Company NameV. & S. (No. 4) Limited
DirectorGordon Anthony Critchlow
Company StatusActive
Company Number02147807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1987(36 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGordon Anthony Critchlow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Secretary NameAMAX Estates & Property Services Ltd (Corporation)
StatusCurrent
Appointed01 February 2014(26 years, 6 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMr Sheamus Neil Keehan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1994)
RoleSales Executive
Correspondence Address3 St Marys Court
London
SE2 0QH
Director NameMiss Diane Elaine Kelsey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 1993)
RoleSecretary
Correspondence AddressFlat 6 St Marys Court
London
SE2 0QH
Secretary NameMr Sheamus Neil Keehan
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address3 St Marys Court
London
SE2 0QH
Director NameSuzanne Wallace Darken
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1997)
RoleCivil Service
Correspondence Address5 St Marys Court
7 New Road Abbey Wood
London
SE2 0QH
Director NameWilson Chan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1998)
RoleComputer Operations
Correspondence AddressFlat 4
St Marys Court
Abbey Wood
London
SE2 0QH
Secretary NameWilson Chan
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1998)
RoleComputer Operations
Correspondence AddressFlat 4
St Marys Court
Abbey Wood
London
SE2 0QH
Director NameCynthia Stella Anderson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 May 2008)
RoleRetired
Correspondence AddressFlat 3 St Mary's Court
7 New Road
Abbey Wood
London
SE2 0QH
Secretary NameGary Teague
NationalityBritish
StatusResigned
Appointed27 January 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address10 Amherst Road
Rochester
Kent
ME1 2AR
Secretary NameCynthia Alice Henderson
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 10 May 2008)
RoleFinance Officer
Correspondence Address3 Rutherford Close
Longwell Green
Bristol
BS30 9XY
Director NameDavid Ronald Woolley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2012)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanley Road
Welling
Kent
DA16 1LH
Director NameEmma Livemore
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 St Amrys Court 7 New Road
Abbey Wood
Kent
SE2 0QH
Director NameMiss Gabrielle Louise Ludlow
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(21 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address169 Parrock Street
Gravesend
Kent
DA12 1ER
Director NameMiss Emma Livermore
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Court 7 New Road
Abbey Wood
Se2
Director NameMr David Sean Michael Hatton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(24 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Sundridge Avenue
Chislehurst
Kent
BR7 5LU
Secretary NamePm Services (London) Limited (Corporation)
StatusResigned
Appointed06 May 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2014)
Correspondence AddressSt Werburgh's Lodge Gills Farm
Gills Road
Dartford
Kent
DA4 9LE

Location

Registered Address169 Parrock Street
Gravesend
Kent
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Termination of appointment of Gabrielle Louise Ludlow as a director on 1 September 2016 (1 page)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Appointment of Gordon Anthony Critchlow as a director on 11 November 2016 (3 pages)
21 June 2017Appointment of Gordon Anthony Critchlow as a director on 11 November 2016 (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2015Annual return made up to 25 November 2015 no member list (3 pages)
25 November 2015Annual return made up to 25 November 2015 no member list (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
13 February 2015Director's details changed for Miss Gabrielle Louise Ludlow on 31 December 2014 (2 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
13 February 2015Director's details changed for Miss Gabrielle Louise Ludlow on 31 December 2014 (2 pages)
29 September 2014Termination of appointment of Emma Livemore as a director on 31 December 2011 (1 page)
29 September 2014Termination of appointment of Pm Services (London) Limited as a secretary on 31 January 2014 (1 page)
29 September 2014Termination of appointment of Emma Livemore as a director on 31 December 2011 (1 page)
29 September 2014Termination of appointment of Pm Services (London) Limited as a secretary on 31 January 2014 (1 page)
29 September 2014Registered office address changed from Gj Lowe Limited Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 169 Parrock Street Gravesend Kent DA12 1ER on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Gj Lowe Limited Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 169 Parrock Street Gravesend Kent DA12 1ER on 29 September 2014 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 March 2014Appointment of Amax Estates & Property Services Limited as a secretary (3 pages)
24 March 2014Appointment of Amax Estates & Property Services Limited as a secretary (3 pages)
24 March 2014Termination of appointment of David Hatton as a director (2 pages)
24 March 2014Termination of appointment of David Hatton as a director (2 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
8 October 2012Termination of appointment of David Woolley as a director (2 pages)
8 October 2012Termination of appointment of David Woolley as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Appointment of David Sean Michael Hatton as a director (3 pages)
12 March 2012Termination of appointment of Emma Livermore as a director (2 pages)
12 March 2012Termination of appointment of Emma Livermore as a director (2 pages)
12 March 2012Appointment of David Sean Michael Hatton as a director (3 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
28 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 February 2010Director's details changed for Emma Livemore on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Miss Emma Livermore on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Ronald Woolley on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Emma Livemore on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Miss Emma Livermore on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Miss Emma Livermore on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Miss Gabrielle Louise Ludlow on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Ronald Woolley on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Miss Gabrielle Louise Ludlow on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Miss Gabrielle Louise Ludlow on 1 October 2009 (2 pages)
11 February 2010Director's details changed for David Ronald Woolley on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Emma Livemore on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Annual return made up to 31/12/08 (3 pages)
14 January 2009Annual return made up to 31/12/08 (3 pages)
3 December 2008Annual return made up to 31/12/07 (2 pages)
3 December 2008Director appointed miss emma livermore (1 page)
3 December 2008Director appointed miss emma livermore (1 page)
3 December 2008Annual return made up to 31/12/07 (2 pages)
13 August 2008Director appointed miss gabrielle louise ludlow (1 page)
13 August 2008Director appointed miss gabrielle louise ludlow (1 page)
29 July 2008Director appointed emma livemore (2 pages)
29 July 2008Director appointed emma livemore (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 3 rutherford close longwell green bristol BS30 9XY (1 page)
20 May 2008Director appointed david ronald woolley (2 pages)
20 May 2008Director appointed david ronald woolley (2 pages)
20 May 2008Appointment terminated secretary cynthia henderson (1 page)
20 May 2008Appointment terminated director cynthia anderson (1 page)
20 May 2008Appointment terminated director cynthia anderson (1 page)
20 May 2008Secretary appointed pm services (london) LIMITED (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 3 rutherford close longwell green bristol BS30 9XY (1 page)
20 May 2008Appointment terminated secretary cynthia henderson (1 page)
20 May 2008Secretary appointed pm services (london) LIMITED (2 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 January 2007Annual return made up to 31/12/06 (3 pages)
10 January 2007Annual return made up to 31/12/06 (3 pages)
1 February 2006Annual return made up to 31/12/05 (3 pages)
1 February 2006Annual return made up to 31/12/05 (3 pages)
31 January 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 January 2005Annual return made up to 31/12/04 (3 pages)
7 January 2005Annual return made up to 31/12/04 (3 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 January 2004Annual return made up to 31/12/03 (3 pages)
9 January 2004Annual return made up to 31/12/03 (3 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 January 2003Annual return made up to 31/12/02 (3 pages)
7 January 2003Annual return made up to 31/12/02 (3 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(3 pages)
7 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/02
(3 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
29 January 2001Annual return made up to 31/12/00 (3 pages)
29 January 2001Annual return made up to 31/12/00 (3 pages)
6 March 2000Full accounts made up to 31 December 1999 (16 pages)
6 March 2000Full accounts made up to 31 December 1999 (16 pages)
2 February 2000Annual return made up to 31/12/99 (3 pages)
2 February 2000Annual return made up to 31/12/99 (3 pages)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
3 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 February 1999New secretary appointed (2 pages)
13 February 1998Full accounts made up to 31 December 1997 (9 pages)
13 February 1998Full accounts made up to 31 December 1997 (9 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(4 pages)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
17 April 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
8 August 1995Full accounts made up to 31 December 1994 (8 pages)
8 August 1995Full accounts made up to 31 December 1994 (8 pages)
7 March 1995Director's particulars changed (2 pages)
7 March 1995Director's particulars changed (2 pages)
16 July 1987Incorporation (23 pages)