Company NameVanquish Id Land Investments Limited
DirectorMark Anthony Harris
Company StatusActive
Company Number08295281
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Previous NameJam Central Apartments 3 Limited

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
Appointed01 January 2015(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Angela Maria Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

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 CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
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)
5 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 100
(4 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
18 May 2017Previous accounting period extended from 30 November 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)
31 January 2017Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
31 January 2017Amended total exemption small company accounts made up to 30 November 2015 (6 pages)
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)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 104
(3 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 104
(3 pages)
11 September 2015Appointment of Mr Mark Anthony Harris as a director on 1 January 2015 (2 pages)
11 September 2015Termination of appointment of Angela Maria Harris as a director on 1 January 2015 (1 page)
11 September 2015Termination of appointment of Angela Maria Harris as a director on 1 January 2015 (1 page)
11 September 2015Appointment of Mr Mark Anthony Harris as a director on 1 January 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 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 Mrs Angela Maria Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mrs Angela Maria Harris on 9 March 2015 (2 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 104
(3 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 104
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 104
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 4
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 4
(3 pages)
14 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 104
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
(3 pages)
10 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 November 2013 (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)
22 January 2014Director's details changed for Mrs Angela Harris on 6 January 2014 (2 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
3 September 2013Company name changed jam central apartments 3 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed jam central apartments 3 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)