Company NameVanquish Iconic Developments Limited
DirectorMark Anthony Harris
Company StatusActive
Company Number08265561
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Anthony Harris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(5 months, 1 week after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Secretary NameMrs Angela Maria Harris
StatusCurrent
Appointed03 April 2013(5 months, 1 week after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMrs Angela Maria Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

Contact

Telephone020 78771075
Telephone regionLondon

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 16 September 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 May 2017Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2017 (1 page)
22 December 2016Director's details changed for Mr Mark Anthony Harris on 23 May 2016 (2 pages)
22 December 2016Director's details changed for Mr Mark Anthony Harris on 23 May 2016 (2 pages)
27 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
22 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
13 October 2015Termination of appointment of Angela Maria Harris as a director on 24 October 2014 (1 page)
13 October 2015Termination of appointment of Angela Maria Harris as a director on 24 October 2014 (1 page)
10 March 2015Secretary's details changed for Mrs Angela Harris on 9 March 2015 (1 page)
10 March 2015Secretary's details changed for Mrs Angela Harris on 9 March 2015 (1 page)
10 March 2015Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
10 March 2015Secretary's details changed for Mrs Angela Harris on 9 March 2015 (1 page)
10 March 2015Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
4 April 2013Appointment of Mrs Angela Harris as a secretary (1 page)
4 April 2013Appointment of Mr Mark Harris as a director (2 pages)
4 April 2013Appointment of Mrs Angela Harris as a secretary (1 page)
4 April 2013Appointment of Mr Mark Harris as a director (2 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)