Company NameVSC Design Ltd.
DirectorsMartyn Richard Hales and John Robert Hartz
Company StatusActive
Company Number02256960
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martyn Richard Hales
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Grove
Teddington
Middlesex
TW11 8AS
Secretary NameMartyn Richard Hales
NationalityBritish
StatusCurrent
Appointed12 February 2010(21 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1a St Marks Road
Teddington
Middlesex
TW11 9DE
Director NameMr John Robert Hartz
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(24 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBarnes Roffe Llp 3 Brook Business Centre Cowley Mi
Uxbridge
Middlesex
UB8 2FX
Secretary NameMrs Nadine Nicola Hales
StatusCurrent
Appointed10 December 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressUnit 1a St Marks Road
Teddington
Middlesex
TW11 9DE
Secretary NameMrs Rachael Hales
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address38 Fielding Road
London
W4 1HL
Secretary NameGerald Patrick McAuliffe
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fernbank Road
Redland
Bristol
BS6 6PZ
Director NameMr Andrew John Biller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Stanfell Road
Leicester
LE2 3GD

Contact

Websitevscdesign.com
Email address[email protected]
Telephone020 86144710
Telephone regionLondon

Location

Registered AddressBarnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£318,618
Cash£534,398
Current Liabilities£373,835

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 2 days from now)

Charges

13 May 2008Delivered 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 2001Delivered 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

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Second filing of Confirmation Statement dated 03/05/2018 (13 pages)
16 May 2019Confirmation statement made on 3 May 2019 with updates (6 pages)
8 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2019Change of share class name or designation (2 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 3 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 22/05/2019.
(4 pages)
27 April 2018Change of share class name or designation (2 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Secretary's details changed for Ms Nadine Nicola Biles on 24 May 2016 (1 page)
12 May 2017Secretary's details changed for Ms Nadine Nicola Biles on 24 May 2016 (1 page)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 476.00
(8 pages)
11 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 476.00
(8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 475
(6 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 475
(6 pages)
11 December 2015Appointment of Ms Nadine Nicola Biles as a secretary on 10 December 2015 (2 pages)
11 December 2015Appointment of Ms Nadine Nicola Biles as a secretary on 10 December 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 475
(4 pages)
2 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 475
(4 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 460
(6 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 460
(6 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 460
(6 pages)
29 October 2014Satisfaction of charge 1 in full (1 page)
29 October 2014Satisfaction of charge 1 in full (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 460
(6 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 460
(6 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 460
(6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 May 2013Director's details changed for Mr Martyn Hales on 3 May 2013 (3 pages)
30 May 2013Director's details changed for Mr Martyn Hales on 3 May 2013 (3 pages)
30 May 2013Director's details changed for Mr Martyn Hales on 3 May 2013 (3 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
27 March 2013Appointment of Mr John Robert Hartz as a director (2 pages)
27 March 2013Appointment of Mr John Robert Hartz as a director (2 pages)
27 March 2013Registered office address changed from Uni 1a St Marks Road Teddington Middlesex TW11 9DE on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Uni 1a St Marks Road Teddington Middlesex TW11 9DE on 27 March 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 16 May 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Resolutions
  • RES13 ‐ Waive pre-emption relating to 10 ord hartz 10/07/2011
(1 page)
3 August 2011Resolutions
  • RES13 ‐ Waive pre-emption relating to 10 ord hartz 10/07/2011
(1 page)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Statement of capital following an allotment of shares on 19 September 2010
  • GBP 450
(4 pages)
22 October 2010Change of share class name or designation (2 pages)
22 October 2010Change of share class name or designation (2 pages)
22 October 2010Statement of capital following an allotment of shares on 19 September 2010
  • GBP 450
(4 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 19/09/2010
(10 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 19/09/2010
(10 pages)
17 May 2010Director's details changed for Mr Martyn Hales on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Martyn Hales on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Martyn Hales on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Gerald Mcauliffe as a secretary (2 pages)
15 February 2010Appointment of Martyn Richard Hales as a secretary (3 pages)
15 February 2010Appointment of Martyn Richard Hales as a secretary (3 pages)
15 February 2010Termination of appointment of Gerald Mcauliffe as a secretary (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 03/05/09; no change of members (3 pages)
16 June 2009Return made up to 03/05/09; no change of members (3 pages)
11 June 2009Location of register of members (non legible) (1 page)
11 June 2009Location of register of members (non legible) (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 03/05/08; full list of members (3 pages)
12 August 2008Return made up to 03/05/08; full list of members (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Return made up to 03/05/07; no change of members (2 pages)
2 August 2007Return made up to 03/05/07; no change of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Return made up to 03/05/06; full list of members (2 pages)
13 November 2006Return made up to 03/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 03/05/05; full list of members (6 pages)
16 June 2005Return made up to 03/05/05; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 June 2004Return made up to 03/05/04; full list of members (6 pages)
17 June 2004Return made up to 03/05/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2004Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2003Registered 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 2003Registered 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 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
5 August 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Full accounts made up to 31 March 2001 (9 pages)
7 December 2001Full accounts made up to 31 March 2001 (9 pages)
22 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
10 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 November 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Return made up to 03/05/99; full list of members (6 pages)
20 July 1999Return made up to 03/05/99; full list of members (6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
6 July 1999Company name changed video systems consultants limite d\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed video systems consultants limite d\certificate issued on 07/07/99 (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Full accounts made up to 31 March 1997 (11 pages)
19 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
9 September 1997Return made up to 03/05/97; no change of members (4 pages)
9 September 1997Return made up to 03/05/97; no change of members (4 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
14 October 1996Full accounts made up to 31 March 1996 (11 pages)
14 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 September 1996Return made up to 03/05/96; full list of members (6 pages)
5 September 1996Return made up to 03/05/96; full list of members (6 pages)
12 June 1995Full accounts made up to 31 March 1995 (11 pages)
12 June 1995Full accounts made up to 31 March 1995 (11 pages)
26 April 1995Return made up to 03/05/95; no change of members (4 pages)
26 April 1995Return made up to 03/05/95; no change of members (4 pages)
7 June 1990Return made up to 03/05/90; full list of members (4 pages)
7 June 1990Return made up to 03/05/90; full list of members (4 pages)
3 May 1989Wd 19/04/89 ad 13/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1989Wd 19/04/89 ad 13/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1988Incorporation (18 pages)
12 May 1988Incorporation (18 pages)