Company NameVendcrown Limited
Company StatusActive
Company Number03208019
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Phillip Chapman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Elizabeth Sarah Annys
StatusCurrent
Appointed29 November 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Tara Jane Waite
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed13 June 2019(23 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameQuentin-Colin Maxwell Solt
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressFlat 611 Queens Quay
Upper Thames Street
London
EC4V 3EH
Director NameMichael Harold Cobb
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressCasa Monte Roble A219 Zagaletta
Crtade Ronda Km 10, Benahavis 29679
Malaga
Foreign
Director NameMr William Thomas Hender
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberchase
The Warren
Ashtead
Surrey
KT21 2SG
Secretary NameMr David John Hender
NationalityBritish
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Ockley Road
Beare Green
Dorking
Surrey
RH5 4PU
Secretary NameLeon Du Toit Stoffberg
NationalityBritish
StatusResigned
Appointed06 August 1996(2 months after company formation)
Appointment DurationResigned same day (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressDownslee Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 January 2004)
RoleInvestment Director
Correspondence Address22 Daffrone Road
London
SW17 8TZ
Director NameKenneth Garrod
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2007)
RoleChartered Accountant
Correspondence Address35 Heath Hurst Road
London
NW3 2RU
Secretary NameStephen Timothy Fenwick
NationalityBritish
StatusResigned
Appointed03 February 2003(6 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressKt5
Director NameCharles Krulak
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2004(7 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressTower House
Curzon Park
Chester
Cheshire
Director NameFrancis Heath Otenasek
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2004(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2004)
RoleBanker
Correspondence Address29b Curzon Park
Chester
Cheshire
CH4 8AP
Wales
Secretary NameMr Robin Russell
NationalityBritish
StatusResigned
Appointed27 January 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Director NameShane Grahame Flynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleBanker
Correspondence AddressThe Old Rectory
Eaton Road Eccleston
Chester
CH4 9HD
Wales
Secretary NameMrs Donna Wendy Pumfrey
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMichele Sylvia Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2006(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameNicholas Charles William Pearce
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPremium Credit House
60 East Street
Epsom
Surrey
KT17 1HB
Director NameIan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2007(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Michael Staren Hollander
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPremium Credit House
60 East Street
Epsom
Surrey
KT17 1HB
Director NameMr Aaron Douglas Cohen
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPremium Credit House
60 East Street
Epsom
Surrey
KT17 1HB
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed07 May 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Peter Anthony Colin Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Maxim Devin Crewe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Christopher Stephen Burke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed05 March 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Charleen Cutler
StatusResigned
Appointed31 July 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Nayan Vithaldas Kisnadwala
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2017(21 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 June 2018)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Rebecca Helen Hunter
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(25 years, 8 months after company formation)
Appointment Duration9 months (resigned 09 November 2022)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address21 St. James's Square
London
SW1Y 4JZ
Director NameMr Victor Ho-Yeong Na
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2024)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
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

Websitewww.premium-credit.co.uk/

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£103,550,000
Net Worth£141,733,000
Cash£44,593,000
Current Liabilities£1,126,815,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

23 August 1996Delivered on: 6 September 1996
Satisfied on: 12 February 2008
Persons entitled: National Westminster Bank PLC

Classification: An assignment of benefit of warranties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee dated 22ND august 1996.
Particulars: All rights title and interest in and to any claims arising under the acquisition agreement in respect of the warranties. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 3 September 1996
Satisfied on: 12 February 2008
Persons entitled:
Electra Fleming Private Equity Partners
Ef Nominees Limited
Electra Club 1996 LP
Electra Fleming Limited

Classification: Assignment of benefit of warranties
Secured details: All obligations and liabilities due,owing or incurred from the company to the beneficiaries (as defined) or any of them in any manner whatsoever under clause 3 0F the deed poll and under the assignment.
Particulars: All the company's rights title and interest present and future under in and to any claims arising under the acquisition agreement in respect of the warranties (or any of them).
Fully Satisfied

Filing History

19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
20 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
27 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 January 2023Memorandum and Articles of Association (10 pages)
19 January 2023Director's details changed for Mr Andrew Phillip Chapman on 13 January 2023 (2 pages)
22 November 2022Termination of appointment of Rebecca Helen Hunter as a director on 9 November 2022 (1 page)
22 November 2022Appointment of Mr Victor Na as a director on 9 November 2022 (2 pages)
22 November 2022Appointment of Mr Joseph Knoll as a director on 9 November 2022 (2 pages)
15 June 2022Resolutions
  • RES13 ‐ Re: proposed audit exemption 10/05/2022
(3 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
6 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 May 2022Director's details changed for Miss Rebecca Helen Abrey on 30 April 2022 (2 pages)
28 April 2022Full accounts made up to 31 December 2021 (19 pages)
16 February 2022Appointment of Miss Rebecca Helen Abrey as a director on 8 February 2022 (2 pages)
16 February 2022Termination of appointment of Anthony Santospirito as a director on 8 February 2022 (1 page)
15 September 2021Director's details changed for Mrs Tara Jane Waite on 20 August 2021 (2 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (21 pages)
13 November 2020Full accounts made up to 31 December 2019 (20 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 June 2019Termination of appointment of Thomas Woolgrove as a director on 7 June 2019 (1 page)
26 June 2019Appointment of Mrs Tara Jane Waite as a director on 13 June 2019 (2 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2018 (18 pages)
13 December 2018Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 (2 pages)
13 December 2018Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 (1 page)
8 November 2018Appointment of Mr Andrew Phillip Chapman as a director on 22 October 2018 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Appointment of Mr Anthony Santospirito as a director on 18 June 2018 (2 pages)
25 June 2018Termination of appointment of Nayan Kisnadwala as a director on 18 June 2018 (1 page)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Anthony Santospirito as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of David Thomas Mcaree Young as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017 (1 page)
1 November 2017Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages)
1 November 2017Termination of appointment of John Reeve as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of John Reeve as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 (1 page)
1 November 2017Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages)
1 November 2017Termination of appointment of David Thomas Mcaree Young as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Anthony Santospirito as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
28 July 2016Full accounts made up to 31 December 2015 (17 pages)
28 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16,258.18
(7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16,258.18
(7 pages)
27 January 2016Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages)
27 January 2016Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 (2 pages)
5 January 2016Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page)
16 November 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page)
16 November 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16,258.18
(8 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16,258.18
(8 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16,258.18
(8 pages)
11 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Appointment of Mr Jasan Fitzpatrick as a secretary (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 16,258.18
(8 pages)
5 June 2014Appointment of Mr Jasan Fitzpatrick as a secretary (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 16,258.18
(8 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 16,258.18
(8 pages)
11 November 2013Termination of appointment of Nicholas Pearce as a director (1 page)
11 November 2013Termination of appointment of Nicholas Pearce as a director (1 page)
25 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
24 July 2013Register inspection address has been changed from C/O Mbna Europe Bank Limited Chester Business Park Chester CH4 9FB (1 page)
24 July 2013Register inspection address has been changed from C/O Mbna Europe Bank Limited Chester Business Park Chester CH4 9FB (1 page)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
9 April 2013Appointment of Aaron Douglas Cohen as a director (3 pages)
9 April 2013Appointment of Nicholas Charles William Pearce as a director (3 pages)
9 April 2013Appointment of Aaron Douglas Cohen as a director (3 pages)
9 April 2013Appointment of Nicholas Charles William Pearce as a director (3 pages)
9 April 2013Appointment of Mr Andrew Spencer Doman as a director (3 pages)
9 April 2013Appointment of Mr Andrew Spencer Doman as a director (3 pages)
14 January 2013Appointment of Laurel Claire Powers-Freeling as a director (3 pages)
14 January 2013Appointment of Laurel Claire Powers-Freeling as a director (3 pages)
18 December 2012Appointment of John Reeve as a director (3 pages)
18 December 2012Appointment of John Reeve as a director (3 pages)
9 November 2012Termination of appointment of Ian O'doherty as a director (1 page)
9 November 2012Termination of appointment of Michele Greene as a director (1 page)
9 November 2012Appointment of Michael Staren Hollander as a director (3 pages)
9 November 2012Termination of appointment of Michele Greene as a director (1 page)
9 November 2012Termination of appointment of Alyson Mulholland as a secretary (1 page)
9 November 2012Termination of appointment of Ian O'doherty as a director (1 page)
9 November 2012Appointment of Colin Edward Roche as a director (3 pages)
9 November 2012Appointment of Colin Edward Roche as a director (3 pages)
9 November 2012Appointment of Michael Staren Hollander as a director (3 pages)
9 November 2012Termination of appointment of Nicholas Pearce as a director (1 page)
9 November 2012Termination of appointment of Alyson Mulholland as a secretary (1 page)
9 November 2012Termination of appointment of Nicholas Pearce as a director (1 page)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
30 January 2012Director's details changed for Ian O'doherty on 2 October 2007 (2 pages)
30 January 2012Director's details changed for Ian O'doherty on 2 October 2007 (2 pages)
30 January 2012Director's details changed for Ian O'doherty on 2 October 2007 (2 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Nicholas Charles William Pearce on 26 February 2010 (2 pages)
23 May 2011Director's details changed for Nicholas Charles William Pearce on 26 February 2010 (2 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 November 2009Director's details changed for Nicholas Charles William Pearce on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nicholas Charles William Pearce on 26 November 2009 (2 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
6 August 2008Return made up to 05/06/08; full list of members (4 pages)
6 August 2008Return made up to 05/06/08; full list of members (4 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
14 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
14 March 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2006Auditor's resignation (1 page)
25 October 2006Auditor's resignation (1 page)
18 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
18 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
18 July 2006Return made up to 15/06/06; full list of members (5 pages)
18 July 2006Return made up to 15/06/06; full list of members (5 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
25 July 2005Return made up to 18/05/05; full list of members (8 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2005Return made up to 18/05/05; full list of members (8 pages)
25 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
2 February 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
2 February 2005Group of companies' accounts made up to 31 December 2003 (29 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
6 July 2004Return made up to 18/05/04; full list of members (12 pages)
6 July 2004Return made up to 18/05/04; full list of members (12 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: stansfield house chester business park chester cheshire CH4 9QQ (1 page)
10 May 2004Registered office changed on 10/05/04 from: stansfield house chester business park chester cheshire CH4 9QQ (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
2 March 2004New secretary appointed;new director appointed (6 pages)
2 March 2004New secretary appointed;new director appointed (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
10 February 2004Auditor's resignation (1 page)
10 February 2004Auditor's resignation (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: premium credit house 60 east street epsom surrey KT17 1HB (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: premium credit house 60 east street epsom surrey KT17 1HB (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
13 October 2003Director's particulars changed (2 pages)
13 October 2003Director's particulars changed (2 pages)
13 October 2003Director's particulars changed (2 pages)
13 October 2003Director's particulars changed (2 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 July 2003Return made up to 18/05/03; full list of members (12 pages)
3 July 2003Return made up to 18/05/03; full list of members (12 pages)
17 June 2003Ad 19/02/03--------- £ si [email protected]=1106 £ ic 14696/15802 (4 pages)
17 June 2003Ad 19/02/03--------- £ si [email protected]=1106 £ ic 14696/15802 (4 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 February 2003New secretary appointed
  • ANNOTATION Other The address of stephen timothy fenwick, former secretary, of vendcrown LIMITED, was partially-suppressed on 07/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
9 February 2003New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
23 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
28 June 2002Return made up to 18/05/02; full list of members (10 pages)
28 June 2002Return made up to 18/05/02; full list of members (10 pages)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 May 2002Nc inc already adjusted 15/04/02 (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 May 2002Nc inc already adjusted 15/04/02 (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 June 2001Return made up to 18/05/01; full list of members (9 pages)
19 June 2001Return made up to 18/05/01; full list of members (9 pages)
18 June 2001£ sr 4235044@1 07/04/99 (1 page)
18 June 2001£ sr 4235044@1 07/04/99 (1 page)
10 November 2000Full group accounts made up to 31 December 1999 (21 pages)
10 November 2000Full group accounts made up to 31 December 1999 (21 pages)
19 September 2000New director appointed (5 pages)
19 September 2000New director appointed (5 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
29 November 1999Registered office changed on 29/11/99 from: the kirkgate 19-31 church street epsom surrey KT17 4PF (1 page)
29 November 1999Registered office changed on 29/11/99 from: the kirkgate 19-31 church street epsom surrey KT17 4PF (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (21 pages)
26 October 1999Full group accounts made up to 31 December 1998 (21 pages)
28 June 1999Return made up to 27/05/99; no change of members (11 pages)
28 June 1999Return made up to 27/05/99; no change of members (11 pages)
28 January 1999Memorandum and Articles of Association (29 pages)
28 January 1999Memorandum and Articles of Association (29 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Full group accounts made up to 31 December 1997 (20 pages)
26 October 1998Full group accounts made up to 31 December 1997 (20 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
3 June 1998Return made up to 27/05/98; full list of members (8 pages)
3 June 1998Return made up to 27/05/98; full list of members (8 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
13 October 1997Full group accounts made up to 31 December 1996 (20 pages)
13 October 1997Full group accounts made up to 31 December 1996 (20 pages)
24 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
24 July 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
9 July 1997Auditor's resignation (2 pages)
9 July 1997Auditor's resignation (2 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Secretary's particulars changed (1 page)
23 May 1997Secretary's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
25 November 1996Ad 23/08/96--------- £ si [email protected] (2 pages)
25 November 1996Statement of affairs (108 pages)
25 November 1996Ad 23/08/96--------- £ si [email protected] (2 pages)
25 November 1996Statement of affairs (108 pages)
6 November 1996Ad 23/08/96--------- £ si [email protected]=3917 £ ic 15015/18932 (2 pages)
6 November 1996Ad 23/08/96--------- £ si [email protected]=3917 £ ic 15015/18932 (2 pages)
4 October 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
4 October 1996Ad 06/08/96--------- £ si [email protected]=15013 £ ic 2/15015 (2 pages)
4 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
4 October 1996Ad 06/08/96--------- £ si [email protected]=15013 £ ic 2/15015 (2 pages)
4 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
4 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 October 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
4 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 October 1996S-div 27/09/96 (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996S-div 27/09/96 (1 page)
3 October 1996Registered office changed on 03/10/96 from: adelaide house london bridge london EC4R 9HA (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996S-div 27/09/96 (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Recon 27/09/96 (3 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
3 October 1996New secretary appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: adelaide house london bridge london EC4R 9HA (1 page)
3 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
3 October 1996Recon 27/09/96 (3 pages)
3 October 1996S-div 27/09/96 (1 page)
3 October 1996New director appointed (2 pages)
6 September 1996Particulars of mortgage/charge (11 pages)
6 September 1996Particulars of mortgage/charge (11 pages)
3 September 1996Particulars of mortgage/charge (7 pages)
3 September 1996Particulars of mortgage/charge (7 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (3 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 120 east road london N1 6AA (1 page)
1 July 1996Registered office changed on 01/07/96 from: 120 east road london N1 6AA (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (3 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 June 1996£ nc 1000/60000 20/06/96 (1 page)
26 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 June 1996£ nc 1000/60000 20/06/96 (1 page)
5 June 1996Incorporation (15 pages)
5 June 1996Incorporation (15 pages)