Company NameVanbrugh Cleaning & Support Services Limited
DirectorsAlan Johnson and June Johnson
Company StatusActive
Company Number04095283
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Alan Johnson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMrs June Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMrs June Johnson
NationalityBritish
StatusCurrent
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
24 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
26 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
7 April 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
3 May 2021Director's details changed for Mrs June Johnson on 3 May 2021 (2 pages)
3 May 2021Secretary's details changed for Mrs June Johnson on 3 May 2021 (1 page)
3 May 2021Director's details changed for Mr Alan Johnson on 3 May 2021 (2 pages)
16 April 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
8 November 2019Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
1 November 2019Registered office address changed from 53 Holme Lacey Road Lee London SE12 0HP to 237 Westcombe Hill London SE3 7DW on 1 November 2019 (1 page)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
4 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Notification of Alan Johnson as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Alan Johnson as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
18 March 2015Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW to 53 Holme Lacey Road Lee London SE12 0HP on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW to 53 Holme Lacey Road Lee London SE12 0HP on 18 March 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
11 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from 53 Holme Lacey Road London SE12 0HP United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 53 Holme Lacey Road London SE12 0HP United Kingdom on 31 October 2012 (1 page)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 February 2011Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 108 Bedonwell Road Bexleyheath Kent DA7 5PW on 21 February 2011 (1 page)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 November 2009Director's details changed for Alan Johnson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for June Johnson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for June Johnson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Alan Johnson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Alan Johnson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for June Johnson on 4 November 2009 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
7 December 2006Return made up to 24/10/06; full list of members (7 pages)
7 December 2006Return made up to 24/10/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 26 tewson road plumstead london SE18 1AY (1 page)
6 April 2006Registered office changed on 06/04/06 from: 26 tewson road plumstead london SE18 1AY (1 page)
5 December 2005Return made up to 24/10/05; full list of members (7 pages)
5 December 2005Return made up to 24/10/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
25 October 2004Return made up to 24/10/04; full list of members (7 pages)
25 October 2004Return made up to 24/10/04; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
27 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
2 November 2002Return made up to 24/10/02; full list of members (7 pages)
2 November 2002Return made up to 24/10/02; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
12 June 2001Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 53 holme lacey road lee london SE12 0HP (1 page)
11 May 2001Registered office changed on 11/05/01 from: 53 holme lacey road lee london SE12 0HP (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Director resigned (1 page)
24 October 2000Incorporation (16 pages)
24 October 2000Incorporation (16 pages)