Company NameVandome & Hart Holdings Limited
Company StatusActive
Company Number04650502
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRoy Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Button Street Business Park Button Street
Swanley Village
Kent
BR8 8DX
Secretary NameRoy Taylor
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Button Street Business Park Button Street
Swanley Village
Kent
BR8 8DX
Director NameMr Jake James Neale Taylor
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Liudvika Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameAlan Stuart Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Lane
Hale
Cheshire
WA15 8JE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitevandomeandhart.co.uk
Email address[email protected]
Telephone0161 9281085
Telephone regionManchester

Location

Registered AddressUnit 4c Button Street Business Park
Button Street
Swanley Village
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

1 at £1Roy Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2003Delivered on: 11 February 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
27 February 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
29 November 2021Secretary's details changed for Roy Taylor on 26 November 2021 (1 page)
29 November 2021Registered office address changed from Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF United Kingdom to Unit 4C Button Street Business Park Button Street Swanley Village Kent BR8 8DX on 29 November 2021 (1 page)
16 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
18 March 2020Appointment of Mrs Liudvika Taylor as a director on 17 March 2020 (2 pages)
18 March 2020Appointment of Mr Jake James Neale Taylor as a director on 17 March 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
11 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 June 2018Director's details changed for Roy Taylor on 3 June 2018 (2 pages)
5 June 2018Change of details for Mr Roy Taylor as a person with significant control on 3 June 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 January 2017Secretary's details changed for Roy Taylor on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 57 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017 (1 page)
31 January 2017Secretary's details changed for Roy Taylor on 31 January 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 May 2012Cancellation of shares. Statement of capital on 29 May 2012
  • GBP 1
(4 pages)
29 May 2012Cancellation of shares. Statement of capital on 29 May 2012
  • GBP 1
(4 pages)
22 May 2012Purchase of own shares. (3 pages)
22 May 2012Purchase of own shares. (3 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 June 2011Termination of appointment of Alan Brown as a director (1 page)
6 June 2011Termination of appointment of Alan Brown as a director (1 page)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
19 January 2011Secretary's details changed for Roy Taylor on 29 January 2010 (2 pages)
19 January 2011Director's details changed for Roy Taylor on 29 January 2010 (2 pages)
19 January 2011Director's details changed for Roy Taylor on 29 January 2010 (2 pages)
19 January 2011Secretary's details changed for Roy Taylor on 29 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Director's details changed for Roy Taylor on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Roy Taylor on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Roy Taylor on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Return made up to 28/01/09; full list of members (4 pages)
15 April 2009Return made up to 28/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 28/01/07; full list of members (2 pages)
6 February 2007Return made up to 28/01/07; full list of members (2 pages)
10 December 2006Secretary's particulars changed;director's particulars changed (1 page)
10 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
14 February 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
3 February 2003New secretary appointed;new director appointed (3 pages)
3 February 2003New secretary appointed;new director appointed (3 pages)
3 February 2003Registered office changed on 03/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
3 February 2003New director appointed (3 pages)
3 February 2003Registered office changed on 03/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
3 February 2003New director appointed (3 pages)
28 January 2003Incorporation (12 pages)
28 January 2003Incorporation (12 pages)