Company NameVanguard Filebank Limited
DirectorsEdward McKim Lyell McCullagh and William Alastair McCullagh
Company StatusActive
Company Number00939675
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameDenise McCullagh
NationalityBritish
StatusCurrent
Appointed28 November 1994(26 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director NameMr William Alastair McCullagh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(44 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed26 June 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD
Director NameJames Richard Baker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(34 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2010)
RoleBusiness Manager
Correspondence AddressWhitecroft
68 Portsmouth Road
Camberley
Surrey
GU15 1JN

Contact

Websitevanguardstorage.co.uk
Telephone07 368064423
Telephone regionMobile

Location

Registered AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Vanguard Holdings LTD
99.00%
Ordinary
1 at £1Nominee Of Vanguard Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£117,893
Cash£520,243
Current Liabilities£607,638

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

11 July 2023Termination of appointment of Edward Mckim Lyell Mccullagh as a director on 17 June 2023 (1 page)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 May 2023Director's details changed for Mr Edward Mckim Lyell Mccullagh on 30 March 2023 (2 pages)
23 December 2022Accounts for a small company made up to 30 June 2022 (8 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
14 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
26 May 2021Director's details changed for Mr William Alastair Mccullagh on 26 May 2021 (2 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Edward Mckim Lyell Mccullagh on 26 May 2021 (2 pages)
26 May 2021Secretary's details changed for Denise Mccullagh on 26 May 2021 (1 page)
26 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
18 May 2020Director's details changed for Mr Edward Mckim Lyell Mccullagh on 16 May 2020 (2 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 February 2017Full accounts made up to 30 June 2016 (11 pages)
17 February 2017Full accounts made up to 30 June 2016 (11 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
28 March 2014Full accounts made up to 30 June 2013 (11 pages)
28 March 2014Full accounts made up to 30 June 2013 (11 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 30 June 2012 (11 pages)
4 April 2013Appointment of Mr William Alistair Mccullagh as a director (2 pages)
4 April 2013Appointment of Mr William Alistair Mccullagh as a director (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (11 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 March 2011Full accounts made up to 30 June 2010 (11 pages)
7 March 2011Full accounts made up to 30 June 2010 (11 pages)
19 May 2010Termination of appointment of James Baker as a director (1 page)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of James Baker as a director (1 page)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of James Baker as a director (1 page)
18 May 2010Termination of appointment of James Baker as a director (1 page)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
13 July 2009Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page)
13 July 2009Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page)
13 July 2009Registered office changed on 13/07/2009 from the vanguard business centre alperton lane off western avenue greenford middlesex UB6 8AA (1 page)
13 July 2009Registered office changed on 13/07/2009 from the vanguard business centre alperton lane off western avenue greenford middlesex UB6 8AA (1 page)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
21 July 2008Return made up to 16/05/08; full list of members (4 pages)
21 July 2008Return made up to 16/05/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
6 July 2007Ad 25/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2007Ad 25/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2007Return made up to 16/05/07; full list of members (7 pages)
16 June 2007Return made up to 16/05/07; full list of members (7 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
17 June 2005Return made up to 16/05/05; full list of members (6 pages)
17 June 2005Return made up to 16/05/05; full list of members (6 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (4 pages)
9 June 2004Return made up to 06/05/04; full list of members (6 pages)
9 June 2004Return made up to 06/05/04; full list of members (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (4 pages)
18 December 2003Registered office changed on 18/12/03 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
18 December 2003Registered office changed on 18/12/03 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
27 February 2003Company name changed ocean (17) LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed ocean (17) LIMITED\certificate issued on 27/02/03 (2 pages)
22 May 2002Return made up to 20/05/02; full list of members (6 pages)
22 May 2002Return made up to 20/05/02; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
7 June 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 August 2000Full accounts made up to 30 June 1999 (10 pages)
1 August 2000Full accounts made up to 30 June 1999 (10 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 September 1999Return made up to 20/05/99; no change of members (4 pages)
7 September 1999Return made up to 20/05/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 July 1998 (10 pages)
20 May 1999Full accounts made up to 31 July 1998 (10 pages)
10 December 1998Company name changed vanguard file bank LIMITED\certificate issued on 11/12/98 (2 pages)
10 December 1998Company name changed vanguard file bank LIMITED\certificate issued on 11/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
23 June 1998Return made up to 20/05/98; no change of members (5 pages)
23 June 1998Return made up to 20/05/98; no change of members (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
11 June 1997Return made up to 20/05/97; full list of members (7 pages)
11 June 1997Return made up to 20/05/97; full list of members (7 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1996Return made up to 20/05/96; no change of members (5 pages)
28 May 1996Return made up to 20/05/96; no change of members (5 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
7 June 1995Return made up to 20/05/95; full list of members (8 pages)
7 June 1995Return made up to 20/05/95; full list of members (8 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)