Company NameVaxton Limited
DirectorRoland John Bernard Duce
Company StatusActive
Company Number05755398
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(5 days after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory Main Street
Thurgarton
Notts
NG14 7GY
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(5 days after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameMr Hendrik Engelbert
NationalityBritish
StatusResigned
Appointed30 March 2006(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorpe Avenue
Peterborough
Cambridgeshire
PE3 6LA
Director NameEleni Charalambous
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month after company formation)
Appointment Duration6 days (resigned 02 May 2006)
RolePersonal Assistant
Correspondence Address29 Tremaine Road
Anerley
London
SE20 7UA
Director NamePatrick Deeds-Vincke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2009)
RoleCompany Director
Correspondence AddressEtg 01 3y Honor Chevalier
75006
Paris
France
Director NameMr Alexander John Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Devonshire Street
London
W1W 5DR
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,179,891
Cash£1,304
Current Liabilities£4,522,705

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

17 June 2019Delivered on: 21 June 2019
Persons entitled: Libraco Finance Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 September 2009Delivered on: 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed executed outside the united kingdom over property situated there and
Secured details: 600,000 euros and all other monies due or to become due.
Particulars: "Le moulin de la tuilerie" located at gif-sur-yvette (91190) in france. Assignment of the benefit of any insurance see image for full details.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 April 2006Delivered on: 17 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed executed outside the united kingdom over property situated there
Secured details: 1,900,000 euros and all other monies due or to become due.
Particulars: Property k/a le moulin de la tuilerie located at gif-sur-yvette (91190) in france.
Outstanding
28 April 2006Delivered on: 17 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed (including assignment of insurance indemnities) executed outside the united kingdom over property situated there
Secured details: 1,900,000 euros and all other monies due or to become due.
Particulars: Property k/a le moulin de la tuilerie located at gif-sur-yvette (91190) in france.
Outstanding
26 April 2006Delivered on: 6 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled:
Carlton Street Trading Limited
Pop Ark Limited

Classification: A registered charge
Particulars: Unregistered freehold property land and buildings known as "le moulin de la tuilerie" at 27 impasse de la tuilerie, 91190 gif-sur-yvette, france in the chevreuse valley, and other fixed charges as listed at clause 3 of the instrument.
Outstanding
28 April 2006Delivered on: 6 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 April 2023Notification of Abbey Commercial Investments Limited as a person with significant control on 1 July 2022 (2 pages)
27 April 2023Cessation of Libraco Finance Limited as a person with significant control on 1 July 2022 (1 page)
10 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 September 2022Director's details changed for Mr Roland John Bernard Duce on 23 September 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
8 June 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
10 March 2021Notification of Libraco Finance Limited as a person with significant control on 22 April 2020 (2 pages)
17 February 2021Cessation of Abbey Commercial Investments Limited as a person with significant control on 22 April 2020 (1 page)
19 October 2020Accounts for a small company made up to 30 June 2019 (9 pages)
21 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Registration of charge 057553980010, created on 23 December 2019 (55 pages)
3 July 2019Accounts for a small company made up to 30 June 2018 (9 pages)
21 June 2019Registration of charge 057553980009, created on 17 June 2019 (65 pages)
18 June 2019Satisfaction of charge 6 in full (1 page)
18 June 2019Satisfaction of charge 2 in full (1 page)
18 June 2019Satisfaction of charge 057553980008 in full (1 page)
18 June 2019Satisfaction of charge 1 in full (2 pages)
18 June 2019Satisfaction of charge 4 in full (1 page)
18 June 2019Satisfaction of charge 5 in full (2 pages)
18 June 2019Satisfaction of charge 3 in full (1 page)
18 June 2019Satisfaction of charge 7 in full (2 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
12 March 2019Registration of charge 057553980008, created on 28 February 2019 (65 pages)
14 May 2018Termination of appointment of Brian Dryden Foord as a director on 23 March 2018 (1 page)
14 May 2018Termination of appointment of Alexander John Duce as a director on 26 April 2018 (1 page)
14 May 2018Termination of appointment of Jonathan Dryden Foord as a director on 26 April 2018 (1 page)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
7 July 2015Appointment of Mr Alexander John Duce as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Jonathan Dryden Foord as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Jonathan Dryden Foord as a director on 16 June 2015 (3 pages)
7 July 2015Appointment of Mr Alexander John Duce as a director on 16 June 2015 (3 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
20 December 2013Previous accounting period extended from 25 March 2013 to 30 June 2013 (1 page)
20 December 2013Previous accounting period extended from 25 March 2013 to 30 June 2013 (1 page)
5 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 25 March 2012 (14 pages)
3 April 2013Full accounts made up to 25 March 2012 (14 pages)
20 November 2012Termination of appointment of Hendrik Engelbert as a secretary (1 page)
20 November 2012Termination of appointment of Hendrik Engelbert as a secretary (1 page)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 December 2011Full accounts made up to 25 March 2011 (13 pages)
12 December 2011Full accounts made up to 25 March 2011 (13 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 25 March 2010 (13 pages)
2 December 2010Full accounts made up to 25 March 2010 (13 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 25 March 2009 (13 pages)
23 March 2010Full accounts made up to 25 March 2009 (13 pages)
9 January 2010Termination of appointment of Patrick Deeds-Vincke as a director (2 pages)
9 January 2010Termination of appointment of Patrick Deeds-Vincke as a director (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
26 January 2009Full accounts made up to 25 March 2008 (14 pages)
26 January 2009Full accounts made up to 25 March 2008 (14 pages)
18 June 2008Return made up to 24/03/08; full list of members (4 pages)
18 June 2008Return made up to 24/03/08; full list of members (4 pages)
17 June 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Director appointed patrick deeds-vincke (2 pages)
17 June 2008Director appointed patrick deeds-vincke (2 pages)
27 November 2007Full accounts made up to 25 March 2007 (13 pages)
27 November 2007Full accounts made up to 25 March 2007 (13 pages)
3 May 2007Return made up to 24/03/07; full list of members (7 pages)
3 May 2007Return made up to 24/03/07; full list of members (7 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
9 November 2006Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page)
9 November 2006Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page)
7 June 2006New director appointed (3 pages)
7 June 2006New director appointed (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (4 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
12 April 2006Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2006Incorporation (19 pages)
24 March 2006Incorporation (19 pages)