Company NameVesridge Limited
DirectorChristopher Bretton Stone
Company StatusActive
Company Number03437462
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 6 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 NameChristopher Bretton Stone
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleVideo Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrabbins Farm Rendham Road
Carlton
Saxmundham
Suffolk
IP17 2QN
Secretary NameMrs Florica Stone
NationalityBritish
StatusCurrent
Appointed03 November 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrabbins Farm Rendham Road
Carlton
Saxmundham
Suffolk
IP17 2QN
Secretary NameMr Richard Steven Ward
NationalityBritish
StatusResigned
Appointed06 November 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchcroft 22 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£9,723
Cash£4,108
Current Liabilities£7,679

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 November 2022Secretary's details changed for Mrd Florica Stone on 4 August 2022 (1 page)
2 November 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Secretary's details changed for Mrd Florica Stone on 22 September 2013 (2 pages)
1 October 2013Director's details changed for Christopher Bretton Stone on 22 September 2013 (2 pages)
1 October 2013Director's details changed for Christopher Bretton Stone on 22 September 2013 (2 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Secretary's details changed for Mrd Florica Stone on 22 September 2013 (2 pages)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
1 May 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 1 May 2013 (1 page)
1 May 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 1 May 2013 (1 page)
1 May 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 1 May 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Christopher Bretton Stone on 22 September 2010 (2 pages)
21 October 2010Director's details changed for Christopher Bretton Stone on 22 September 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 January 2009Registered office changed on 08/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 January 2009Registered office changed on 08/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 January 2009Return made up to 22/09/07; full list of members (3 pages)
8 January 2009Return made up to 22/09/07; full list of members (3 pages)
8 January 2009Return made up to 22/09/08; full list of members (3 pages)
8 January 2009Return made up to 22/09/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 January 2009Registered office changed on 08/01/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
1 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 December 2006Return made up to 22/09/06; full list of members (2 pages)
5 December 2006Return made up to 22/09/06; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
22 December 2005Return made up to 22/09/05; full list of members (2 pages)
22 December 2005Return made up to 22/09/05; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
22 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
27 October 2004Return made up to 22/09/04; full list of members (6 pages)
27 October 2004Return made up to 22/09/04; full list of members (6 pages)
22 December 2003Return made up to 22/09/03; full list of members (6 pages)
22 December 2003Return made up to 22/09/03; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
30 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
30 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
22 October 2002Return made up to 22/09/02; full list of members (6 pages)
22 October 2002Return made up to 22/09/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 November 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 22/09/00; full list of members (5 pages)
13 February 2001Return made up to 22/09/00; full list of members (5 pages)
13 February 2001Director's particulars changed (1 page)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
18 August 1999Return made up to 22/09/98; full list of members (5 pages)
18 August 1999Return made up to 22/09/98; full list of members (5 pages)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
1 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 June 1999Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
1 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 June 1999Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 November 1997Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
19 November 1997Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
22 September 1997Incorporation (21 pages)
22 September 1997Incorporation (21 pages)