Company Name17 Vicarage Gate Limited
Company StatusActive
Company Number04750676
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 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 Brian Patrick Jubb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9 Melon Place
London
W8 4DE
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed04 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameDr Lawrence Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(2 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 7
17 Vicarage Gate
London
W8 4DE
Director NameMs Eva Carina Andersson
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed03 May 2006(3 years after company formation)
Appointment Duration17 years, 11 months
RoleRegional Mgr Airline
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Vicarage Gate
London
W8 4AA
Director NameSarah Ann Louise Addenbrooke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleTrading Manager
Country of ResidenceEngland
Correspondence Address6 Pembroke Square
London
W8 6PA
Secretary NameGrahame Francis Eales
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address50 Russell Road
Buckhurst Hill
Essex
IG9 5QE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

23 at £1Brian Jubb
23.00%
Ordinary
11 at £1Abdul Aziz Mohammed Amin & Raashad Merza Amin
11.00%
Ordinary
11 at £1Bahram Zia & Laily Zia
11.00%
Ordinary
11 at £1Carina Andersson
11.00%
Ordinary
11 at £1Kirsty Jane Luke & Roger Jolyon Fenwick Luke
11.00%
Ordinary
11 at £1Loyal Whale LTD
11.00%
Ordinary
11 at £1Sarah Anne Loise Addenbrooke
11.00%
Ordinary
11 at £1Torwood Estates LTD
11.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
31 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(8 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(8 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(8 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
24 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
27 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Lawrence Lee on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Sarah Ann Louise Addenbrooke on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Dr Lawrence Lee on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Eva Carina Andersson on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Brian Patrick Jubb on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Eva Carina Andersson on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Dr Lawrence Lee on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Brian Patrick Jubb on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Brian Patrick Jubb on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Eva Carina Andersson on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Sarah Ann Louise Addenbrooke on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Sarah Ann Louise Addenbrooke on 1 May 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2009Return made up to 01/05/09; full list of members (7 pages)
6 May 2009Return made up to 01/05/09; full list of members (7 pages)
15 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 May 2008Return made up to 01/05/08; full list of members (7 pages)
6 May 2008Return made up to 01/05/08; full list of members (7 pages)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 June 2007Return made up to 01/05/07; full list of members (4 pages)
6 June 2007Return made up to 01/05/07; full list of members (4 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Return made up to 01/05/06; full list of members (10 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Return made up to 01/05/06; full list of members (10 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
2 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 9 melon place london W8 4DE (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Registered office changed on 05/04/05 from: 9 melon place london W8 4DE (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005New secretary appointed (2 pages)
2 June 2004Return made up to 01/05/04; full list of members (8 pages)
2 June 2004Return made up to 01/05/04; full list of members (8 pages)
18 November 2003Ad 01/07/03-02/07/03 £ si 98@1=98 £ ic 2/100 (4 pages)
18 November 2003Ad 01/07/03-02/07/03 £ si 98@1=98 £ ic 2/100 (4 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 280 gray's inn road london WC1X 8EB (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: 280 gray's inn road london WC1X 8EB (1 page)
24 May 2003Director resigned (1 page)
1 May 2003Incorporation (14 pages)
1 May 2003Incorporation (14 pages)