Company NameVantown Limited
DirectorKerry Sutaria
Company StatusActive
Company Number03839121
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kerry Sutaria
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Lodge Old Compton Lane
Farnham
GU9 8EH
Secretary NameMr Kerry Sutaria
StatusCurrent
Appointed10 February 2011(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressTc Accounting Limited Redwood Lodge
Old Compton Lane
Farnham
GU9 8EH
Secretary NameCarol Lesley Bishop
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2011)
RoleAccountant
Correspondence Address59b Shortheath Road
Farnham
Surrey
GU9 8SH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed15 September 1999(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2003)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed14 August 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
Correspondence Address3rd Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£24,760
Cash£211,619
Current Liabilities£201,571

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (8 months ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 June 2022Registered office address changed from C/O Shaw Walker Lees 26 Great Queen Street London WC2B 5BB to 6th Floor 2 London Wall Place London EC2Y 5AU on 7 June 2022 (1 page)
24 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
23 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (1 page)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 September 2017Secretary's details changed for Mr Kerry Sutaria on 1 September 2017 (1 page)
19 September 2017Director's details changed for Mr Kerry Sutaria on 1 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Kerry Sutaria on 1 September 2017 (1 page)
19 September 2017Director's details changed for Mr Kerry Sutaria on 1 September 2017 (2 pages)
26 May 2017Micro company accounts made up to 30 September 2016 (1 page)
26 May 2017Micro company accounts made up to 30 September 2016 (1 page)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 June 2014 (1 page)
5 June 2014Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 June 2014 (1 page)
5 June 2014Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 June 2014 (1 page)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Director's details changed for Kerry Sutaria on 10 September 2013 (2 pages)
9 October 2013Director's details changed for Kerry Sutaria on 10 September 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 March 2011Director's details changed for Kerry Sutaria on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Kerry Sutaria on 28 February 2011 (2 pages)
10 February 2011Termination of appointment of Carol Bishop as a secretary (1 page)
10 February 2011Appointment of Mr Kerry Sutaria as a secretary (2 pages)
10 February 2011Termination of appointment of Carol Bishop as a secretary (1 page)
10 February 2011Appointment of Mr Kerry Sutaria as a secretary (2 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Kerry Sutaria on 10 September 2010 (2 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Kerry Sutaria on 10 September 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 9 March 2010 (1 page)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
3 October 2008Director's change of particulars / kerry sutaria / 09/09/2008 (1 page)
3 October 2008Director's change of particulars / kerry sutaria / 09/09/2008 (1 page)
6 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 April 2008Secretary appointed carol lesley bishop (1 page)
3 April 2008Secretary appointed carol lesley bishop (1 page)
2 April 2008Appointment terminated secretary eis haines watts LIMITED (1 page)
2 April 2008Appointment terminated secretary eis haines watts LIMITED (1 page)
25 September 2007Return made up to 10/09/07; full list of members (2 pages)
25 September 2007Return made up to 10/09/07; full list of members (2 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 October 2006Return made up to 10/09/06; full list of members (2 pages)
9 October 2006Return made up to 10/09/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 October 2005Location of debenture register (1 page)
7 October 2005Location of register of members (1 page)
7 October 2005Return made up to 10/09/05; full list of members (2 pages)
7 October 2005Location of debenture register (1 page)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Location of register of members (1 page)
7 October 2005Registered office changed on 07/10/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
7 October 2005Registered office changed on 07/10/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
7 October 2005Return made up to 10/09/05; full list of members (2 pages)
7 October 2005Secretary's particulars changed (1 page)
30 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 November 2004Return made up to 10/09/04; full list of members (6 pages)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Return made up to 10/09/04; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 February 2004Amended accounts made up to 30 September 2002 (12 pages)
20 February 2004Amended accounts made up to 30 September 2002 (12 pages)
18 November 2003Return made up to 10/09/03; full list of members (7 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Return made up to 10/09/03; full list of members (7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 25 north row london W1K 6DJ (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 25 north row london W1K 6DJ (1 page)
30 September 2003New secretary appointed (2 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
1 November 2002Return made up to 10/09/02; full list of members (6 pages)
1 November 2002Return made up to 10/09/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Return made up to 10/09/01; full list of members (6 pages)
24 October 2001Return made up to 10/09/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
9 November 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 120 east road london N1 6AA (1 page)
17 September 1999Registered office changed on 17/09/99 from: 120 east road london N1 6AA (1 page)
10 September 1999Incorporation (15 pages)
10 September 1999Incorporation (15 pages)