Company NameVanderson Limited
DirectorsAnthony Menashi Khalastchi and Peter Salim David Khalastchi
Company StatusActive
Company Number07651971
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitevanderson.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Menashi Khalastchi
50.00%
Ordinary
1 at £1Peter Salim David Khalastchi
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

23 March 2012Delivered on: 3 April 2012
Persons entitled: Hsbc Bank PLC as Security Trustee for the Lenders from Time to Time

Classification: Charge over securities
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its present and future rights title and interest in and to the following assets all securities all related rights see image for full details.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 April 2018Notification of Peter Salim David Khalastchi as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
18 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
6 May 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
6 May 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 2
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 2
(3 pages)
25 January 2012Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages)
25 January 2012Termination of appointment of Andrew Davis as a director (1 page)
25 January 2012Appointment of Mr Peter Salim David Khalastchi as a director (2 pages)
25 January 2012Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages)
25 January 2012Termination of appointment of Andrew Davis as a director (1 page)
25 January 2012Appointment of Mr Peter Salim David Khalastchi as a director (2 pages)
24 January 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 January 2012 (1 page)
31 May 2011Incorporation (43 pages)
31 May 2011Incorporation (43 pages)