Company NameVasthouse Limited
Company StatusDissolved
Company Number05384191
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Director NameMr Dennis Malcolm Baylin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(8 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cumberland Terrace
London
NW1 4HP
Director NameMr Scott Matthew Franklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(8 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Gardens
London
NW3 7XG
Director NameMr Sean Meadows
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucklers Croft Perry Green
Much Hadham
Hertfordshire
SG10 6EB
Secretary NameMr Sean Meadows
NationalityBritish
StatusClosed
Appointed03 October 2007(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucklers Croft Perry Green
Much Hadham
Hertfordshire
SG10 6EB
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Gross Profit-£20,127
Net Worth-£4,868
Cash£13,799
Current Liabilities£628,350

Accounts

Latest Accounts8 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 February

Charges

23 November 2005Delivered on: 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land (together with buildings and erections therein from time to time) t/no EGL223342. 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. See the mortgage charge document for full details.
Outstanding
23 November 2005Delivered on: 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land (together with buildings and erections therein from time to time) t/no EGL223342. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

27 February 2021Final Gazette dissolved following liquidation (1 page)
27 November 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
15 May 2019Registered office address changed from 28 Manchester Street London W1U 7LF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 15 May 2019 (2 pages)
14 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-22
(1 page)
14 May 2019Statement of affairs (8 pages)
14 May 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Satisfaction of charge 2 in full (2 pages)
15 March 2019Satisfaction of charge 1 in full (2 pages)
12 March 2019Termination of appointment of George David Angus as a secretary on 12 March 2019 (1 page)
8 March 2019Total exemption full accounts made up to 8 February 2019 (5 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 February 2019Previous accounting period shortened from 31 March 2019 to 8 February 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(7 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(7 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(7 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(7 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(7 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 June 2011Director's details changed for Mr Dennis Malcolm Baylin on 12 May 2011 (2 pages)
16 June 2011Registered office address changed from 30 City Road London EC1Y 2AB on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Dennis Malcolm Baylin on 12 May 2011 (2 pages)
16 June 2011Registered office address changed from 30 City Road London EC1Y 2AB on 16 June 2011 (1 page)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
25 July 2008Director and secretary's change of particulars / sean meadows / 25/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / sean meadows / 25/07/2008 (1 page)
20 March 2008Return made up to 07/03/08; no change of members (8 pages)
20 March 2008Return made up to 07/03/08; no change of members (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor, sterling house langston road loughton essex IG10 3TS (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3RD floor, sterling house langston road loughton essex IG10 3TS (1 page)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
16 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (4 pages)
16 December 2005New director appointed (4 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 November 2005Ad 08/03/05-23/11/05 £ si 8@1=8 £ ic 2/10 (2 pages)
24 November 2005Ad 08/03/05-23/11/05 £ si 8@1=8 £ ic 2/10 (2 pages)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)