Company NameVlasak Holdings Limited
Company StatusActive
Company Number00632409
CategoryPrivate Limited Company
Incorporation Date10 July 1959(64 years, 10 months ago)
Previous NameVlasak & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Josef Maurer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed24 July 1991(32 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End
Abney Court Drive
Bourne End
Bucks
SL8 5DL
Secretary NameVitezslava Maurer
NationalityBritish
StatusCurrent
Appointed24 July 1991(32 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressOrchard End
Abney Court Drive
Bourne End
Bucks
SL8 5DL
Director NameMrs Vitezslava Maurer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed17 February 2015(55 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard End Abney Court Drive
Bourne End
Buckinghamshire
SL8 5DL
Director NameMs Monica Susan Maurer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed08 August 2016(57 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Upper Cranbrook Road
Westbury Park
Bristol
BS6 7UR
Director NameVitezslav Karel Vlasak
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(32 years after company formation)
Appointment Duration18 years (resigned 23 July 2009)
RoleCompany Director
Correspondence Address133 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PJ
Director NameKeith William Gordon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(39 years, 6 months after company formation)
Appointment Duration1 day (resigned 08 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR

Location

Registered AddressFirst Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

302 at £1Monica Maurer
7.55%
Ordinary
2k at £1Josef Maurer
50.98%
Ordinary
1.7k at £1Vitezslava Maurer
41.48%
Ordinary

Financials

Year2014
Net Worth£4,543,735
Cash£1,902,254
Current Liabilities£110,789

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

1 September 1998Delivered on: 5 September 1998
Satisfied on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 49 to 51 marlowes hemel hempstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 September 1998Delivered on: 5 September 1998
Satisfied on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 45 to 47 marlowes hemel hempstead. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 January 1981Delivered on: 16 February 1981
Satisfied on: 23 September 2015
Persons entitled: Lloyds 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: F/H property at 8 stuart road high wycombe bucks.
Fully Satisfied
9 March 1979Delivered on: 30 March 1979
Satisfied on: 23 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures. (See doc. M46 for further details).
Fully Satisfied

Filing History

16 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
21 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
21 February 2018Change of details for Mr Josef Maurer as a person with significant control on 15 February 2018 (2 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
9 August 2016Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page)
9 August 2016Register inspection address has been changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page)
9 August 2016Appointment of Monica Maurer as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Monica Maurer as a director on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Vitezslava Maurer on 5 April 2016 (2 pages)
8 August 2016Director's details changed for Josef Maurer on 5 April 2016 (2 pages)
8 August 2016Director's details changed for Mrs Vitezslava Maurer on 5 April 2016 (2 pages)
8 August 2016Director's details changed for Josef Maurer on 5 April 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2015Satisfaction of charge 1 in full (1 page)
23 September 2015Satisfaction of charge 4 in full (2 pages)
23 September 2015Satisfaction of charge 2 in full (1 page)
23 September 2015Satisfaction of charge 3 in full (2 pages)
23 September 2015Satisfaction of charge 1 in full (1 page)
23 September 2015Satisfaction of charge 2 in full (1 page)
23 September 2015Satisfaction of charge 4 in full (2 pages)
23 September 2015Satisfaction of charge 3 in full (2 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,000
(7 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,000
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Appointment of Mrs Vitezslava Maurer as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mrs Vitezslava Maurer as a director on 17 February 2015 (2 pages)
21 October 2014Registered office address changed from C/O Hillier Hopkins 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 3XU to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O Hillier Hopkins 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 3XU to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 21 October 2014 (1 page)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,000
(5 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Director's details changed for Josef Maurer on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Josef Maurer on 1 October 2009 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Director's details changed for Josef Maurer on 1 October 2009 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
15 September 2010Purchase of own shares. (2 pages)
15 September 2010Purchase of own shares. (2 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 4,000
(4 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 4,000
(4 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 4,000
(4 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 October 2009Full accounts made up to 31 March 2009 (13 pages)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
10 August 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Appointment terminated director vitezslav vlasak (1 page)
29 July 2009Appointment terminated director vitezslav vlasak (1 page)
28 October 2008Full accounts made up to 31 March 2008 (14 pages)
28 October 2008Full accounts made up to 31 March 2008 (14 pages)
17 September 2008Return made up to 24/07/08; full list of members (4 pages)
17 September 2008Return made up to 24/07/08; full list of members (4 pages)
27 November 2007Full accounts made up to 31 March 2007 (13 pages)
27 November 2007Full accounts made up to 31 March 2007 (13 pages)
17 September 2007Return made up to 24/07/07; full list of members (3 pages)
17 September 2007Return made up to 24/07/07; full list of members (3 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
4 October 2006Return made up to 24/07/06; full list of members (3 pages)
4 October 2006Return made up to 24/07/06; full list of members (3 pages)
21 September 2005Return made up to 24/07/05; full list of members (3 pages)
21 September 2005Return made up to 24/07/05; full list of members (3 pages)
11 August 2005Full accounts made up to 31 March 2005 (11 pages)
11 August 2005Full accounts made up to 31 March 2005 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
19 August 2004Return made up to 24/07/04; full list of members (8 pages)
19 August 2004Return made up to 24/07/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
5 September 2003Return made up to 24/07/03; full list of members (8 pages)
5 September 2003Return made up to 24/07/03; full list of members (8 pages)
1 August 2002Return made up to 24/07/02; full list of members (8 pages)
1 August 2002Return made up to 24/07/02; full list of members (8 pages)
17 July 2002Full accounts made up to 31 March 2002 (11 pages)
17 July 2002Full accounts made up to 31 March 2002 (11 pages)
19 October 2001Full accounts made up to 31 March 2001 (13 pages)
19 October 2001Full accounts made up to 31 March 2001 (13 pages)
13 September 2001Return made up to 24/07/01; full list of members (7 pages)
13 September 2001Return made up to 24/07/01; full list of members (7 pages)
27 July 2000Return made up to 24/07/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 March 2000 (13 pages)
27 July 2000Full accounts made up to 31 March 2000 (13 pages)
27 July 2000Return made up to 24/07/00; full list of members (7 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
18 August 1999Return made up to 24/07/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1999 (13 pages)
4 July 1999Full accounts made up to 31 March 1999 (13 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
13 January 1999New director appointed (3 pages)
13 January 1999New director appointed (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 24/07/98; no change of members (4 pages)
29 July 1998Return made up to 24/07/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Full accounts made up to 31 March 1998 (13 pages)
20 August 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
20 August 1997Return made up to 24/07/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
28 June 1997Full group accounts made up to 31 March 1997 (20 pages)
28 June 1997Full group accounts made up to 31 March 1997 (20 pages)
9 September 1996Return made up to 24/07/96; full list of members (6 pages)
9 September 1996Return made up to 24/07/96; full list of members (6 pages)
20 June 1996Full group accounts made up to 31 March 1996 (18 pages)
20 June 1996Full group accounts made up to 31 March 1996 (18 pages)
5 September 1995Return made up to 24/07/95; no change of members (4 pages)
5 September 1995Return made up to 24/07/95; no change of members (4 pages)
4 July 1995Full group accounts made up to 31 March 1995 (18 pages)
4 July 1995Full group accounts made up to 31 March 1995 (18 pages)
17 March 1989Company name changed\certificate issued on 17/03/89 (2 pages)
17 March 1989Company name changed\certificate issued on 17/03/89 (2 pages)
25 April 1974Company name changed\certificate issued on 25/04/74 (2 pages)
25 April 1974Company name changed\certificate issued on 25/04/74 (2 pages)
10 July 1959Incorporation (16 pages)
10 July 1959Incorporation (16 pages)