Company NameVicarage Close Management No. 2 Limited
DirectorsPhilomena Fernandez and John Barron Campbell
Company StatusActive
Company Number02166559
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 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 NamePhilomena Fernandez
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(6 years after company formation)
Appointment Duration30 years, 7 months
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence Address76 Vicarage Close
Church Road
Northolt
Middlesex
UB5 5EG
Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(11 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWellington Lodge
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JP
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed01 April 2015(27 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Paul Simon Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleDistribution Manager
Correspondence Address73 Church Road
Northolt
Middlesex
UB5 5AJ
Director NameMr Anthony Derek Griffiths
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleSales Rep
Correspondence Address72 Vicarage Close
Church Road
Northolt
Middx
UB5 5EG
Director NameMr Stephen Hollas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleManager
Correspondence Address69 Church Road
Northolt
Middlesex
UB5 5AJ
Director NameMr Kenny Pyatt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleMachine Operator
Correspondence Address77 Vicarage Close
Church Road
Northolt
Middx
UB5 7EQ
Secretary NameMs Anna Maria Shanahan
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address78 Vicarage Close
Church Road
Northolt
Middx
UB5 7EG
Director NameMr Simon Groves
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1994)
RoleGarden Landscoper
Correspondence Address73 Vicarage Close
Northolt
Middlesex
UB5 5EG
Director NameNorman Bennett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(7 years after company formation)
Appointment Duration10 months (resigned 24 July 1995)
RoleTelecommunications Engineer
Correspondence Address74 Vicarage Close
Northolt
Middlesex
UB5 5EG
Director NameHelen Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RolePers. Assistant
Correspondence Address72 Vicarage Close
Northolt
Middlesex
UB5 5AG
Director NameAnne Kennedy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1997)
RoleBank Clerk
Correspondence Address69 Church Road
Northolt
Middlesex
UB5 5AJ
Secretary NameHelen Docherty
NationalityBritish
StatusResigned
Appointed24 July 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1996)
RolePers. Assistant
Correspondence Address72 Vicarage Close
Northolt
Middlesex
UB5 5AG
Director NameMr Paul Simon Burke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1997)
RoleDistribution Manager
Correspondence Address73 Church Road
Northolt
Middlesex
UB5 5AJ
Secretary NameMr Philip York
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 1997)
RoleCompany Director
Correspondence Address58 Vicarage Close
Church Road
Northolt
Middx
UB5 5EG
Director NameHelen Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2001)
RolePersonal Assistant
Correspondence Address72 Vicarage Close
Northolt
Middlesex
UB5 5AG
Secretary NameMr Julian Chitty
NationalityBritish
StatusResigned
Appointed02 October 1997(10 years after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley Water Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SW

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ali Ben Ahmed Farjallah
8.33%
Ordinary
1 at £1Ann Thereza Rose
8.33%
Ordinary
1 at £1Craig Lunnon
8.33%
Ordinary
1 at £1Faride Arabali
8.33%
Ordinary
1 at £1Infinit Solutions LTD
8.33%
Ordinary
1 at £1Pauline A. Levy
8.33%
Ordinary
1 at £1Philomena T.m Fernandes
8.33%
Ordinary
1 at £1Shaheed M.z Masud
8.33%
Ordinary
1 at £1Shanif Habib
8.33%
Ordinary
3 at £1John B. Campbell
25.00%
Ordinary

Financials

Year2014
Turnover£8,588
Net Worth£5,058
Cash£3,897
Current Liabilities£2,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(5 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
20 April 2015Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Timothy Michael Taylor as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Julian Chitty as a secretary on 31 March 2015 (1 page)
1 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Julian Chitty as a secretary on 31 March 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(6 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(6 pages)
12 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 April 2013Total exemption full accounts made up to 31 March 2013 (5 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)
23 April 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 April 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 April 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
16 April 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Philomena Fernandez on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Philomena Fernandez on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Philomena Fernandez on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
11 April 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
11 April 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (8 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (10 pages)
9 January 2007Return made up to 31/12/06; full list of members (10 pages)
13 April 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 April 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (10 pages)
14 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (10 pages)
5 January 2005Return made up to 31/12/04; full list of members (10 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 January 2004Return made up to 31/12/03; full list of members (11 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (10 pages)
7 January 2002Return made up to 31/12/01; full list of members (10 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (10 pages)
6 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 25 glover rd pinner middx HA5 1LQ (1 page)
4 February 1999Registered office changed on 04/02/99 from: 25 glover rd pinner middx HA5 1LQ (1 page)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
8 December 1997Return made up to 31/12/96; no change of members (6 pages)
8 December 1997Return made up to 31/12/96; no change of members (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (6 pages)
9 October 1997Full accounts made up to 31 March 1997 (6 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
16 September 1996Full accounts made up to 31 March 1996 (6 pages)
16 September 1996Full accounts made up to 31 March 1996 (6 pages)
15 September 1996New director appointed (1 page)
15 September 1996Secretary resigned;director resigned (1 page)
15 September 1996Secretary resigned;director resigned (1 page)
15 September 1996New director appointed (1 page)
28 April 1996Return made up to 31/12/95; full list of members (5 pages)
28 April 1996Return made up to 31/12/95; full list of members (5 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
28 July 1995Full accounts made up to 31 March 1995 (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (6 pages)
17 September 1987Incorporation (17 pages)
17 September 1987Incorporation (17 pages)