Company NameVycrown Investments Limited
DirectorKaren Jayne Milliner
Company StatusActive
Company Number04436716
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 10 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 NameMrs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Secretary NameBarleigh Wells Limited (Corporation)
StatusCurrent
Appointed09 August 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
50.00%
Ordinary
1 at £1Lordhall Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£5,120
Cash£765
Current Liabilities£2,720

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

13 August 2020Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page)
12 August 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 August 2020Cessation of Vanda Gould as a person with significant control on 1 December 2019 (1 page)
12 August 2020Notification of Adolfo Ii Balbin as a person with significant control on 1 December 2019 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
19 February 2018Notification of Vanda Gould as a person with significant control on 1 August 2017 (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Karen Jayne Milliner on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Karen Jayne Milliner on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Karen Jayne Milliner on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 August 2008Return made up to 13/05/08; full list of members (3 pages)
7 August 2008Return made up to 13/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 May 2007Return made up to 13/05/07; no change of members (6 pages)
24 May 2007Return made up to 13/05/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
20 May 2005Return made up to 13/05/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 13/05/04; full list of members (6 pages)
21 June 2004Return made up to 13/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 May 2003Return made up to 13/05/03; full list of members (6 pages)
17 May 2003Return made up to 13/05/03; full list of members (6 pages)
8 October 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 October 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
18 August 2002Registered office changed on 18/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Incorporation (18 pages)
13 May 2002Incorporation (18 pages)