Company NameVanilla & Sesame Court Limited
DirectorAlexander Martin Denise
Company StatusActive
Company Number04624462
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alexander Martin Denise
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(20 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed28 February 2005(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameSimon Gabriel Freeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleSolicitor
Correspondence Address56-58 Bloomsbury Street
London
WC1B 3QT
Secretary NamePalos Gregory
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address56-58 Bloomsbury Street
London
WC1B 3QT
Director NameMark Richard Crowhurst
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2006)
RoleInvestment Analyst
Correspondence Address93 Vanilla & Sesame Court
Curlew Street
London
SE1 2NP
Director NameDr Andrew Charles Kenney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hunters Gate
Bettargh Drive
Lancaster
LA1 5BX
Director NameRikin Lakhani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2004)
RoleStudent
Correspondence AddressFlat 24 24 Vanilla & Sesame Court
Curlew Street
London
SE1 2NN
Director NameMr Robert William Potter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2004)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address101 Vanilla & Sesame Court
Curlew Street
London
SE1 2NP
Director NameMark Lewis Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 22 January 2019)
RoleInv Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMaes Y Coed
Cross Hands Road Pontarddulais
Swansea
SA4 0FP
Wales
Secretary NameMark Lewis Davies
NationalityBritish
StatusResigned
Appointed03 March 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2005)
RoleInv Analyst
Correspondence AddressFlat 67 Vanilla & Sesame Court
Curlew Street
London
SE1 2NN
Director NamePaul Ebling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(1 year, 2 months after company formation)
Appointment Duration20 years (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Tina Jane Bunbury
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(8 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Compass Court
Shad Thames
London
SE1 2NJ

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£2,550
Net Worth£273,861
Current Liabilities£55,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 February 2021Secretary's details changed for Rendall and Rittner Limited on 1 February 2021 (1 page)
1 February 2021Director's details changed for Paul Ebling on 1 January 2021 (2 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
23 December 2020Secretary's details changed for Rendall and Rittner Limited on 23 December 2020 (1 page)
23 December 2020Secretary's details changed for Rendall and Rittner Limited on 23 October 2020 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
11 March 2020Director's details changed for Paul Ebling on 11 March 2020 (2 pages)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2019Termination of appointment of Mark Lewis Davies as a director on 22 January 2019 (1 page)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
6 January 2017Amended total exemption full accounts made up to 31 March 2015 (7 pages)
6 January 2017Amended total exemption full accounts made up to 31 March 2015 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 23 December 2015 no member list (4 pages)
26 January 2016Annual return made up to 23 December 2015 no member list (4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (4 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 December 2013Annual return made up to 23 December 2013 no member list (4 pages)
24 December 2013Annual return made up to 23 December 2013 no member list (4 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 23 December 2012 no member list (4 pages)
8 January 2013Annual return made up to 23 December 2012 no member list (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 February 2012Termination of appointment of Tina Bunbury as a director (1 page)
6 February 2012Termination of appointment of Tina Bunbury as a director (1 page)
19 January 2012Annual return made up to 23 December 2011 no member list (5 pages)
19 January 2012Annual return made up to 23 December 2011 no member list (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 September 2011Appointment of Ms Tina Jane Bunbury as a director (2 pages)
14 September 2011Appointment of Ms Tina Jane Bunbury as a director (2 pages)
13 January 2011Annual return made up to 23 December 2010 no member list (4 pages)
13 January 2011Annual return made up to 23 December 2010 no member list (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 September 2010Secretary's details changed for Rendall and Rittner Limited on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page)
17 September 2010Secretary's details changed for Rendall and Rittner Limited on 17 September 2010 (2 pages)
22 January 2010Annual return made up to 23 December 2009 no member list (4 pages)
22 January 2010Annual return made up to 23 December 2009 no member list (4 pages)
18 January 2010Director's details changed for Mark Lewis Davies on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Ebling on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Rendall and Rittner Limited on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Rendall and Rittner Limited on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Paul Ebling on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mark Lewis Davies on 18 January 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 January 2009Annual return made up to 23/12/08 (2 pages)
14 January 2009Annual return made up to 23/12/08 (2 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 January 2008Annual return made up to 23/12/07 (2 pages)
18 January 2008Annual return made up to 23/12/07 (2 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Annual return made up to 23/12/06 (2 pages)
22 January 2007Annual return made up to 23/12/06 (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
14 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 January 2006Annual return made up to 23/12/05 (2 pages)
5 January 2006Annual return made up to 23/12/05 (2 pages)
16 May 2005Full accounts made up to 31 March 2004 (10 pages)
16 May 2005Full accounts made up to 31 March 2004 (10 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: ivy house 107 st peters street st albans AL1 3EW (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: ivy house 107 st peters street st albans AL1 3EW (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
4 February 2005Annual return made up to 23/12/03 (3 pages)
4 February 2005Annual return made up to 23/12/03 (3 pages)
27 January 2005Annual return made up to 23/12/04
  • 363(287) ‐ Registered office changed on 27/01/05
(5 pages)
27 January 2005Annual return made up to 23/12/04
  • 363(287) ‐ Registered office changed on 27/01/05
(5 pages)
25 January 2005Registered office changed on 25/01/05 from: 56-58 bloomsbury street london WC1B 3QT (1 page)
25 January 2005Registered office changed on 25/01/05 from: 56-58 bloomsbury street london WC1B 3QT (1 page)
6 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
23 December 2002Incorporation (20 pages)
23 December 2002Incorporation (20 pages)