Company NameVancourier Nominees Limited
DirectorsGregory Breskal and Louise Janine Breskal
Company StatusActive
Company Number00963591
CategoryPrivate Limited Company
Incorporation Date9 October 1969(54 years, 6 months ago)
Previous NameVancourier Trading Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Gregory Breskal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Parkgate Avenue
Barnet
EN4 0NR
Director NameMs Louise Janine Breskal
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkgate Avenue
Barnet
EN4 0NR
Secretary NameMr Gregory Breskal
NationalityBritish
StatusCurrent
Appointed29 April 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Parkgate Avenue
Barnet
EN4 0NR

Location

Registered Address6 Parkgate Avenue
Barnet
EN4 0NR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Gregory Breskal
50.00%
Ordinary
50 at £1Ms Louise Janine Breskal
50.00%
Ordinary

Financials

Year2014
Net Worth£77,255
Cash£15,305

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

16 November 1992Delivered on: 25 November 1992
Satisfied on: 30 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement - the account(s) with singer and friedlander LTD at 21 new street, bishopsgate, london in the name of vancourier nominees limited denominated in sterling and now numbered 81775A - (see form 395 for full details).
Fully Satisfied

Filing History

24 November 2023Unaudited abridged accounts made up to 5 April 2023 (7 pages)
30 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 5 April 2022 (7 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 5 April 2021 (7 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to 6 Parkgate Avenue Barnet EN4 0NR on 4 January 2021 (1 page)
11 December 2020Unaudited abridged accounts made up to 5 April 2020 (7 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 5 April 2019 (7 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr Gregory Breskal on 1 October 2009 (1 page)
14 May 2010Secretary's details changed for Mr Gregory Breskal on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Gregory Breskal on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Gregory Breskal on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Mr Gregory Breskal on 1 October 2009 (1 page)
14 May 2010Director's details changed for Ms Louise Janine Breskal on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Gregory Breskal on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Ms Louise Janine Breskal on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Ms Louise Janine Breskal on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
6 May 2008Return made up to 27/04/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 May 2007Return made up to 27/04/07; full list of members (2 pages)
17 May 2007Return made up to 27/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Registered office changed on 09/05/06 from: bishops hse monkville ave london NW11 0AH (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Return made up to 27/04/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: bishops hse monkville ave london NW11 0AH (1 page)
9 May 2006Location of register of members (1 page)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 May 2005Return made up to 27/04/05; full list of members (3 pages)
25 May 2005Return made up to 27/04/05; full list of members (3 pages)
25 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
1 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
3 May 2002Return made up to 27/04/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
3 August 2000Full accounts made up to 5 April 2000 (9 pages)
3 August 2000Full accounts made up to 5 April 2000 (9 pages)
3 August 2000Full accounts made up to 5 April 2000 (9 pages)
3 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
25 February 2000Nc inc already adjusted 01/12/99 (1 page)
25 February 2000Nc inc already adjusted 01/12/99 (1 page)
25 February 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 August 1999Full accounts made up to 5 April 1999 (9 pages)
24 August 1999Full accounts made up to 5 April 1999 (9 pages)
24 August 1999Full accounts made up to 5 April 1999 (9 pages)
24 April 1999Return made up to 27/04/99; full list of members (6 pages)
24 April 1999Return made up to 27/04/99; full list of members (6 pages)
1 December 1998Full accounts made up to 5 April 1998 (11 pages)
1 December 1998Full accounts made up to 5 April 1998 (11 pages)
1 December 1998Full accounts made up to 5 April 1998 (11 pages)
30 April 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Full accounts made up to 5 April 1997 (11 pages)
27 August 1997Full accounts made up to 5 April 1997 (11 pages)
27 August 1997Full accounts made up to 5 April 1997 (11 pages)
30 April 1997Return made up to 27/04/97; no change of members (4 pages)
30 April 1997Return made up to 27/04/97; no change of members (4 pages)
16 September 1996Full accounts made up to 5 April 1996 (7 pages)
16 September 1996Full accounts made up to 5 April 1996 (7 pages)
16 September 1996Full accounts made up to 5 April 1996 (7 pages)
2 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Full accounts made up to 5 April 1995 (7 pages)
17 July 1995Full accounts made up to 5 April 1995 (7 pages)
17 July 1995Full accounts made up to 5 April 1995 (7 pages)
18 April 1995Return made up to 27/04/95; no change of members (4 pages)
18 April 1995Return made up to 27/04/95; no change of members (4 pages)