Company NameVanessa Kandiyoti Limited
DirectorVanessa Kandiyoti
Company StatusActive - Proposal to Strike off
Company Number06791713
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 2 months ago)
Previous NameVanessa Kandiyoti Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Vanessa Kandiyoti
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameAccounting Worx Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence AddressAccounting Worx Suite 400 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT

Location

Registered Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Vanessa Kandiyoti
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,623
Cash£5,013
Current Liabilities£66,488

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2023 (1 year, 2 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

27 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
8 August 2019Change of details for Miss Vanessa Kandiyoti as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Miss Vanessa Kandiyoti on 8 August 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 March 2016Director's details changed for Miss Vanessa Kandiyoti on 30 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Director's details changed for Miss Vanessa Kandiyoti on 30 March 2016 (2 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Registered office address changed from New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP to C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 March 2015 (1 page)
20 March 2015Registered office address changed from New Penderel House, 2Nd Floor, 283-288, High Holborn, London. WC1V 7HP to C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 March 2015 (1 page)
18 February 2015Register inspection address has been changed from 35 Paul Street London EN5 4PU United Kingdom to New Penderel House 283-288, High Holborn, London WC1V 7HP (1 page)
18 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Register inspection address has been changed from 35 Paul Street London EN5 4PU United Kingdom to New Penderel House 283-288, High Holborn, London WC1V 7HP (1 page)
18 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from 35 Paul Street, London. EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street, London. EC2A 4UQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 35 Paul Street, London. EC2A 4UQ on 9 July 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Miss Vanessa Kandiyoti on 1 January 2013 (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Miss Vanessa Kandiyoti on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Miss Vanessa Kandiyoti on 1 January 2013 (2 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2012Director's details changed for Miss Vanessa Kandiyoti on 8 May 2012 (2 pages)
17 May 2012Director's details changed for Miss Vanessa Kandiyoti on 8 May 2012 (2 pages)
17 May 2012Director's details changed for Miss Vanessa Kandiyoti on 8 May 2012 (2 pages)
16 January 2012Termination of appointment of Accounting Worx Secretaries Limited as a secretary (1 page)
16 January 2012Register(s) moved to registered office address (1 page)
16 January 2012Register inspection address has been changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Accounting Worx Secretaries Limited as a secretary (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Register(s) moved to registered office address (1 page)
16 January 2012Register inspection address has been changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom (1 page)
6 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
6 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
6 September 2011Registered office address changed from 38 Croftongate Way London Uk SE4 2DL United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 38 Croftongate Way London Uk SE4 2DL United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 38 Croftongate Way London Uk SE4 2DL United Kingdom on 6 September 2011 (1 page)
24 March 2011Registered office address changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Flat 4 42 Blenheim Crescent London W11 1NY United Kingdom on 24 March 2011 (1 page)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from Accounting Worx Suite 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Accounting Worx Suite 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT on 20 January 2011 (1 page)
20 January 2011Register inspection address has been changed from Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom (1 page)
20 January 2011Register inspection address has been changed from Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
22 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 February 2010Secretary's details changed for Accounting Worx Secretaries Limited on 14 January 2010 (2 pages)
20 February 2010Secretary's details changed for Accounting Worx Secretaries Limited on 14 January 2010 (2 pages)
6 December 2009Director's details changed for Miss Vanessa Kandiyoti on 2 November 2009 (2 pages)
6 December 2009Director's details changed for Miss Vanessa Kandiyoti on 2 November 2009 (2 pages)
6 December 2009Director's details changed for Miss Vanessa Kandiyoti on 2 November 2009 (2 pages)
14 May 2009Secretary's change of particulars / accounting worx secretaries LIMITED / 10/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from synegis house 21 crockhamwell road woodley reading berkshire RG5 3LE england (1 page)
14 May 2009Secretary's change of particulars / accounting worx secretaries LIMITED / 10/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from synegis house 21 crockhamwell road woodley reading berkshire RG5 3LE england (1 page)
11 February 2009Company name changed vanessa kandiyoti jewellery LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed vanessa kandiyoti jewellery LIMITED\certificate issued on 11/02/09 (2 pages)
7 February 2009Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 February 2009Secretary appointed accounting worx secretaries LIMITED logged form (1 page)
7 February 2009Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 February 2009Secretary appointed accounting worx secretaries LIMITED logged form (1 page)
14 January 2009Incorporation (14 pages)
14 January 2009Incorporation (14 pages)