Company NameVanbar Securities Limited
DirectorPhilip Anthony Green
Company StatusActive
Company Number01468983
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Philip Anthony Green
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameBarbara Leila Green
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleSecretary
Correspondence AddressGreen Trees
Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameIvan Green
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 16 December 2008)
RoleFinancial Consultant
Correspondence Address18 Lynwood Heights
Rickmansworth
Hertfordshire
WD3 4ED
Director NameMr Stuart Melvyn Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleElectrical Salesman
Correspondence Address14 Tilehouse Close
Borehamwood
Hertfordshire
WD6 4AS
Secretary NameBarbara Leila Green
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressGreen Trees
Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Secretary NamePhilip Anthony Green
NationalityBritish
StatusResigned
Appointed31 March 2004(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2011)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofters Road
Northwood
Middlesex
HA6 3ED
Secretary NameMs Renate Franziska Fichtinger
StatusResigned
Appointed05 January 2011(31 years after company formation)
Appointment Duration13 years, 2 months (resigned 12 March 2024)
RoleCompany Director
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Philip Green
50.00%
Ordinary
1 at £1Renate Franziska Fichtinger
50.00%
Ordinary

Financials

Year2014
Net Worth£579,985
Cash£9,372
Current Liabilities£510,778

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

5 April 1983Delivered on: 8 April 1983
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: F/H and l/h properties present and future with fixtures (inc. Trade fixt ures) fxed plant and machinery goodwill and uncalled capital presdnt and future undertaking and all other porperty and assets present and assets in scotland. Fixeed and floating charge. (Please see doc M12).
Outstanding

Filing History

6 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
11 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 5
(4 pages)
11 April 2022Cessation of Renate Fichtinger as a person with significant control on 28 March 2022 (1 page)
11 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 3
(3 pages)
8 April 2022Change of details for Mr Philip Anthony Green as a person with significant control on 28 March 2022 (2 pages)
8 April 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 4
(3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Director's details changed for Mr Philip Anthony Green on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Philip Anthony Green on 20 December 2018 (2 pages)
20 December 2018Secretary's details changed for Ms Renate Franziska Fichtinger on 20 December 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
18 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
21 January 2013Secretary's details changed for Ms Renate Franziska Fichtinger on 18 January 2013 (2 pages)
21 January 2013Secretary's details changed for Ms Renate Franziska Fichtinger on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Philip Anthony Green on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Philip Anthony Green on 18 January 2013 (2 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Appointment of Ms Renate Franziska Fichtinger as a secretary (2 pages)
1 February 2011Appointment of Ms Renate Franziska Fichtinger as a secretary (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Termination of appointment of Philip Green as a secretary (1 page)
1 February 2011Termination of appointment of Philip Green as a secretary (1 page)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Philip Anthony Green on 7 December 2010 (2 pages)
20 December 2010Director's details changed for Philip Anthony Green on 7 December 2010 (2 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Philip Anthony Green on 7 December 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Philip Anthony Green on 12 December 2009 (2 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Philip Anthony Green on 12 December 2009 (2 pages)
2 April 2009Return made up to 12/12/08; full list of members (3 pages)
2 April 2009Return made up to 12/12/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Appointment terminated director ivan green (1 page)
24 February 2009Appointment terminated director ivan green (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Return made up to 12/12/07; full list of members (2 pages)
5 February 2008Return made up to 12/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Return made up to 12/12/06; full list of members (2 pages)
2 February 2007Return made up to 12/12/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(7 pages)
8 February 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(7 pages)
10 February 2005Return made up to 12/12/04; full list of members (7 pages)
10 February 2005Return made up to 12/12/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Return made up to 12/12/03; full list of members (7 pages)
12 January 2004Return made up to 12/12/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 January 2003Return made up to 12/12/02; full list of members (7 pages)
16 January 2003Return made up to 12/12/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 February 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 May 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Registered office changed on 18/05/00 from: green trees pynnacles close stanmore middlesex HA7 4AF (1 page)
18 May 2000Registered office changed on 18/05/00 from: green trees pynnacles close stanmore middlesex HA7 4AF (1 page)
15 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 April 2000Registered office changed on 22/04/00 from: 12 fallowfield, stanmore, middlesex HA7 3DF (1 page)
22 April 2000Registered office changed on 22/04/00 from: 12 fallowfield, stanmore, middlesex HA7 3DF (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 February 1999Return made up to 12/12/98; no change of members (4 pages)
10 February 1999Return made up to 12/12/98; no change of members (4 pages)
10 March 1998Return made up to 12/12/97; full list of members (6 pages)
10 March 1998Return made up to 12/12/97; full list of members (6 pages)
17 November 1997Full accounts made up to 30 April 1997 (9 pages)
17 November 1997Full accounts made up to 30 April 1997 (9 pages)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
8 January 1997Return made up to 12/12/96; no change of members (4 pages)
5 September 1996Full accounts made up to 30 April 1996 (8 pages)
5 September 1996Full accounts made up to 30 April 1996 (8 pages)
28 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
8 April 1983Particulars of mortgage/charge (3 pages)
8 April 1983Particulars of mortgage/charge (3 pages)