Company NameVanda Estates (UK) Ltd
DirectorBrian Christopher James
Company StatusActive
Company Number05597989
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Christopher James
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameMrs Margaret Elizabeth James
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Starling Close
Buckhurst Hill
Essex
IG9 5TN

Contact

Telephone020 85043586
Telephone regionLondon

Location

Registered Address35 Starling Close
Buckhurst Hill
Essex
IG9 5TN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

4 at £1Mr Brian Christopher James
100.00%
Ordinary

Financials

Year2014
Net Worth£10,244
Cash£1,905
Current Liabilities£18,915

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

23 July 2020Delivered on: 27 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 28 gribble road, liverpool, (L10 7NF) and also registered at the land registry under title number MS182725.
Outstanding
7 July 2020Delivered on: 8 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 35 gribble road, liverpool, (L10 7NE) and also registered at the land registry under title number MS219877.
Outstanding
27 January 2006Delivered on: 31 January 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 35 gribble road, liverpool, merseyside t/no MS219877, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 January 2006Delivered on: 31 January 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 28 gribble road, liverpool, merseyside t/no MS182725, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 November 2023Registration of charge 055979890005, created on 30 November 2023 (6 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (3 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 October 2022 (6 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
27 July 2020Registration of charge 055979890004, created on 23 July 2020 (4 pages)
8 July 2020Registration of charge 055979890003, created on 7 July 2020 (4 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
7 June 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(4 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(4 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
11 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Brian Christopher James on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Brian Christopher James on 12 November 2009 (2 pages)
9 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
9 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
22 December 2008Return made up to 20/10/08; full list of members (3 pages)
22 December 2008Return made up to 20/10/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
9 November 2007Return made up to 20/10/07; full list of members (2 pages)
9 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
16 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
17 January 2007Return made up to 20/10/06; full list of members (6 pages)
17 January 2007Return made up to 20/10/06; full list of members (6 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
20 October 2005Incorporation (14 pages)
20 October 2005Incorporation (14 pages)