Company NameVanessa Holding Limited
DirectorMaria Adriana Mutescu
Company StatusActive
Company Number04319417
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Adriana Mutescu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed04 November 2021(20 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman
London
W1H 6DU
Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 23 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shipton Road
Ascott Under Wychwood
Oxfordshire
OX7 6AF
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameCopperfield Corporate Management Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Director NameEssential Accountancy Services Ltd (Corporation)
Date of BirthMay 2001 (Born 22 years ago)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 August 2021)
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU

Contact

Websitewww.vanessa-lingerie.com

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1L. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,484
Cash£1,977
Current Liabilities£2,072

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
22 June 2023Second filing of Confirmation Statement dated 11 July 2022 (3 pages)
9 March 2023Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
8 March 2023Director's details changed for Ms Maria Adriana Mutescu on 2 March 2023 (2 pages)
8 March 2023Change of details for Ms Alessandra Filippa as a person with significant control on 2 March 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/06/23
(4 pages)
31 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
12 November 2021Register inspection address has been changed from C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd 3rd Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
12 November 2021Appointment of Mrs Maria Adriana Mutescu as a director on 4 November 2021 (2 pages)
11 November 2021Termination of appointment of Jamie Edward Thompson as a director on 4 November 2021 (1 page)
9 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 August 2021Termination of appointment of Portland Secretaries Limited as a secretary on 18 August 2021 (1 page)
11 July 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
8 July 2021Director's details changed for Mr Jamie Edward Thompson on 8 July 2021 (2 pages)
8 July 2021Change of details for Ms Alessandra Filippa as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 8 July 2021 (1 page)
8 July 2021Secretary's details changed for Portland Secretaries Limited on 8 July 2021 (1 page)
6 April 2021Termination of appointment of Michael Frenzel as a director on 31 March 2021 (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
27 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
19 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
5 July 2019Secretary's details changed for Portland Secretaries Limited on 7 June 2019 (1 page)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
4 July 2019Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
24 January 2019Termination of appointment of Yardena Landman as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
11 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page)
18 August 2017Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page)
18 August 2017Cessation of Massimo Filippa as a person with significant control on 18 August 2017 (1 page)
26 July 2017Notification of Massimo Filippa as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Massimo Filippa as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Massimo Filippa as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page)
25 July 2017Notification of Alessandra Filippa as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Cessation of Massimo Filippa as a person with significant control on 1 December 2016 (1 page)
25 July 2017Notification of Alessandra Filippa as a person with significant control on 1 December 2016 (2 pages)
25 July 2017Cessation of Massimo Filippa as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Alessandra Filippa as a person with significant control on 1 December 2016 (2 pages)
5 July 2017Notification of Massimo Filippa as a person with significant control on 4 June 2016 (2 pages)
5 July 2017Notification of Massimo Filippa as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Massimo Filippa as a person with significant control on 4 June 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Particulars of variation of rights attached to shares (3 pages)
9 November 2011Particulars of variation of rights attached to shares (3 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Director's details changed for Mr Michael Frenzel on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Frenzel on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Frenzel on 1 October 2009 (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 August 2009Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page)
12 August 2009Secretary's change of particulars / portland secretaries LIMITED / 24/07/2009 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT united kingdom (1 page)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
31 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 July 2008Appointment terminated director michael shore (1 page)
23 July 2008Appointment terminated director michael shore (1 page)
22 July 2008Director appointed mrs miriam elizabeth patricia lewis (1 page)
22 July 2008Director appointed mrs miriam elizabeth patricia lewis (1 page)
22 July 2008Registered office changed on 22/07/2008 from 38 wigmore street london W1U 2HA united kingdom (1 page)
22 July 2008Secretary appointed portland secretaries LIMITED (1 page)
22 July 2008Registered office changed on 22/07/2008 from 38 wigmore street london W1U 2HA united kingdom (1 page)
22 July 2008Secretary appointed portland secretaries LIMITED (1 page)
21 July 2008Director appointed mr michael frenzel (1 page)
21 July 2008Director appointed mr michael frenzel (1 page)
18 July 2008Director appointed mr michael shore (1 page)
18 July 2008Director appointed mr michael shore (1 page)
17 July 2008Appointment terminated secretary bankside corporate services LIMITED (1 page)
17 July 2008Appointment terminated director essential accountancy services LTD (1 page)
17 July 2008Registered office changed on 17/07/2008 from 42 copperfield street london SE1 0DY (1 page)
17 July 2008Registered office changed on 17/07/2008 from 42 copperfield street london SE1 0DY (1 page)
17 July 2008Appointment terminated secretary bankside corporate services LIMITED (1 page)
17 July 2008Appointment terminated director essential accountancy services LTD (1 page)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
7 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2006Return made up to 20/10/06; full list of members (2 pages)
19 December 2006Return made up to 20/10/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Return made up to 20/10/05; full list of members (2 pages)
27 October 2005Return made up to 20/10/05; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Ad 30/12/01--------- £ si 999@1 (2 pages)
5 January 2005Ad 30/12/01--------- £ si 999@1 (2 pages)
5 January 2005Return made up to 20/10/04; change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 20/10/04; change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
7 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
7 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
7 April 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
12 February 2004Delivery ext'd 3 mth 30/11/03 (1 page)
12 February 2004Delivery ext'd 3 mth 30/11/03 (1 page)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 482 teviot street london E14 6QU (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 482 teviot street london E14 6QU (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 42 copperfield street london SE1 0DY (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 42 copperfield street london SE1 0DY (1 page)
20 December 2002Director resigned (1 page)
18 November 2002Return made up to 08/11/02; full list of members (6 pages)
18 November 2002Return made up to 08/11/02; full list of members (6 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New secretary appointed (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New secretary appointed (3 pages)
20 November 2001Registered office changed on 20/11/01 from: 42 copperfiled street london SE1 0DY (1 page)
20 November 2001Registered office changed on 20/11/01 from: 42 copperfiled street london SE1 0DY (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
8 November 2001Incorporation (9 pages)
8 November 2001Incorporation (9 pages)