Company NameVMO Properties Limited
Company StatusActive
Company Number04165727
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Previous NameWorldset Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Jeremy Bowman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaylis Cole Avenue
Gloucester
GL2 5ER
Wales
Director NameMr David John Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaylis Cole Avenue
Gloucester
GL2 5ER
Wales
Director NameMr Andrew Robbins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaylis Cole Avenue
Gloucester
GL2 5ER
Wales
Director NameMs Susan Ann Laws
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoundary Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Secretary NameAnaar Zulfikar Premji Dhanji
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address12 Whiteways
Hillview Gardens
London
NW4 2JG
Director NameMichael O'Shea
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2009)
RoleJoint M D
Correspondence Address2 Tealham Drive
St Mellons
Cardiff
South Glamorgan
CF3 0SA
Wales
Director NameMs Ann Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2021)
RoleMD
Country of ResidenceWales
Correspondence AddressSouthern Vauxhall Pentrebach Road
Merthyr Tydfil
CF48 1YA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed14 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameMotor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(3 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 26 June 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 June 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 June 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ

Contact

Websitewww.southernvauxhall.com/
Telephone01874 749206
Telephone regionBrecon

Location

Registered AddressCitypoint, 16th Floor
One Ropemaker St
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,180,378
Gross Profit£361,203
Net Worth£124,984
Current Liabilities£255,016

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 March 2023Registered office address changed from Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales to Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW on 22 March 2023 (1 page)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
16 February 2022Change of details for Southern (Merthyr) Limited as a person with significant control on 28 January 2022 (2 pages)
4 January 2022Appointment of Mr Jeremy Bowman as a director on 31 December 2021 (2 pages)
4 January 2022Appointment of Mr David John Jones as a director on 31 December 2021 (2 pages)
4 January 2022Appointment of Mr Andrew Robbins as a director on 31 December 2021 (2 pages)
4 January 2022Termination of appointment of Ann Morgan as a director on 31 December 2021 (1 page)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
27 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
22 October 2018Registered office address changed from 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA to Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA on 22 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Register inspection address has been changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ (1 page)
9 August 2018Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA on 9 August 2018 (2 pages)
6 July 2018Termination of appointment of Motors Directors Limited as a director on 26 June 2018 (1 page)
6 July 2018Termination of appointment of Motors Secretaries Limited as a director on 26 June 2018 (1 page)
6 July 2018Termination of appointment of Motor Secretaries Limited as a secretary on 26 June 2018 (2 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
26 June 2012Full accounts made up to 31 December 2011 (16 pages)
7 February 2012Director's details changed for Motors Directors Limited on 26 January 2012 (2 pages)
7 February 2012Director's details changed for Motors Directors Limited on 26 January 2012 (2 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Motors Secretaries Limited on 26 January 2012 (2 pages)
7 February 2012Secretary's details changed for Motor Secretaries Limited on 26 January 2012 (2 pages)
7 February 2012Secretary's details changed for Motor Secretaries Limited on 26 January 2012 (2 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Motors Secretaries Limited on 26 January 2012 (2 pages)
30 June 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Motors Secretaries Limited on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Ann Morgan on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Ann Morgan on 26 January 2010 (2 pages)
3 February 2010Secretary's details changed for Motor Secretaries Limited on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Motors Secretaries Limited on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Motors Directors Limited on 26 January 2010 (2 pages)
3 February 2010Secretary's details changed for Motor Secretaries Limited on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Motors Directors Limited on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
24 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Registered office changed on 14/04/2009 from 4 chiswell street london EC1Y 4UP (1 page)
14 April 2009Registered office changed on 14/04/2009 from 4 chiswell street london EC1Y 4UP (1 page)
17 March 2009Appointment terminated director michael o'shea (1 page)
17 March 2009Appointment terminated director michael o'shea (1 page)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (12 pages)
22 May 2008Full accounts made up to 31 December 2007 (12 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (12 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (12 pages)
15 February 2007Return made up to 31/01/07; full list of members (8 pages)
15 February 2007Return made up to 31/01/07; full list of members (8 pages)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 February 2006Return made up to 31/01/06; full list of members (8 pages)
9 February 2006Return made up to 31/01/06; full list of members (8 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
28 February 2005Return made up to 10/02/05; full list of members (8 pages)
28 February 2005Return made up to 10/02/05; full list of members (8 pages)
7 October 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
7 October 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
14 September 2004New director appointed (4 pages)
14 September 2004New director appointed (4 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
6 April 2004Company name changed worldset LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed worldset LIMITED\certificate issued on 06/04/04 (2 pages)
24 February 2004Return made up to 10/02/04; full list of members (6 pages)
24 February 2004Return made up to 10/02/04; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
25 April 2003Return made up to 22/02/03; full list of members (6 pages)
25 April 2003Return made up to 22/02/03; full list of members (6 pages)
22 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
22 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
1 May 2002Return made up to 22/02/02; full list of members (6 pages)
1 May 2002Return made up to 22/02/02; full list of members (6 pages)
14 December 2001Registered office changed on 14/12/01 from: 4TH floor 199 bishopsgate broadgate court london EC2M 3TY (1 page)
14 December 2001Registered office changed on 14/12/01 from: 4TH floor 199 bishopsgate broadgate court london EC2M 3TY (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
22 February 2001Incorporation (13 pages)
22 February 2001Incorporation (13 pages)