London
W1W 5AB
Director Name | Gary James Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Secretary Name | Gary James Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Anne Thurbun |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Pevensey Avenue Enfield Middlesex EN1 3HU |
Secretary Name | Sidney Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Avery Gardens Gants Hill Ilford Essex IG2 6UJ |
Director Name | Gerrard Paul Moxham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Little Gables Chancery Lane, Alsager Stoke On Trent Staffordshire ST7 2HF |
Director Name | David Hughes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2006) |
Role | Recruitment |
Correspondence Address | 24 Belgrave House 1-7 Clapham Road London SW9 0JP |
Director Name | Gary James Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Corfield Road Winchmore Hill London N21 1SF |
Secretary Name | Gary James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Corfield Road Winchmore Hill London N21 1SF |
Secretary Name | Mr Daryl Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Corfield Road London N21 1SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vadarmoss.com |
---|---|
Email address | [email protected] |
Telephone | 020 36372683 |
Telephone region | London |
Registered Address | Floor 2 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Daryl Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,613 |
Cash | £129,223 |
Current Liabilities | £201,795 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
28 May 2008 | Delivered on: 30 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 January 2021 | Director's details changed for Daryl Williams on 1 January 2021 (2 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
18 May 2020 | Change of details for Daryl Williams as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Gary James Williams on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Daryl Williams on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Gary James Williams on 6 March 2020 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
29 May 2018 | Change of details for Daryl Williams as a person with significant control on 13 September 2017 (2 pages) |
25 May 2018 | Secretary's details changed for Gary James Williams on 13 September 2017 (1 page) |
25 May 2018 | Director's details changed for Daryl Williams on 13 September 2017 (2 pages) |
25 May 2018 | Director's details changed for Gary James Williams on 13 September 2017 (2 pages) |
25 May 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 25 May 2018 (1 page) |
16 October 2017 | Change of details for Daryl Williams as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Gary James Williams on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Daryl Williams on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 3/4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Gary James Williams on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 3/4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Daryl Williams on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Daryl Williams as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Gary James Williams on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Gary James Williams on 16 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Secretary's details changed for Gary James Williams on 14 May 2017 (1 page) |
26 May 2017 | Secretary's details changed for Gary James Williams on 14 May 2017 (1 page) |
26 May 2017 | Director's details changed for Daryl Williams on 14 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 3/4 Devonshire Street London W1W 5DT on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Daryl Williams on 14 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Gary James Williams on 14 May 2017 (2 pages) |
26 May 2017 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 3/4 Devonshire Street London W1W 5DT on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Gary James Williams on 14 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Daryl Williams on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Daryl Williams on 23 May 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Registered office address changed from Tennyson House 159/165 Great Portland St London W1W 5PA on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 159/165 Great Portland St London W1W 5PA on 23 June 2014 (1 page) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Director's details changed for Daryl Williams on 14 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Daryl Williams on 14 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Gary James Williams on 14 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Gary James Williams on 14 May 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 December 2007 | Return made up to 15/05/07; full list of members (7 pages) |
1 December 2007 | Return made up to 15/05/07; full list of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | New secretary appointed;new director appointed (1 page) |
19 December 2006 | New secretary appointed;new director appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Return made up to 15/05/06; full list of members (7 pages) |
5 December 2006 | Return made up to 15/05/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 August 2003 | Return made up to 15/05/03; full list of members (8 pages) |
5 August 2003 | Return made up to 15/05/03; full list of members (8 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned (2 pages) |
22 March 2003 | Secretary resigned (2 pages) |
22 March 2003 | Director resigned (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
3 February 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
3 February 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Director resigned (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Incorporation (16 pages) |
15 May 2002 | Incorporation (16 pages) |