Company NameHarry Vohs & Son (London) Limited
DirectorsIrvine Gaston Vohs and Matthew Francis Vohs
Company StatusActive
Company Number00717765
CategoryPrivate Limited Company
Incorporation Date13 March 1962(62 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Irvine Gaston Vohs
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cranbourne Gardens
London
NW11 0JD
Director NameMatthew Francis Vohs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(37 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks 121 Mount Pleasant Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3XQ
Secretary NameMs Harriet Da Costa
StatusCurrent
Appointed10 July 2015(53 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Anthony Japhet
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleTextile Agent
Correspondence AddressFlat 1 22 Clifton Gardens
London
W9 1DT
Secretary NameMrs Maureen Vohs
NationalityBritish
StatusResigned
Appointed30 November 1992(30 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 22 July 2021)
RoleCompany Director
Correspondence Address72 Cranbourne Gardens
London
NW11 0JD
Director NameMr Malcolm Victor Morgan
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(49 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim Road
London
NW8 0LX

Contact

Telephone020 75803348
Telephone regionLondon

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mr Irvine Gaston Vohs
90.00%
Ordinary
10 at £1Mrs Maureen Vohs
10.00%
Ordinary

Financials

Year2014
Net Worth£61,707
Cash£44,228
Current Liabilities£12,250

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
4 January 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
4 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 December 2021Termination of appointment of Maureen Vohs as a secretary on 22 July 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 December 2017Termination of appointment of Malcolm Victor Morgan as a director on 29 November 2017 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Malcolm Victor Morgan as a director on 29 November 2017 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
20 July 2015Appointment of Ms Harriet Da Costa as a secretary on 10 July 2015 (2 pages)
20 July 2015Appointment of Ms Harriet Da Costa as a secretary on 10 July 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 December 2013Director's details changed for Matthew Francis Vohs on 5 April 2013 (2 pages)
3 December 2013Director's details changed for Matthew Francis Vohs on 5 April 2013 (2 pages)
3 December 2013Director's details changed for Matthew Francis Vohs on 5 April 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 February 2012Appointment of Mr Malcolm Victor Morgan as a director (3 pages)
21 February 2012Appointment of Mr Malcolm Victor Morgan as a director (3 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Irvine Gaston Vohs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Matthew Francis Vohs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Matthew Francis Vohs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Irvine Gaston Vohs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Matthew Francis Vohs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Irvine Gaston Vohs on 1 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 January 2009Return made up to 30/11/08; full list of members (4 pages)
14 January 2009Return made up to 30/11/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 January 2008Return made up to 30/11/07; full list of members (2 pages)
21 January 2008Return made up to 30/11/07; full list of members (2 pages)
29 June 2007Return made up to 30/11/06; full list of members (2 pages)
29 June 2007Return made up to 30/11/06; full list of members (2 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Location of register of members (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: second floor cardiff house tilling road london NW2 1LJ (1 page)
19 March 2007Registered office changed on 19/03/07 from: second floor cardiff house tilling road london NW2 1LJ (1 page)
1 February 2007Registered office changed on 01/02/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
1 February 2007Registered office changed on 01/02/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2005Registered office changed on 29/07/05 from: 235 old marylebone road london NW1 5QT (1 page)
29 July 2005Registered office changed on 29/07/05 from: 235 old marylebone road london NW1 5QT (1 page)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 December 2004Return made up to 30/11/04; full list of members (5 pages)
6 December 2004Return made up to 30/11/04; full list of members (5 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 March 2001Registered office changed on 13/03/01 from: 14-17 wells st., London, W1P 3FP (1 page)
13 March 2001Registered office changed on 13/03/01 from: 14-17 wells st., London, W1P 3FP (1 page)
1 December 2000Return made up to 30/11/00; full list of members (5 pages)
1 December 2000Return made up to 30/11/00; full list of members (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 December 1999Return made up to 30/11/99; full list of members (6 pages)
3 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 December 1997Return made up to 30/11/97; full list of members (6 pages)
19 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
3 December 1996Return made up to 30/11/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
29 November 1995Return made up to 30/11/95; full list of members (14 pages)
29 November 1995Return made up to 30/11/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)