Company NameVesta Construction Group Limited
Company StatusActive
Company Number03677988
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Previous NamesD' Orazio Limited and D G Stone Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ricky Donato D'Orazio
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
Director NameMr Giuseppe D'Orazio
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed22 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleStonemason
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
Director NameMr John Michael Gallagher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
Director NameMr Matthew Kirby
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
Secretary NameMrs Clare James
StatusCurrent
Appointed22 August 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
Director NameMrs Antoinette Maria D'Orazio
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
Director NameGiuseppe Dorazio
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleBuilder/Tiler
Country of ResidenceUnited Kingdom
Correspondence Address33 Farm Crescent
Wexham Court
Slough
SL2 5TQ
Secretary NameSandra Helen Sturrock
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Farm Crescent
Wexham Court
Slough
SL2 5TQ
Director NameMr Jack Foskett
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park Oliver Road
London
NW10 7JB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedgstone.co.uk
Email address[email protected]
Telephone020 87461099
Telephone regionLondon

Location

Registered Address6 Oliver Business Park
Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Giuseppe D'orazio
50.00%
Ordinary
50 at £1Ricky D'orazio
50.00%
Ordinary

Financials

Year2014
Net Worth£34,763
Cash£22,616

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Charges

25 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

2 December 2023Director's details changed for Mr Matthew Kirby on 20 November 2023 (2 pages)
2 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
2 December 2023Director's details changed for Mr Matthew Kirby on 20 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 July 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
27 June 2022Termination of appointment of Jack Foskett as a director on 17 June 2022 (1 page)
4 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
3 December 2020Notification of Antoinette Maria D'orazio as a person with significant control on 2 January 2020 (2 pages)
3 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
30 November 2020Appointment of Mrs Antoinette Maria D'orazio as a director on 16 November 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 June 2019Appointment of Mr Jack Foskett as a director on 17 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Matthew Kirby on 28 June 2019 (2 pages)
1 May 2019Registration of charge 036779880001, created on 25 April 2019 (14 pages)
17 January 2019Director's details changed for Mr Ricky Donato D'orazio on 4 January 2019 (2 pages)
17 January 2019Change of details for Mr Ricky Donato D'orazio as a person with significant control on 4 January 2019 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
22 October 2018Director's details changed for Mr Guiseppe D'orazio on 22 October 2018 (2 pages)
22 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 August 2018Appointment of Mr John Michael Gallagher as a director on 22 August 2018 (2 pages)
28 August 2018Appointment of Mr Guiseppe D'orazio as a director on 22 August 2018 (2 pages)
28 August 2018Appointment of Mr Matthew Kirby as a director on 22 August 2018 (2 pages)
22 August 2018Appointment of Mrs Clare James as a secretary on 22 August 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
12 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Registered office address changed from Unit 19 203-205 the Vale Acton London W3 7QS to 6 Oliver Business Park Oliver Road London NW10 7JB on 30 October 2015 (1 page)
30 October 2015Director's details changed for Ricky D'orazio on 30 October 2010 (2 pages)
30 October 2015Termination of appointment of Giuseppe Dorazio as a director on 2 January 2013 (1 page)
30 October 2015Director's details changed for Ricky D'orazio on 30 October 2010 (2 pages)
30 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Registered office address changed from Unit 19 203-205 the Vale Acton London W3 7QS to 6 Oliver Business Park Oliver Road London NW10 7JB on 30 October 2015 (1 page)
30 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Termination of appointment of Giuseppe Dorazio as a director on 2 January 2013 (1 page)
30 October 2015Termination of appointment of Giuseppe Dorazio as a director on 2 January 2013 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 June 2015Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB to Unit 19 203-205 the Vale Acton London W3 7QS on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB to Unit 19 203-205 the Vale Acton London W3 7QS on 17 June 2015 (1 page)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Director's details changed for Giuseppe Dorazio on 2 January 2013 (2 pages)
26 September 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
26 September 2013Director's details changed for Giuseppe Dorazio on 2 January 2013 (2 pages)
26 September 2013Director's details changed for Giuseppe Dorazio on 2 January 2013 (2 pages)
25 September 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 25 September 2013 (1 page)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Termination of appointment of Sandra Sturrock as a secretary (1 page)
10 October 2011Termination of appointment of Sandra Sturrock as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Registered office address changed from 346a Farnham Road Slough SL2 1BT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 346a Farnham Road Slough SL2 1BT on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 346a Farnham Road Slough SL2 1BT on 7 April 2011 (2 pages)
17 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (14 pages)
12 November 2009Appointment of Ricky D'orazio as a director (2 pages)
12 November 2009Appointment of Ricky D'orazio as a director (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 03/12/08; full list of members (6 pages)
9 April 2009Return made up to 03/12/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 03/12/07; full list of members (6 pages)
4 February 2008Return made up to 03/12/07; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 03/12/06; full list of members (6 pages)
8 January 2007Return made up to 03/12/06; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 03/12/05; full list of members (6 pages)
20 February 2006Return made up to 03/12/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Company name changed d' orazio LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed d' orazio LIMITED\certificate issued on 13/10/05 (2 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 03/12/03; full list of members (6 pages)
15 December 2003Return made up to 03/12/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 December 2002Return made up to 03/12/02; full list of members (6 pages)
18 December 2002Return made up to 03/12/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 December 2001Return made up to 03/12/01; full list of members (6 pages)
12 December 2001Return made up to 03/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 January 2001Return made up to 03/12/00; full list of members (6 pages)
24 January 2001Return made up to 03/12/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 January 2000Return made up to 03/12/99; full list of members (6 pages)
27 January 2000Return made up to 03/12/99; full list of members (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 31 corsham street london N1 6DR (1 page)
16 December 1998New director appointed (2 pages)
3 December 1998Incorporation (18 pages)
3 December 1998Incorporation (18 pages)