Chiswick
London
W4 4AU
Director Name | Mr Cyril Armand Tuzemen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Banking |
Country of Residence | Singapore |
Correspondence Address | 1 Church Terrace Richmond Surrey TW10 6SE |
Director Name | Mr Bartlomiej Robert Hladun |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 407 Chiswick High Road Chiswick London W4 4RA |
Website | www.vesperhomes.co.uk |
---|---|
Telephone | 020 71832708 |
Telephone region | London |
Registered Address | 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
4 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
5 June 2020 | Cessation of Cyril Armand Tuzeman as a person with significant control on 31 January 2020 (1 page) |
5 June 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
5 June 2020 | Notification of Vesper Holdings Ltd as a person with significant control on 31 January 2020 (2 pages) |
5 June 2020 | Cessation of Bartlomiej Robert Hladun as a person with significant control on 31 January 2020 (1 page) |
30 March 2020 | Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 96 Kensington High Street London W8 4SG on 30 March 2020 (1 page) |
29 March 2020 | Termination of appointment of Bartlomiej Robert Hladun as a director on 29 March 2020 (1 page) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Lansdowne House 57 ,Berkeley Square London W1J 6ER England to 21 Knightsbridge London SW1X 7LY on 19 March 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
26 January 2018 | Registered office address changed from 1 Church Terrace, Richmond, Surrey, TW10 6SE to Lansdowne House 57 ,Berkeley Square London W1J 6ER on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 1 Church Terrace, Richmond, Surrey, TW10 6SE to Lansdowne House 57 ,Berkeley Square London W1J 6ER on 26 January 2018 (1 page) |
18 January 2018 | Sub-division of shares on 13 December 2017 (6 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
18 January 2018 | Sub-division of shares on 13 December 2017 (6 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 March 2014 | Appointment of Mr Bartlomiej Robert Hladun as a director (2 pages) |
26 March 2014 | Appointment of Mr Bartlomiej Robert Hladun as a director (2 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|