Company NameVGHL Ltd
DirectorCraig Angus Hutchison
Company StatusActive
Company Number08474072
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Previous NameVan Gilst Horticulture Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Craig Angus Hutchison
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1033 Finchley Road
London
NW11 7ES
Secretary NameMr Craig Angus Hutchison
StatusCurrent
Appointed14 March 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1033 Finchley Road
London
NW11 7ES
Director NameMr Marc Anton Van Gilst
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Malden Road
London
NW5 4BT
Secretary NameMarc Van Gilst
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Uplands Road
London
N8 9NL

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

19 July 2023Secretary's details changed for Mr Craig Angus Hutchison on 18 July 2023 (1 page)
18 July 2023Registered office address changed from 1033 Finchley Road London NW11 7ES United Kingdom to 1 Rosemont Road London NW3 6NG on 18 July 2023 (1 page)
12 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 March 2021Amended micro company accounts made up to 31 March 2020 (2 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
19 March 2019Notification of Craig Angus Hutchison as a person with significant control on 14 March 2019 (2 pages)
19 March 2019Registered office address changed from 158 Malden Road London NW5 4BT United Kingdom to 1033 Finchley Road London NW11 7ES on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Marc Van Gilst as a secretary on 14 March 2019 (1 page)
19 March 2019Termination of appointment of Marc Anton Van Gilst as a director on 14 March 2019 (1 page)
19 March 2019Cessation of Marc Anton Van Gilst as a person with significant control on 14 March 2019 (1 page)
19 March 2019Appointment of Mr Craig Angus Hutchison as a director on 14 March 2019 (2 pages)
19 March 2019Appointment of Mr Craig Angus Hutchison as a secretary on 14 March 2019 (2 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
12 March 2018Registered office address changed from 36 Uplands Road London N8 9NL to 158 Malden Road London NW5 4BT on 12 March 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 May 2017Second filing of Confirmation Statement dated 04/04/2017 (5 pages)
12 May 2017Second filing of Confirmation Statement dated 04/04/2017 (5 pages)
18 April 201704/04/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/05/2017
(7 pages)
18 April 201704/04/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 12/05/2017
(7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
30 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
30 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)