Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(17 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(26 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 11 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 September 2003) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Mr Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Neville House 19 Page Street Westminster London SW1P 4JX |
Secretary Name | Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Head Of Hr And Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Kevin Patrick Coleman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 12 Dan Y Coed Road Cyncoed Cardiff S Wales CF23 6NA Wales |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Website | vesteyfoods.com |
---|---|
Email address | [email protected] |
Telephone | 020 86556920 |
Telephone region | London |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2002 | Delivered on: 23 November 2002 Satisfied on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the global group PLC and redlands cold storage limited to the chargee on any account whatsoever. Particulars: The f/h land k/a or being land on the east side of redlands coulsdon t/n SGL148467. Fully Satisfied |
---|---|
21 July 1999 | Delivered on: 6 August 1999 Satisfied on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) to the chargee on any account whatsoever. Particulars: Land on east side of redland coulsdon k/a cranbrook house redlands coulsdon surrey t/no: SGL148467 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1994 | Delivered on: 13 September 1994 Satisfied on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the global group PLC to the chargee on any account whatsoever. Particulars: Land on the east side of redlands coulsdon k/a cranbrook house redlands coulsdon london borough of croydon t/n sgl 148467. Fully Satisfied |
18 August 1988 | Delivered on: 23 August 1988 Satisfied on: 20 November 2002 Persons entitled: T S B England & Wales PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 1988 | Delivered on: 23 August 1988 Satisfied on: 20 November 2002 Persons entitled: T S B England & Wales PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a- cranbrook house and redlands cold store, redlands, coulsdon, surrey. Fully Satisfied |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 January 2020 | Director's details changed for Mr Colin George Copland on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Colin George Copland on 14 January 2020 (2 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 January 2015 | Appointment of Mr Neal Wakeham as a director on 5 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Neal Wakeham as a director on 5 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Appointment of Mr Neal Wakeham as a director on 5 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 January 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 March 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
12 March 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 December 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 31 December 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 December 2010 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 31 December 2010 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Robert Mollison on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Robert Mollison on 31 December 2009 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 October 2005 | Amended accounts made up to 31 December 2004 (3 pages) |
21 October 2005 | Amended accounts made up to 31 December 2004 (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
24 September 2004 | Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
13 October 2003 | New secretary appointed;new director appointed (6 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | New secretary appointed;new director appointed (6 pages) |
13 October 2003 | New director appointed (5 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey. CR5 2HT (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey. CR5 2HT (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 September 2000 | Resolutions
|
30 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Resolutions
|
6 August 1999 | Particulars of mortgage/charge (14 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
14 September 1995 | Resolutions
|
26 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
26 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 November 1989 | Memorandum and Articles of Association (6 pages) |
23 November 1989 | Memorandum and Articles of Association (6 pages) |
14 October 1988 | Memorandum and Articles of Association (9 pages) |
14 October 1988 | Memorandum and Articles of Association (9 pages) |
12 October 1988 | Company name changed megavine LIMITED\certificate issued on 13/10/88 (2 pages) |
12 October 1988 | Company name changed megavine LIMITED\certificate issued on 13/10/88 (2 pages) |
9 May 1988 | Incorporation (13 pages) |
9 May 1988 | Incorporation (13 pages) |