Company Name1 Vermont Road (Freehold) Limited
DirectorsMark Fincher and Guler Cortis
Company StatusActive
Company Number05744450
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month 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 NameMark Fincher
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2006(7 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameGuler Cortis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed20 October 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Secretary NameMr Simon Williams
StatusCurrent
Appointed29 March 2017(11 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameJulie Wheldon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 23 August 2007)
RoleJournalist
Correspondence AddressFlat 4
1 Vermont Road
London
SE19 3SR
Secretary NameJulie Wheldon
NationalityBritish
StatusResigned
Appointed24 October 2006(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 23 August 2007)
RoleJournalist
Correspondence AddressFlat 4
1 Vermont Road
London
SE19 3SR
Director NameMr Raymond Cortis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Vermont Road
Upper Norwood
London
SE19 3SR
Director NameJames Loizou
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Vermont Road Upper Norwood
London
SE19 3SR
Secretary NameMr Colin Aylott
StatusResigned
Appointed17 March 2012(6 years after company formation)
Appointment Duration5 years (resigned 29 March 2017)
RoleCompany Director
Correspondence Address98 Grove Vale
East Dulwich
London
SE22 8DS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.1E.h. Young & A.e. Young
12.50%
Ordinary
1 at £0.1Jamie Loizou
12.50%
Ordinary
1 at £0.1Mark Fincher
12.50%
Ordinary
1 at £0.1Mr B. Daniel & Mrs B. Daniel
12.50%
Ordinary
1 at £0.1Ms C. Mason
12.50%
Ordinary
1 at £0.1Ms E.l. Milton
12.50%
Ordinary
1 at £0.1Ms G. Cortis
12.50%
Ordinary
1 at £0.1Ms Sara Nouman
12.50%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
9 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
3 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
26 April 2019Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 9 Dreadnought Walk London SE10 9FP on 26 April 2019 (1 page)
20 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
30 March 2017Appointment of Mr Simon Williams as a secretary on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr Simon Williams as a secretary on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Termination of appointment of Colin Aylott as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Colin Aylott as a secretary on 29 March 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
7 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
11 September 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
11 September 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
7 July 2014Appointment of Mr Colin Aylott as a secretary (2 pages)
7 July 2014Appointment of Mr Colin Aylott as a secretary (2 pages)
29 April 2014Director's details changed for Mark Fincher on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mark Fincher on 29 April 2014 (2 pages)
28 April 2014Registered office address changed from C/O Hindwoods 98 Grove Vale London SE22 8DS on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Hindwoods 98 Grove Vale London SE22 8DS on 28 April 2014 (1 page)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
23 April 2012Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
23 April 2012Current accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
4 April 2012Appointment of Guler Cortis as a director (2 pages)
4 April 2012Termination of appointment of Raymond Cortis as a director (1 page)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Guler Cortis as a director (2 pages)
4 April 2012Termination of appointment of Raymond Cortis as a director (1 page)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
22 August 2011Registered office address changed from Flat 2 1 Vermont Road Upper Norwood London SE19 3SR on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Flat 2 1 Vermont Road Upper Norwood London SE19 3SR on 22 August 2011 (1 page)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
23 September 2010Termination of appointment of James Loizou as a director (1 page)
23 September 2010Termination of appointment of James Loizou as a director (1 page)
27 May 2010Statement of capital following an allotment of shares on 15 March 2006
  • GBP 1.0
(3 pages)
27 May 2010Statement of capital following an allotment of shares on 15 March 2006
  • GBP 1.0
(3 pages)
8 April 2010Director's details changed for Mr Raymond Cortis on 23 March 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for James Loizou on 23 March 2010 (2 pages)
8 April 2010Director's details changed for James Loizou on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Fincher on 23 March 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Mark Fincher on 23 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Raymond Cortis on 23 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
6 June 2009Return made up to 15/03/09; no change of members (4 pages)
6 June 2009Return made up to 15/03/09; no change of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Registered office changed on 24/10/07 from: flat 4 1 vermont road upper norwood london SE19 3SR (1 page)
24 October 2007Registered office changed on 24/10/07 from: flat 4 1 vermont road upper norwood london SE19 3SR (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Ad 23/06/07-08/07/07 £ si 6@1=6 £ ic 2/8 (3 pages)
8 August 2007Ad 23/06/07-08/07/07 £ si 6@1=6 £ ic 2/8 (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: flat 5, 1 vermont road upper norwood london SE19 3SR (1 page)
1 November 2006Registered office changed on 01/11/06 from: flat 5, 1 vermont road upper norwood london SE19 3SR (1 page)
1 November 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (12 pages)
15 March 2006Incorporation (12 pages)