Company NameVernon Mews Management Company Limited
Company StatusActive
Company Number01791332
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sarah Louise Thomas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Peter Maurice Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Secretary NameMr Peter Maurice Johnson
StatusCurrent
Appointed20 December 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameDr Haider Razban
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Ian Michael Thomas
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMs Catherine Sotto
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL
Director NameMr Simon Dudley Doyle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Acre
Kings Road
Windsor
Berkshire
SL4 2BE
Director NameMr Peter Francis Kilgarriff
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleCharitable Trust Administrator
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Grove
Wantage
Oxfordshire
OX12 7ND
Director NameMr Ebrahim Mestchian
NationalityIranian
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1996)
RoleComputers
Correspondence AddressThe Cedars Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LF
Director NameMr Asghar Ranginkaman
NationalityIranian
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1996)
RoleEngineer
Correspondence Address6 Kings House 11 Soho Square
London
W1
Secretary NameMr Simon Dudley Doyle
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Acre
Kings Road
Windsor
Berkshire
SL4 2BE
Director NameOmar Abdul Muhsen Al-Qattan
Date of BirthMay 1964 (Born 60 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 September 1996(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2000)
RoleFilm Maker
Correspondence Address75 Campden Hill Court
Campden Hill Road Kensington
London
W8 7HN
Director NameDr Hamid Al Bayati
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(12 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 28 November 2019)
RoleWorld Charity Foundation Secre
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 54 Winchester Avenue
Brondesbury
London
NW6 7TU
Secretary NameMr Peter Francis Kilgarriff
NationalityBritish
StatusResigned
Appointed17 February 1997(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Grove
Wantage
Oxfordshire
OX12 7ND
Director NameMr David Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Director NameMr Seamus Peter McLaughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Bramdean
Alresford
Hampshire
SO24 0JL
Secretary NameMr David Phillip John
NationalityBritish
StatusResigned
Appointed01 June 2002(18 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Melville Road
Barnes
London
SW13 9RH
Director NameRodney Hedley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(21 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 September 2021)
RoleCharity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Vernon Mews
London
W14 0RL

Location

Registered Address1 Vernon Mews
London
W14 0RL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
17 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 September 2021Termination of appointment of Rodney Hedley as a director on 13 September 2021 (1 page)
13 September 2021Appointment of Ms Catherine Sotto as a director on 13 September 2021 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Appointment of Mr Ian Michael Thomas as a director on 29 September 2020 (2 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2020Appointment of Dr Haider Razban as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Hamid Al Bayati as a director on 28 November 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
12 June 2018Director's details changed for Mrs Sarah Louise Thomas on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Rodney Hedley on 12 June 2018 (2 pages)
31 January 2018Cessation of Trivest S.A. as a person with significant control on 9 July 2017 (1 page)
31 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 December 2017Appointment of Mr Peter Maurice Johnson as a secretary on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Peter Maurice Johnson as a secretary on 20 December 2017 (2 pages)
20 December 2017Termination of appointment of David Phillip John as a director on 20 December 2017 (1 page)
20 December 2017Appointment of Mr Peter Maurice Johnson as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mrs Sarah Louise Thomas as a director on 10 December 2017 (2 pages)
20 December 2017Appointment of Mrs Sarah Louise Thomas as a director on 10 December 2017 (2 pages)
20 December 2017Registered office address changed from C/O Tideway Investment Management Ltd 6 Deanery Street London W1K 1BA to 1 Vernon Mews London W14 0RL on 20 December 2017 (1 page)
20 December 2017Registered office address changed from C/O Tideway Investment Management Ltd 6 Deanery Street London W1K 1BA to 1 Vernon Mews London W14 0RL on 20 December 2017 (1 page)
20 December 2017Termination of appointment of David Phillip John as a secretary on 20 December 2017 (1 page)
20 December 2017Appointment of Mr Peter Maurice Johnson as a director on 20 December 2017 (2 pages)
20 December 2017Termination of appointment of David Phillip John as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of David Phillip John as a secretary on 20 December 2017 (1 page)
23 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
(6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
(6 pages)
12 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5
(6 pages)
13 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5
(6 pages)
12 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 February 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Rodney Hedley on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Rodney Hedley on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Rodney Hedley on 1 November 2009 (2 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Dr Hamid Al Bayati on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Dr Hamid Al Bayati on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Dr Hamid Al Bayati on 1 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Return made up to 31/12/07; full list of members (4 pages)
1 December 2008Return made up to 31/12/07; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
31 January 2005Return made up to 31/12/04; no change of members (7 pages)
31 January 2005Return made up to 31/12/04; no change of members (7 pages)
19 February 2004Return made up to 31/12/03; no change of members (7 pages)
19 February 2004Return made up to 31/12/03; no change of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
20 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001Secretary resigned;director resigned (1 page)
12 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 January 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/98
(1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/98
(1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 February 1997New secretary appointed (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Return made up to 31/12/95; full list of members (6 pages)
7 October 1996Return made up to 31/12/93; no change of members (4 pages)
7 October 1996Director resigned (1 page)
7 October 1996Return made up to 31/12/94; no change of members (4 pages)
7 October 1996Return made up to 31/12/95; full list of members (6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
13 August 1996Registered office changed on 13/08/96 from: 8,sheet street, windsor, berkshire. SL4 1BG (1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
13 August 1996Registered office changed on 13/08/96 from: 8,sheet street, windsor, berkshire. SL4 1BG (1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 February 1984Incorporation (14 pages)
13 February 1984Incorporation (14 pages)