annual return made up to 12 January 2010 (15 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 March 2009 | Appointment terminated secretary jean shaw (1 page) |
24 March 2009 | Secretary appointed jonathan edward shaw (1 page) |
24 March 2009 | Appointment terminated secretary jean shaw (1 page) |
24 March 2009 | Secretary appointed jonathan edward shaw (1 page) |
17 March 2009 | Return made up to 12/01/09; full list of members (9 pages) |
17 March 2009 | Return made up to 12/01/09; full list of members (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Return made up to 12/01/08; full list of members (7 pages) |
7 March 2008 | Return made up to 12/01/08; full list of members (7 pages) |
5 March 2008 | Director's change of particulars / jonathan shaw / 11/01/2008 (1 page) |
5 March 2008 | Director's change of particulars / jonathan shaw / 11/01/2008 (1 page) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
6 December 2007 | £ ic 72826/42676 05/11/07 £ sr 30150@1=30150 (1 page) |
6 December 2007 | £ ic 72826/42676 05/11/07 £ sr 30150@1=30150 (1 page) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
16 February 2007 | Return made up to 12/01/07; full list of members (5 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members (5 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 12/01/06; full list of members (5 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 12/01/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 November 2005 | Return made up to 12/01/04; full list of members; amend (10 pages) |
1 November 2005 | Return made up to 12/01/04; full list of members; amend (10 pages) |
3 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
3 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
19 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
19 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (11 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (11 pages) |
19 February 2002 | Return made up to 12/01/02; full list of members (10 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 12/01/02; full list of members (10 pages) |
19 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
12 April 2001 | Return made up to 12/01/01; full list of members
|
12 April 2001 | Return made up to 12/01/01; full list of members
|
29 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
6 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
6 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
6 March 2000 | Full accounts made up to 5 April 1999 (11 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members (10 pages) |
25 January 2000 | Return made up to 12/01/00; full list of members (10 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (5 pages) |
15 February 1999 | Return made up to 12/01/99; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (10 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (10 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (10 pages) |
24 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 25 March 1996 (10 pages) |
21 January 1997 | Full accounts made up to 25 March 1996 (10 pages) |
15 January 1997 | Accounting reference date extended from 25/03 to 05/04 (1 page) |
15 January 1997 | Accounting reference date extended from 25/03 to 05/04 (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
22 January 1996 | Return made up to 12/01/96; full list of members (5 pages) |
22 January 1996 | Return made up to 12/01/96; full list of members (5 pages) |
8 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
8 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
11 February 1991 | Accounts for a small company made up to 25 March 1990 (5 pages) |
11 February 1991 | Accounts for a small company made up to 25 March 1990 (5 pages) |
19 December 1988 | Accounts for a small company made up to 25 March 1988 (5 pages) |
19 December 1988 | Accounts for a small company made up to 25 March 1988 (5 pages) |
12 October 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
12 October 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
16 August 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
16 August 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
15 June 1967 | Articles of association (7 pages) |
15 June 1967 | Articles of association (7 pages) |
13 August 1927 | Incorporation (16 pages) |
13 August 1927 | Incorporation (16 pages) |