Company NameVadar Moss Ltd
DirectorsDaryl Williams and Gary James Williams
Company StatusActive
Company Number04439664
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Daryl Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(10 months, 2 weeks after company formation)
Appointment Duration21 years
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameGary James Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameGary James Williams
NationalityBritish
StatusCurrent
Appointed18 April 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameAnne Thurbun
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address94 Pevensey Avenue
Enfield
Middlesex
EN1 3HU
Secretary NameSidney Simmons
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Director NameGerrard Paul Moxham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Gables
Chancery Lane, Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Director NameDavid Hughes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2006)
RoleRecruitment
Correspondence Address24 Belgrave House
1-7 Clapham Road
London
SW9 0JP
Director NameGary James Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Corfield Road
Winchmore Hill
London
N21 1SF
Secretary NameGary James Williams
NationalityBritish
StatusResigned
Appointed31 January 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Corfield Road
Winchmore Hill
London
N21 1SF
Secretary NameMr Daryl Williams
NationalityBritish
StatusResigned
Appointed21 June 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Corfield Road
London
N21 1SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevadarmoss.com
Email address[email protected]
Telephone020 36372683
Telephone regionLondon

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daryl Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£260,613
Cash£129,223
Current Liabilities£201,795

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

28 May 2008Delivered 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

Filing History

6 January 2021Director's details changed for Daryl Williams on 1 January 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
18 May 2020Change of details for Daryl Williams as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Gary James Williams on 6 March 2020 (2 pages)
6 March 2020Registered 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 2020Director's details changed for Daryl Williams on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Gary James Williams on 6 March 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 May 2018Change of details for Daryl Williams as a person with significant control on 13 September 2017 (2 pages)
25 May 2018Secretary's details changed for Gary James Williams on 13 September 2017 (1 page)
25 May 2018Director's details changed for Daryl Williams on 13 September 2017 (2 pages)
25 May 2018Director's details changed for Gary James Williams on 13 September 2017 (2 pages)
25 May 2018Registered 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 2017Change of details for Daryl Williams as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Gary James Williams on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Daryl Williams on 16 October 2017 (2 pages)
16 October 2017Registered 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 2017Director's details changed for Gary James Williams on 16 October 2017 (2 pages)
16 October 2017Registered 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 2017Director's details changed for Daryl Williams on 16 October 2017 (2 pages)
16 October 2017Change of details for Daryl Williams as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Secretary's details changed for Gary James Williams on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Gary James Williams on 16 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Secretary's details changed for Gary James Williams on 14 May 2017 (1 page)
26 May 2017Secretary's details changed for Gary James Williams on 14 May 2017 (1 page)
26 May 2017Director's details changed for Daryl Williams on 14 May 2017 (2 pages)
26 May 2017Registered 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 2017Director's details changed for Daryl Williams on 14 May 2017 (2 pages)
26 May 2017Director's details changed for Gary James Williams on 14 May 2017 (2 pages)
26 May 2017Registered 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 2017Director's details changed for Gary James Williams on 14 May 2017 (2 pages)
23 May 2017Director's details changed for Daryl Williams on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Daryl Williams on 23 May 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Registered office address changed from Tennyson House 159/165 Great Portland St London W1W 5PA on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 159/165 Great Portland St London W1W 5PA on 23 June 2014 (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Director's details changed for Daryl Williams on 14 May 2010 (2 pages)
25 June 2010Director's details changed for Daryl Williams on 14 May 2010 (2 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Gary James Williams on 14 May 2010 (2 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Gary James Williams on 14 May 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Return made up to 15/05/09; full list of members (3 pages)
7 July 2009Return made up to 15/05/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 15/05/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 15/05/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 December 2007Return made up to 15/05/07; full list of members (7 pages)
1 December 2007Return made up to 15/05/07; full list of members (7 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006New secretary appointed;new director appointed (1 page)
19 December 2006New secretary appointed;new director appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
5 December 2006Return made up to 15/05/06; full list of members (7 pages)
5 December 2006Return made up to 15/05/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
22 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
22 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 August 2003Return made up to 15/05/03; full list of members (8 pages)
5 August 2003Return made up to 15/05/03; full list of members (8 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
22 March 2003Director resigned (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Secretary resigned (2 pages)
22 March 2003Secretary resigned (2 pages)
22 March 2003Director resigned (2 pages)
22 March 2003New secretary appointed (2 pages)
3 February 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
3 February 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Director resigned (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
16 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Incorporation (16 pages)
15 May 2002Incorporation (16 pages)