Company NameVanstones (Wimbledon) Limited
DirectorJeremy Maurice Collinson
Company StatusActive
Company Number05011231
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameMortimers (Wimbledon) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeremy Maurice Collinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View
River Lane
Fetcham
Surrey
KT22 9RJ
Secretary NameMr Jeremy Maurice Collinson
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View
River Lane
Fetcham
Surrey
KT22 9RJ
Director NameJames Charles Vanstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 Oxford Avenue
London
SW20 8LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vanstones.com
Telephone020 88790110
Telephone regionLondon

Location

Registered Address58 Oxford Avenue
London
SW20 8LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,902
Cash£3,171
Current Liabilities£15,668

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 January 2023Termination of appointment of James Charles Vanstone as a director on 10 January 2023 (1 page)
18 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Registered office address changed from 2 Prentice Court Leopold Avenue Wimbledon London SW19 7HA to 58 Oxford Avenue London SW20 8LT on 17 October 2022 (1 page)
9 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
19 August 2020Cessation of James Charles Vanstone as a person with significant control on 1 March 2020 (1 page)
19 August 2020Notification of Gillian Margaret Collinson as a person with significant control on 1 March 2020 (2 pages)
19 August 2020Change of details for Mr Jeremy Maurice Collinson as a person with significant control on 1 March 2020 (2 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
10 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Director's details changed for James Charles Vanstone on 1 April 2013 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Director's details changed for James Charles Vanstone on 1 April 2013 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Director's details changed for James Charles Vanstone on 1 April 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2011Director's details changed for James Charles Vanstone on 1 July 2010 (2 pages)
10 January 2011Director's details changed for James Charles Vanstone on 1 July 2010 (2 pages)
10 January 2011Director's details changed for James Charles Vanstone on 1 July 2010 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Director's details changed for Jeremy Maurice Collinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for James Charles Vanstone on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for James Charles Vanstone on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jeremy Maurice Collinson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jeremy Maurice Collinson on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for James Charles Vanstone on 1 October 2009 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 28 leopold road london SW19 7BD (1 page)
24 February 2009Registered office changed on 24/02/2009 from 28 leopold road london SW19 7BD (1 page)
29 January 2009Return made up to 09/01/09; full list of members (4 pages)
29 January 2009Director's change of particulars / james vanstone / 01/08/2008 (1 page)
29 January 2009Return made up to 09/01/09; full list of members (4 pages)
29 January 2009Director's change of particulars / james vanstone / 01/08/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Registered office changed on 16/11/04 from: dale house, tewitfield carnforth lancashire LA6 1JH (1 page)
16 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 November 2004Registered office changed on 16/11/04 from: dale house, tewitfield carnforth lancashire LA6 1JH (1 page)
16 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 July 2004Company name changed mortimers (wimbledon) LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed mortimers (wimbledon) LIMITED\certificate issued on 15/07/04 (2 pages)
14 May 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
9 January 2004Incorporation (16 pages)
9 January 2004Incorporation (16 pages)