Company NameVandermolen Real Estate Ltd
DirectorsJonathan Harris Vandermolen and Samuel Joseph Phillips
Company StatusActive
Company Number05774212
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Previous NameYour Development Partner Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jonathan Harris Vandermolen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(5 days after company formation)
Appointment Duration18 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFairways
Pine Grove
Totteridge
N20 8LB
Director NameMr Samuel Joseph Phillips
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Welbeck Street
London
W1G 9XR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2006(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2015)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£19,655
Cash£3,262
Current Liabilities£19,449

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

24 January 2021Micro company accounts made up to 29 March 2020 (3 pages)
16 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 June 2020Registered office address changed from 82 Park Street Mayfair London W1K 2BL England to 53 Welbeck Street London W1G 9XR on 19 June 2020 (1 page)
23 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 29 March 2018 (2 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
28 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 June 2017Registered office address changed from 89 New Bond Street London W1S 1DA to 82 Park Street Mayfair London W1K 2BL on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 89 New Bond Street London W1S 1DA to 82 Park Street Mayfair London W1K 2BL on 14 June 2017 (1 page)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Termination of appointment of Bond Street Registrars Limited as a secretary on 7 April 2015 (1 page)
26 June 2015Termination of appointment of Bond Street Registrars Limited as a secretary on 7 April 2015 (1 page)
26 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Termination of appointment of Bond Street Registrars Limited as a secretary on 7 April 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
28 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Portland Registrars Limited on 7 April 2010 (2 pages)
6 May 2010Secretary's details changed for Portland Registrars Limited on 7 April 2010 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Portland Registrars Limited on 7 April 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
11 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 June 2007Return made up to 07/04/07; full list of members (5 pages)
13 June 2007Return made up to 07/04/07; full list of members (5 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Incorporation (16 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Incorporation (16 pages)