Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary Name | Denise McCullagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1994(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
Director Name | Mr William Alastair McCullagh |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
Director Name | Miss Charlotte Alison McCullagh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(43 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
Secretary Name | Mr Robert Holker Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 2 Stable Cottages Hitcham Grange Hill Farm Road Taplow Bucks SL6 0JD |
Website | www.vanguardholdings.co.uk/ |
---|---|
Telephone | 020 89988888 |
Telephone region | London |
Registered Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
490 at £1 | Edward Mckim Lyell Mccullagh 37.69% Ordinary A |
---|---|
300 at £1 | Edward Mckim Lyell Mccullagh & Denise Mccullagh 23.08% Ordinary B |
245 at £1 | Charlotte Alison Mccullagh 18.85% Ordinary A |
245 at £1 | William Alistair Mccullagh 18.85% Ordinary A |
20 at £1 | William Alistair Mccullagh & Denise Mccullagh & Edward Mckim Lyell Mccullagh 1.54% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,435,818 |
Gross Profit | £1,491,012 |
Net Worth | £28,633,874 |
Cash | £1,626,817 |
Current Liabilities | £596,819 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 26 January 1999 Persons entitled: Barclays 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: 13 to 53 (odd numbers) ashworth st bury greater manchester t/no GM200094. Fully Satisfied |
---|---|
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 26 January 1999 Persons entitled: Barclays 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: 4 bilton road perivale greenford l/b of ealing t/no MX462213. Fully Satisfied |
26 September 1989 | Delivered on: 2 October 1989 Satisfied on: 26 March 2004 Persons entitled: Midland 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 lands and premises being 2 south street and 2 and 4 west street bridport, dorset. Fully Satisfied |
6 February 1989 | Delivered on: 8 February 1989 Satisfied on: 7 May 2004 Persons entitled: Eagel Star Insurance Company Limited Classification: Mortgage Secured details: £4,000,000 and all other moneys due or to become due from the company to eagle star insurance company limited under the terms of the charge. Particulars: F/H property at michigan drive tongwell milton keynes buckinghamshire. Fully Satisfied |
8 December 1988 | Delivered on: 20 December 1988 Satisfied on: 26 March 2004 Persons entitled: Barclays 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: Unit 43 mile end industrial estate flathouse road, portsmouth hampshire t/n hp 114030. Fully Satisfied |
13 October 1987 | Delivered on: 22 October 1987 Satisfied on: 26 March 2004 Persons entitled: Midland 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: The chain and anchor wharf, westferry road, millwall, london. T/n ngl 209662. Fully Satisfied |
9 October 1987 | Delivered on: 21 October 1987 Satisfied on: 26 March 2004 Persons entitled: Midland 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: Car park premises in back ashworth street bury lancs. Fully Satisfied |
28 April 1987 | Delivered on: 1 May 1987 Satisfied on: 26 March 2004 Persons entitled: Midland 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 and l/h premises at ashworth street, bury, greater manchester comprising factory warehouse and car park adjoining. Fully Satisfied |
20 September 2005 | Delivered on: 23 September 2005 Satisfied on: 29 January 2014 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: F/H land and buildings at michigan drive tongwell milton keynes t/no BM135175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 26 January 1999 Persons entitled: Barclays 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 formerly part of ashworth st. Bury greater manchester gm 470270. Fully Satisfied |
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 26 January 1999 Persons entitled: Barclays 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: 13 to 53 (odd numbers) ashworth st bury greater manchester t/no GM152386. Fully Satisfied |
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 26 January 1999 Persons entitled: Barclays 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 east side of ashworth st bury greater manchester t/no GM442176. Fully Satisfied |
30 August 1996 | Delivered on: 11 September 1996 Satisfied on: 26 January 1999 Persons entitled: Barclays 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: Part of the site of ashworth st bury greater manchester t/no GM200130. Fully Satisfied |
21 December 1984 | Delivered on: 28 December 1984 Satisfied on: 26 March 2004 Persons entitled: Midland 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: 4 bilton road perivale middlesex. Fully Satisfied |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and building lying north of western avenue. Ealing. Outstanding |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 14 st edmunds square. Barnes. London. SW13 8SB. Outstanding |
14 September 2015 | Delivered on: 14 September 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 14 st edmunds square, barnes, london SW13 8SB (title number: TGL163805); 59 hartington road, chiswick, london W4 3TS (title number MX132789) and 20 lower mall, hammersmith, london W6 9DJ (title number: NGL290457). Outstanding |
14 September 2015 | Delivered on: 14 September 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
11 July 2023 | Termination of appointment of Edward Mckim Lyell Mccullagh as a director on 17 June 2023 (1 page) |
---|---|
26 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
26 May 2023 | Director's details changed for Miss Charlotte Alison Mccullagh on 30 March 2023 (2 pages) |
26 May 2023 | Director's details changed for Mr Edward Mckim Lyell Mccullagh on 30 March 2023 (2 pages) |
10 May 2023 | Change of details for Mr William Alastair Mccullagh as a person with significant control on 17 March 2023 (2 pages) |
10 May 2023 | Cessation of Denise Mccullagh as a person with significant control on 17 March 2023 (1 page) |
10 May 2023 | Cessation of Edward Mckim Lyell Mccullagh as a person with significant control on 17 March 2023 (1 page) |
23 December 2022 | Group of companies' accounts made up to 30 June 2022 (33 pages) |
25 May 2022 | Director's details changed for Miss Charlotte Alison Mccullagh on 25 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
9 March 2022 | Group of companies' accounts made up to 30 June 2021 (32 pages) |
26 May 2021 | Change of details for Mr William Alastair Mccullagh as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Change of details for Mrs Denise Mccullagh as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr William Alastair Mccullagh on 26 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Edward Mckim Lyell Mccullagh on 26 May 2021 (2 pages) |
26 May 2021 | Change of details for Mr Edward Mckim Lyell Mccullagh as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Mr William Alastair Mccullagh on 16 May 2020 (2 pages) |
18 May 2020 | Change of details for Mrs Denise Mccullagh as a person with significant control on 16 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Edward Mckim Lyell Mccullagh on 16 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Miss Charlotte Alison Mccullagh on 16 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Edward Mckim Lyell Mccullagh as a person with significant control on 16 May 2020 (2 pages) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
23 May 2019 | Notification of Denise Mccullagh as a person with significant control on 15 October 2018 (2 pages) |
23 May 2019 | Change of details for Mr Edward Mckim Lyell Mccullagh as a person with significant control on 15 October 2018 (2 pages) |
23 May 2019 | Notification of William Alistair Mccullagh as a person with significant control on 15 October 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
23 May 2019 | Director's details changed for Mr William Alistair Mccullagh on 23 May 2019 (2 pages) |
25 March 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
19 October 2018 | Director's details changed for Miss Charlotte Alison Mccullagh on 18 October 2018 (2 pages) |
18 October 2018 | Secretary's details changed for Denise Mccullagh on 18 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mr Edward Mckim Lyell Mccullagh on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr William Alistair Mccullagh on 18 October 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
23 January 2018 | Satisfaction of charge 008143610016 in full (4 pages) |
23 January 2018 | Satisfaction of charge 008143610015 in full (4 pages) |
21 December 2017 | Registration of charge 008143610017, created on 21 December 2017 (16 pages) |
21 December 2017 | Registration of charge 008143610018, created on 21 December 2017 (16 pages) |
21 December 2017 | Registration of charge 008143610018, created on 21 December 2017 (16 pages) |
21 December 2017 | Registration of charge 008143610017, created on 21 December 2017 (16 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 February 2017 | Full accounts made up to 30 June 2016 (16 pages) |
16 February 2017 | Full accounts made up to 30 June 2016 (16 pages) |
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Cancellation of shares. Statement of capital on 16 March 2016
|
8 April 2016 | Cancellation of shares. Statement of capital on 16 March 2016
|
15 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
14 September 2015 | Registration of charge 008143610016, created on 14 September 2015 (27 pages) |
14 September 2015 | Registration of charge 008143610015, created on 14 September 2015 (16 pages) |
14 September 2015 | Registration of charge 008143610015, created on 14 September 2015 (16 pages) |
14 September 2015 | Registration of charge 008143610016, created on 14 September 2015 (27 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
23 June 2014 | Director's details changed for Charlotte Alison Mccullagh on 1 June 2013 (2 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Charlotte Alison Mccullagh on 1 June 2013 (2 pages) |
23 June 2014 | Director's details changed for Charlotte Alison Mccullagh on 1 June 2013 (2 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
29 January 2014 | Satisfaction of charge 14 in full (4 pages) |
29 January 2014 | Satisfaction of charge 14 in full (4 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
18 May 2010 | Director's details changed for William Alistair Mccullagh on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Charlotte Alison Mccullagh on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Charlotte Alison Mccullagh on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for William Alistair Mccullagh on 16 May 2010 (2 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (16 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (16 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page) |
28 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
22 July 2008 | Return made up to 16/05/08; full list of members (5 pages) |
22 July 2008 | Return made up to 16/05/08; full list of members (5 pages) |
17 April 2008 | Amended full accounts made up to 30 June 2006 (18 pages) |
17 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 April 2008 | Amended full accounts made up to 30 June 2005 (17 pages) |
17 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 April 2008 | Amended full accounts made up to 30 June 2005 (17 pages) |
17 April 2008 | Amended full accounts made up to 30 June 2006 (18 pages) |
17 April 2008 | Amended full accounts made up to 30 June 2004 (17 pages) |
17 April 2008 | Amended full accounts made up to 30 June 2004 (17 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
16 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
27 July 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 July 2006 | Full accounts made up to 30 June 2005 (14 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members
|
2 June 2006 | Return made up to 16/05/06; full list of members
|
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
22 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
22 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 August 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 August 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
7 June 2001 | Return made up to 21/05/01; full list of members
|
7 June 2001 | Return made up to 21/05/01; full list of members
|
1 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
1 August 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
1 August 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
12 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
18 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
7 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
29 June 1999 | Company name changed vanguard engineering (holdings) LIMITED\certificate issued on 30/06/99 (2 pages) |
29 June 1999 | Company name changed vanguard engineering (holdings) LIMITED\certificate issued on 30/06/99 (2 pages) |
20 May 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
20 May 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page) |
23 June 1998 | Return made up to 21/05/98; full list of members (7 pages) |
23 June 1998 | Return made up to 21/05/98; full list of members (7 pages) |
29 May 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
29 May 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
11 June 1997 | Return made up to 21/05/97; full list of members (7 pages) |
11 June 1997 | Return made up to 21/05/97; full list of members (7 pages) |
20 March 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
20 March 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Return made up to 21/05/96; no change of members (5 pages) |
28 May 1996 | Return made up to 21/05/96; no change of members (5 pages) |
20 May 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
20 May 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page) |
7 June 1995 | Return made up to 21/05/95; full list of members (8 pages) |
7 June 1995 | Return made up to 21/05/95; full list of members (8 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
13 April 1995 | Full group accounts made up to 31 July 1994 (24 pages) |
13 April 1995 | Full group accounts made up to 31 July 1994 (24 pages) |
23 February 1995 | £ ic 1493/1300 24/01/95 £ sr 193@1=193 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
6 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 May 1994 | Full group accounts made up to 31 July 1993 (24 pages) |
12 May 1994 | Return made up to 21/05/94; no change of members (6 pages) |
21 May 1993 | Return made up to 21/05/93; full list of members (8 pages) |
30 April 1993 | Full group accounts made up to 31 July 1992 (25 pages) |
30 April 1993 | Full group accounts made up to 31 July 1992 (25 pages) |
3 June 1992 | Return made up to 21/05/92; no change of members
|
3 June 1992 | Full group accounts made up to 31 July 1991 (25 pages) |
22 April 1992 | Registered office changed on 22/04/92 from: 125 high holborn london WC1V 6QP (1 page) |
12 August 1991 | Full group accounts made up to 31 July 1990 (25 pages) |
3 July 1991 | Return made up to 21/05/91; no change of members (9 pages) |
18 January 1991 | Full group accounts made up to 31 July 1989 (24 pages) |
18 January 1991 | Full group accounts made up to 31 July 1989 (24 pages) |
30 July 1990 | Return made up to 21/05/90; full list of members (5 pages) |
18 April 1990 | Full group accounts made up to 31 July 1988 (20 pages) |
1 November 1989 | £ sr 1000@1 29/09/89 (1 page) |
25 October 1989 | Memorandum and Articles of Association (5 pages) |
25 October 1989 | Memorandum and Articles of Association (5 pages) |
23 October 1989 | Resolutions
|
13 October 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 October 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Return made up to 26/06/89; full list of members (5 pages) |
8 February 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Particulars of mortgage/charge (3 pages) |
7 November 1988 | Full group accounts made up to 31 July 1987 (23 pages) |
14 June 1988 | Return made up to 14/05/88; full list of members (5 pages) |
5 May 1988 | Registered office changed on 05/05/88 from: 70 fleet street london EC4Y 1EU (1 page) |
8 April 1988 | Full group accounts made up to 31 July 1986 (23 pages) |
24 November 1987 | Director resigned (2 pages) |
18 November 1987 | £ sr 807@1 (1 page) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
22 October 1987 | Particulars of mortgage/charge (3 pages) |
21 October 1987 | Particulars of mortgage/charge (5 pages) |
20 July 1987 | Return made up to 14/05/87; full list of members (5 pages) |
20 July 1987 | Full group accounts made up to 31 July 1985 (23 pages) |
1 May 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1986 | Registered office changed on 15/07/86 from: 199 piccadilly london W1V 0AT (1 page) |
12 July 1986 | Return made up to 14/05/86; full list of members (6 pages) |
31 July 1964 | Incorporation (19 pages) |
31 July 1964 | Incorporation (19 pages) |
31 July 1964 | Incorporation (20 pages) |
31 July 1964 | Incorporation (20 pages) |