Company NameDavid Vacha & Co Ltd
DirectorDavid Dorab Vacha
Company StatusActive
Company Number06041133
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Dorab Vacha
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Malcolm Buckmaster Gunn
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodhurst Lane
Oxted
Surrey
RH8 9HN

Contact

Websitedavidvacha.co.uk
Telephone020 30163862
Telephone regionLondon

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Vacha
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,728
Cash£509
Current Liabilities£10,231

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

1 December 2020Registered office address changed from 50 Broadway London SW1H 0RG to 52 Grosvenor Gardens London SW1W 0AU on 1 December 2020 (1 page)
31 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Cessation of Malcolm Buckmaster Gunn as a person with significant control on 18 January 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 January 2018Termination of appointment of Malcolm Buckmaster Gunn as a secretary on 18 January 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 January 2018Change of details for Mr David Vacha as a person with significant control on 17 January 2018 (2 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 March 2016Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2016 (1 page)
18 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2016 (1 page)
18 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 12 May 2014 (1 page)
12 May 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 12 May 2014 (1 page)
12 May 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
27 February 2012Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 27 February 2012 (1 page)
27 February 2012Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2012 (1 page)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
27 February 2012Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2012 (1 page)
27 February 2012Secretary's details changed for Mr Malcolm Buckmaster Gunn on 1 January 2012 (1 page)
27 February 2012Registered office address changed from Times Square, Second Floor 160 Queen Victoria Street London EC4V 4BD on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Times Square, Second Floor 160 Queen Victoria Street London EC4V 4BD on 27 February 2012 (1 page)
19 January 2012Total exemption full accounts made up to 31 January 2011 (18 pages)
19 January 2012Total exemption full accounts made up to 31 January 2011 (18 pages)
22 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2011 (1 page)
22 February 2011Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2011 (1 page)
22 February 2011Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2011 (1 page)
29 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
10 February 2010Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2010 (1 page)
10 February 2010Director's details changed for David Vacha on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2010 (1 page)
10 February 2010Director's details changed for David Vacha on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for David Vacha on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Malcolm Buckmaster Gunn on 1 January 2010 (1 page)
3 February 2009Return made up to 04/01/09; full list of members (3 pages)
3 February 2009Return made up to 04/01/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 February 2008Return made up to 04/01/08; full list of members (2 pages)
1 February 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2007Incorporation (9 pages)
4 January 2007Incorporation (9 pages)