Company NameVastmove Limited
DirectorsHarry Handelsman and John Hitchcock
Company StatusActive
Company Number04042221
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian,
StatusCurrent
Appointed21 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Director NameMr John Hitchcock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed21 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2002)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleOffice Manager
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

20 November 2007Delivered on: 4 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including f/hold land being 32 iverson rd,camden london; t/no NGL365058. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 September 2022Satisfaction of charge 1 in full (1 page)
1 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
3 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
24 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 24 August 2011 (1 page)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
24 August 2009Return made up to 27/07/09; full list of members (3 pages)
24 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 December 2007Particulars of mortgage/charge (15 pages)
4 December 2007Particulars of mortgage/charge (15 pages)
29 November 2007Memorandum and Articles of Association (7 pages)
29 November 2007Memorandum and Articles of Association (7 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2007Return made up to 27/07/07; full list of members (7 pages)
8 September 2007Return made up to 27/07/07; full list of members (7 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 November 2005Return made up to 27/07/05; full list of members (7 pages)
18 November 2005Return made up to 27/07/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2004Return made up to 27/07/04; full list of members (7 pages)
28 July 2004Return made up to 27/07/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 February 2003Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2003Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
3 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
3 October 2001Return made up to 27/07/01; full list of members (5 pages)
3 October 2001Return made up to 27/07/01; full list of members (5 pages)
22 May 2001Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 120 east road london N1 6AA (1 page)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
25 September 2000Registered office changed on 25/09/00 from: 120 east road london N1 6AA (1 page)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)