London
EC3R 6EN
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Secretary Name | Robert Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richard Clive Desmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | £113,988 |
Current Liabilities | £35,631 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
13 December 2018 | Delivered on: 13 December 2018 Persons entitled: Deutsche Pfandbriefbank Ag as Common Security Agent Classification: A registered charge Outstanding |
---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 6 April 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 December 2018 | Registration of charge 071662960001, created on 13 December 2018 (36 pages) |
10 December 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
4 January 2017 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
23 February 2015 | Director's details changed for Mr Richard Clive Desmond on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Richard Clive Desmond on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 November 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Mr Richard Clive Desmond on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Director's details changed for Mr Richard Clive Desmond on 23 February 2012 (2 pages) |
29 November 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Mr Robert Sanderson on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Mr Robert Sanderson on 24 February 2011 (2 pages) |
16 July 2010 | Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
16 July 2010 | Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
16 July 2010 | Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
12 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 April 2010 | Appointment of Robert Sanderson as a secretary (3 pages) |
9 April 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
9 April 2010 | Appointment of Robert Sanderson as a secretary (3 pages) |
9 April 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
9 April 2010 | Appointment of Richard Clive Desmond as a director (3 pages) |
9 April 2010 | Appointment of Richard Clive Desmond as a director (3 pages) |
15 March 2010 | Company name changed vestcroft LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Company name changed vestcroft LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Change of name notice (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|