Teddington
Middlesex
TW11 8AS
Secretary Name | Martyn Richard Hales |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2010(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1a St Marks Road Teddington Middlesex TW11 9DE |
Director Name | Mr John Robert Hartz |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Barnes Roffe Llp 3 Brook Business Centre Cowley Mi Uxbridge Middlesex UB8 2FX |
Secretary Name | Mrs Nadine Nicola Hales |
---|---|
Status | Current |
Appointed | 10 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 1a St Marks Road Teddington Middlesex TW11 9DE |
Secretary Name | Mrs Rachael Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 38 Fielding Road London W4 1HL |
Secretary Name | Gerald Patrick McAuliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fernbank Road Redland Bristol BS6 6PZ |
Director Name | Mr Andrew John Biller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Stanfell Road Leicester LE2 3GD |
Website | vscdesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 86144710 |
Telephone region | London |
Registered Address | Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £318,618 |
Cash | £534,398 |
Current Liabilities | £373,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 2 days from now) |
13 May 2008 | Delivered on: 20 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 March 2001 | Delivered on: 14 March 2001 Satisfied on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: 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 |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Second filing of Confirmation Statement dated 03/05/2018 (13 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with updates (6 pages) |
8 April 2019 | Resolutions
|
5 April 2019 | Change of share class name or designation (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 3 May 2018 with no updates
|
27 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Resolutions
|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 May 2017 | Secretary's details changed for Ms Nadine Nicola Biles on 24 May 2016 (1 page) |
12 May 2017 | Secretary's details changed for Ms Nadine Nicola Biles on 24 May 2016 (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
11 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 December 2015 | Appointment of Ms Nadine Nicola Biles as a secretary on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Nadine Nicola Biles as a secretary on 10 December 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Director's details changed for Mr Martyn Hales on 3 May 2013 (3 pages) |
30 May 2013 | Director's details changed for Mr Martyn Hales on 3 May 2013 (3 pages) |
30 May 2013 | Director's details changed for Mr Martyn Hales on 3 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Appointment of Mr John Robert Hartz as a director (2 pages) |
27 March 2013 | Appointment of Mr John Robert Hartz as a director (2 pages) |
27 March 2013 | Registered office address changed from Uni 1a St Marks Road Teddington Middlesex TW11 9DE on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Uni 1a St Marks Road Teddington Middlesex TW11 9DE on 27 March 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 16 May 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
18 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 19 September 2010
|
22 October 2010 | Change of share class name or designation (2 pages) |
22 October 2010 | Change of share class name or designation (2 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 19 September 2010
|
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
17 May 2010 | Director's details changed for Mr Martyn Hales on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Martyn Hales on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Martyn Hales on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Gerald Mcauliffe as a secretary (2 pages) |
15 February 2010 | Appointment of Martyn Richard Hales as a secretary (3 pages) |
15 February 2010 | Appointment of Martyn Richard Hales as a secretary (3 pages) |
15 February 2010 | Termination of appointment of Gerald Mcauliffe as a secretary (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 03/05/09; no change of members (3 pages) |
16 June 2009 | Return made up to 03/05/09; no change of members (3 pages) |
11 June 2009 | Location of register of members (non legible) (1 page) |
11 June 2009 | Location of register of members (non legible) (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Return made up to 03/05/07; no change of members (2 pages) |
2 August 2007 | Return made up to 03/05/07; no change of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Return made up to 03/05/06; full list of members (2 pages) |
13 November 2006 | Return made up to 03/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 03/05/03; full list of members
|
15 January 2004 | Return made up to 03/05/03; full list of members
|
6 November 2003 | Registered office changed on 06/11/03 from: norman alexander &co 5TH floor grosvenor grds house 35/37 grosvenor gardens london SW1W obs (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: norman alexander &co 5TH floor grosvenor grds house 35/37 grosvenor gardens london SW1W obs (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 August 2002 | Return made up to 03/05/02; full list of members
|
5 August 2002 | Return made up to 03/05/02; full list of members
|
7 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members
|
22 May 2001 | Return made up to 03/05/01; full list of members
|
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | Return made up to 03/05/00; full list of members
|
18 July 2000 | Return made up to 03/05/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
6 July 1999 | Company name changed video systems consultants limite d\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed video systems consultants limite d\certificate issued on 07/07/99 (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1998 | Return made up to 03/05/98; no change of members
|
9 December 1998 | Return made up to 03/05/98; no change of members
|
19 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
9 September 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 September 1997 | Return made up to 03/05/97; no change of members (4 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
5 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
26 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
7 June 1990 | Return made up to 03/05/90; full list of members (4 pages) |
7 June 1990 | Return made up to 03/05/90; full list of members (4 pages) |
3 May 1989 | Wd 19/04/89 ad 13/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1989 | Wd 19/04/89 ad 13/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 January 1989 | Resolutions
|
26 October 1988 | Resolutions
|
26 October 1988 | Resolutions
|
12 May 1988 | Incorporation (18 pages) |
12 May 1988 | Incorporation (18 pages) |