London
SW1W 0AU
Secretary Name | Mr Malcolm Buckmaster Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodhurst Lane Oxted Surrey RH8 9HN |
Website | davidvacha.co.uk |
---|---|
Telephone | 020 30163862 |
Telephone region | London |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Vacha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,728 |
Cash | £509 |
Current Liabilities | £10,231 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 December 2020 | Registered office address changed from 50 Broadway London SW1H 0RG to 52 Grosvenor Gardens London SW1W 0AU on 1 December 2020 (1 page) |
---|---|
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2019 | Cessation of Malcolm Buckmaster Gunn as a person with significant control on 18 January 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 January 2018 | Termination of appointment of Malcolm Buckmaster Gunn as a secretary on 18 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 January 2018 | Change of details for Mr David Vacha as a person with significant control on 17 January 2018 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 March 2016 | Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2016 (1 page) |
18 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2016 (1 page) |
18 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 December 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
27 February 2012 | Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 27 February 2012 (1 page) |
27 February 2012 | Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2012 (1 page) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2012 (1 page) |
27 February 2012 | Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2012 (1 page) |
27 February 2012 | Registered office address changed from Times Square, Second Floor 160 Queen Victoria Street London EC4V 4BD on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Times Square, Second Floor 160 Queen Victoria Street London EC4V 4BD on 27 February 2012 (1 page) |
19 January 2012 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
19 January 2012 | Total exemption full accounts made up to 31 January 2011 (18 pages) |
22 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2011 (1 page) |
22 February 2011 | Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2011 (1 page) |
22 February 2011 | Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2011 (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
23 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
10 February 2010 | Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for David Vacha on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for David Vacha on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for David Vacha on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2010 (1 page) |
3 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2007 | Incorporation (9 pages) |
4 January 2007 | Incorporation (9 pages) |