Company NameVanguard Metropolitan Limited
DirectorsJonathan Edward Shaw and Joanne Mary Shaw
Company StatusActive
Company Number00223759
CategoryPrivate Limited Company
Incorporation Date12 August 1927(96 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Edward Shaw
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(70 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Elm Grove Road
London
SW13 0BS
Director NameMrs Joanne Mary Shaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(71 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Mews West
London
SW7 1NY
Secretary NameMr Jonathan Edward Shaw
NationalityBritish
StatusCurrent
Appointed03 March 2009(81 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Elm Grove Road
London
SW13 0BS
Director NameRose Levy
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressGreen Lane Farm
Flamstead
St Albans
Hertfordshire
AL3 8BD
Director NameMr David Lionel Shaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 1999)
RoleChemical Engineer And Director
Correspondence Address28 Petersham Place
London
SW7 5PU
Director NameJean Pamela Shaw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 23 October 2019)
RoleCompany Director
Correspondence Address28 Petersham Place
London
SW7 5PU
Secretary NameJean Pamela Shaw
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address28 Petersham Place
London
SW7 5PU

Contact

Websitevanguardcourt.org
Telephone020 86903100
Telephone regionLondon

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.6k at £1Jonathan Edward Shaw
45.99%
Ordinary
1.8k at £1Joanne Mary Shaw
4.13%
Cumulative Preference
1.8k at £1Jonathan Edward Shaw
4.13%
Cumulative Preference
10.5k at £1Joanne Mary Shaw
24.60%
Ordinary
9k at £1Jonathan Edward Shaw
21.13%
Ordinary A
8 at £1Joanne Mary Shaw
0.02%
Ordinary A
2 at £1Jean Pamela Shaw
0.00%
Ordinary

Financials

Year2014
Turnover£475,148
Net Worth£2,706,370
Cash£691,564
Current Liabilities£445,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

30 May 2008Delivered 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 1988Delivered 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 1981Delivered 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

Filing History

20 January 2023Confirmation statement made on 12 January 2023 with no updates (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Change of details for Mrs Joanne Mary Shaw as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Change of details for Mr Jonathan Edward Shaw as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Registered 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 2022Confirmation statement made on 12 January 2022 with no updates (2 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Satisfaction of charge 2 in full (4 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2021Confirmation statement made on 12 January 2021 with no updates (2 pages)
27 January 2021Satisfaction of charge 3 in full (4 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (2 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
29 October 2019Termination of appointment of Jean Pamela Shaw as a director on 23 October 2019 (1 page)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (2 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
31 January 2018Confirmation statement made on 12 January 2018 with no updates (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
14 February 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
25 April 2016Registered 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 2016Registered 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 2016Annual return made up to 12 January 2016
Statement of capital on 2016-02-12
  • GBP 42,676
(14 pages)
12 February 2016Annual return made up to 12 January 2016
Statement of capital on 2016-02-12
  • GBP 42,676
(14 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 42,676
(15 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 42,676
(15 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 February 2014Annual return made up to 12 January 2014
Statement of capital on 2014-02-04
  • GBP 42,676
(15 pages)
4 February 2014Annual return made up to 12 January 2014
Statement of capital on 2014-02-04
  • GBP 42,676
(15 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 January 2013Annual return made up to 12 January 2013 (15 pages)
28 January 2013Annual return made up to 12 January 2013 (15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (15 pages)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (15 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
10 February 2011Annual return made up to 12 January 2011 (15 pages)
10 February 2011Annual return made up to 12 January 2011 (15 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
28 January 2010Annual return made up to 12 January 2010 (15 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Annual return made up to 12 January 2010 (15 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 March 2009Appointment terminated secretary jean shaw (1 page)
24 March 2009Secretary appointed jonathan edward shaw (1 page)
24 March 2009Appointment terminated secretary jean shaw (1 page)
24 March 2009Secretary appointed jonathan edward shaw (1 page)
17 March 2009Return made up to 12/01/09; full list of members (9 pages)
17 March 2009Return made up to 12/01/09; full list of members (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
12 June 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Return made up to 12/01/08; full list of members (7 pages)
7 March 2008Return made up to 12/01/08; full list of members (7 pages)
5 March 2008Director's change of particulars / jonathan shaw / 11/01/2008 (1 page)
5 March 2008Director's change of particulars / jonathan shaw / 11/01/2008 (1 page)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total 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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
9 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
16 February 2007Return made up to 12/01/07; full list of members (5 pages)
16 February 2007Return made up to 12/01/07; full list of members (5 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 12/01/06; full list of members (5 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 12/01/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
1 November 2005Return made up to 12/01/04; full list of members; amend (10 pages)
1 November 2005Return made up to 12/01/04; full list of members; amend (10 pages)
3 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
3 February 2005Return made up to 12/01/05; full list of members (10 pages)
3 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
3 February 2005Return made up to 12/01/05; full list of members (10 pages)
19 February 2004Return made up to 12/01/04; full list of members (10 pages)
19 February 2004Return made up to 12/01/04; full list of members (10 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
25 January 2003Return made up to 12/01/03; full list of members (11 pages)
25 January 2003Return made up to 12/01/03; full list of members (11 pages)
19 February 2002Return made up to 12/01/02; full list of members (10 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Return made up to 12/01/02; full list of members (10 pages)
19 February 2002Director's particulars changed (1 page)
4 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
12 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Full accounts made up to 5 April 2000 (11 pages)
29 January 2001Full accounts made up to 5 April 2000 (11 pages)
29 January 2001Full accounts made up to 5 April 2000 (11 pages)
6 March 2000Full accounts made up to 5 April 1999 (11 pages)
6 March 2000Full accounts made up to 5 April 1999 (11 pages)
6 March 2000Full accounts made up to 5 April 1999 (11 pages)
25 January 2000Return made up to 12/01/00; full list of members (10 pages)
25 January 2000Return made up to 12/01/00; full list of members (10 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
15 February 1999Return made up to 12/01/99; full list of members (5 pages)
15 February 1999Return made up to 12/01/99; full list of members (5 pages)
21 January 1999Full accounts made up to 5 April 1998 (11 pages)
21 January 1999Full accounts made up to 5 April 1998 (11 pages)
21 January 1999Full accounts made up to 5 April 1998 (11 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
25 January 1998Return made up to 12/01/98; no change of members (4 pages)
25 January 1998Return made up to 12/01/98; no change of members (4 pages)
24 October 1997Full accounts made up to 5 April 1997 (10 pages)
24 October 1997Full accounts made up to 5 April 1997 (10 pages)
24 October 1997Full accounts made up to 5 April 1997 (10 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Full accounts made up to 25 March 1996 (10 pages)
21 January 1997Full accounts made up to 25 March 1996 (10 pages)
15 January 1997Accounting reference date extended from 25/03 to 05/04 (1 page)
15 January 1997Accounting reference date extended from 25/03 to 05/04 (1 page)
27 August 1996Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
27 August 1996Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
22 January 1996Return made up to 12/01/96; full list of members (5 pages)
22 January 1996Return made up to 12/01/96; full list of members (5 pages)
8 January 1996Full accounts made up to 25 March 1995 (12 pages)
8 January 1996Full accounts made up to 25 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
11 February 1991Accounts for a small company made up to 25 March 1990 (5 pages)
11 February 1991Accounts for a small company made up to 25 March 1990 (5 pages)
19 December 1988Accounts for a small company made up to 25 March 1988 (5 pages)
19 December 1988Accounts for a small company made up to 25 March 1988 (5 pages)
12 October 1987Accounts for a small company made up to 30 September 1986 (5 pages)
12 October 1987Accounts for a small company made up to 30 September 1986 (5 pages)
16 August 1986Accounts for a small company made up to 30 September 1985 (5 pages)
16 August 1986Accounts for a small company made up to 30 September 1985 (5 pages)
15 June 1967Articles of association (7 pages)
15 June 1967Articles of association (7 pages)
13 August 1927Incorporation (16 pages)
13 August 1927Incorporation (16 pages)