Company NameVansend Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03208010
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish,
StatusCurrent
Appointed15 November 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 week after company formation)
Appointment Duration20 years, 8 months (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed12 June 1996(1 week after company formation)
Appointment Duration20 years, 8 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 10 July 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Director NameLaurence Martin Soden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 1997)
RoleCompany Director
Correspondence Address57 Uxbridge Road
Stanmore
Middlesex
HA7 3LJ
Director NameMr Paul Hill Turpin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(3 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(23 years after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 74935311
Telephone regionLondon

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£9,108
Net Worth£834,516
Cash£817,489
Current Liabilities£502,258

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

16 September 1996Delivered on: 20 September 1996
Persons entitled: Sellar (Holdings) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 September 1996Delivered on: 20 September 1996
Persons entitled: Sellar (Holdings) Limited

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 land and premises k/a lombard house curzon street l/b of city of westminster t/no. LN8255 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1996Delivered on: 20 September 1996
Satisfied on: 29 November 2006
Persons entitled: Allied Commercial Exporters Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 September 1996Delivered on: 20 September 1996
Satisfied on: 29 November 2006
Persons entitled: Allied Commercial Exporters Limited

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 land and premises k/a lombard house curzon street l/b of city of westminster t/no. LN8255 with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
21 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 April 2022Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page)
12 April 2022Change of details for Resource Management (London) Ltd as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
7 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 February 2018Change of details for Resource Management (London) Ltd as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
9 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
8 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
11 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
30 March 2017Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017 (2 pages)
30 March 2017Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017 (2 pages)
20 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
20 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
24 October 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
24 October 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(20 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(20 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(15 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(15 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(15 pages)
14 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
14 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(15 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(15 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(15 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
8 November 2012Full accounts made up to 29 February 2012 (14 pages)
8 November 2012Full accounts made up to 29 February 2012 (14 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
29 November 2011Full accounts made up to 28 February 2011 (15 pages)
29 November 2011Full accounts made up to 28 February 2011 (15 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (15 pages)
29 September 2010Full accounts made up to 28 February 2010 (13 pages)
29 September 2010Full accounts made up to 28 February 2010 (13 pages)
6 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (11 pages)
13 January 2010Director's details changed for Irvine Gerald Sellar on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Irvine Gerald Sellar on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Irvine Gerald Sellar on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
1 December 2009Full accounts made up to 28 February 2009 (13 pages)
1 December 2009Full accounts made up to 28 February 2009 (13 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
28 July 2009Return made up to 05/06/09; full list of members (6 pages)
28 July 2009Return made up to 05/06/09; full list of members (6 pages)
8 December 2008Full accounts made up to 29 February 2008 (14 pages)
8 December 2008Full accounts made up to 29 February 2008 (14 pages)
9 July 2008Return made up to 05/06/08; no change of members (7 pages)
9 July 2008Return made up to 05/06/08; no change of members (7 pages)
17 June 2008Full accounts made up to 28 February 2007 (12 pages)
17 June 2008Full accounts made up to 28 February 2007 (12 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
21 September 2007Return made up to 05/06/07; full list of members (7 pages)
21 September 2007Return made up to 05/06/07; full list of members (7 pages)
5 April 2007Full accounts made up to 28 February 2006 (12 pages)
5 April 2007Full accounts made up to 28 February 2006 (12 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Full accounts made up to 28 February 2005 (11 pages)
8 September 2006Full accounts made up to 28 February 2005 (11 pages)
10 July 2006Return made up to 05/06/06; full list of members (7 pages)
10 July 2006Return made up to 05/06/06; full list of members (7 pages)
18 August 2005Return made up to 05/06/05; full list of members (7 pages)
18 August 2005Return made up to 05/06/05; full list of members (7 pages)
30 December 2004Full accounts made up to 29 February 2004 (11 pages)
30 December 2004Full accounts made up to 29 February 2004 (11 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
25 March 2004Full accounts made up to 28 February 2003 (11 pages)
25 March 2004Full accounts made up to 28 February 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
26 August 2003Return made up to 05/06/03; full list of members (7 pages)
26 August 2003Return made up to 05/06/03; full list of members (7 pages)
10 May 2003Full accounts made up to 28 February 2001 (10 pages)
10 May 2003Full accounts made up to 28 February 2001 (10 pages)
10 May 2003Full accounts made up to 28 February 2002 (10 pages)
10 May 2003Full accounts made up to 28 February 2002 (10 pages)
9 October 2002Full accounts made up to 29 February 2000 (12 pages)
9 October 2002Full accounts made up to 29 February 2000 (12 pages)
29 August 2002Return made up to 05/06/02; full list of members (7 pages)
29 August 2002Return made up to 05/06/02; full list of members (7 pages)
18 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
18 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
4 August 2000Return made up to 05/06/00; full list of members (6 pages)
4 August 2000Return made up to 05/06/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Return made up to 05/06/99; no change of members (4 pages)
15 June 1999Return made up to 05/06/99; no change of members (4 pages)
26 May 1999Full accounts made up to 28 February 1998 (11 pages)
26 May 1999Full accounts made up to 28 February 1998 (11 pages)
5 March 1999Full accounts made up to 28 February 1997 (11 pages)
5 March 1999Full accounts made up to 28 February 1997 (11 pages)
14 July 1998Return made up to 05/06/98; full list of members (6 pages)
14 July 1998Return made up to 05/06/98; full list of members (6 pages)
9 September 1997Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
9 September 1997Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
14 July 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
11 August 1996£ nc 1000/100 21/06/96 (1 page)
11 August 1996New director appointed (3 pages)
11 August 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
11 August 1996New director appointed (3 pages)
11 August 1996£ nc 1000/100 21/06/96 (1 page)
11 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
11 August 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
5 June 1996Incorporation (15 pages)
5 June 1996Incorporation (15 pages)