River Lane
Fetcham
Surrey
KT22 9RJ
Secretary Name | Mr Jeremy Maurice Collinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View River Lane Fetcham Surrey KT22 9RJ |
Director Name | James Charles Vanstone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 58 Oxford Avenue London SW20 8LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vanstones.com |
---|---|
Telephone | 020 88790110 |
Telephone region | London |
Registered Address | 58 Oxford Avenue London SW20 8LT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,902 |
Cash | £3,171 |
Current Liabilities | £15,668 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 January 2023 | Termination of appointment of James Charles Vanstone as a director on 10 January 2023 (1 page) |
18 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 October 2022 | Registered 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 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
19 August 2020 | Cessation of James Charles Vanstone as a person with significant control on 1 March 2020 (1 page) |
19 August 2020 | Notification of Gillian Margaret Collinson as a person with significant control on 1 March 2020 (2 pages) |
19 August 2020 | Change of details for Mr Jeremy Maurice Collinson as a person with significant control on 1 March 2020 (2 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Director's details changed for James Charles Vanstone on 1 April 2013 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for James Charles Vanstone on 1 April 2013 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for James Charles Vanstone on 1 April 2013 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2011 | Director's details changed for James Charles Vanstone on 1 July 2010 (2 pages) |
10 January 2011 | Director's details changed for James Charles Vanstone on 1 July 2010 (2 pages) |
10 January 2011 | Director's details changed for James Charles Vanstone on 1 July 2010 (2 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Director's details changed for Jeremy Maurice Collinson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Charles Vanstone on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for James Charles Vanstone on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Jeremy Maurice Collinson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Jeremy Maurice Collinson on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for James Charles Vanstone on 1 October 2009 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 28 leopold road london SW19 7BD (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 28 leopold road london SW19 7BD (1 page) |
29 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / james vanstone / 01/08/2008 (1 page) |
29 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / james vanstone / 01/08/2008 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members
|
18 January 2007 | Return made up to 09/01/07; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members
|
9 January 2006 | Return made up to 09/01/06; full list of members
|
18 February 2005 | Return made up to 09/01/05; full list of members
|
18 February 2005 | Return made up to 09/01/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: dale house, tewitfield carnforth lancashire LA6 1JH (1 page) |
16 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: dale house, tewitfield carnforth lancashire LA6 1JH (1 page) |
16 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 July 2004 | Company name changed mortimers (wimbledon) LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed mortimers (wimbledon) LIMITED\certificate issued on 15/07/04 (2 pages) |
14 May 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (16 pages) |
9 January 2004 | Incorporation (16 pages) |