Company NameVesper Homes Ltd.
DirectorsJames Cameron and Cyril Armand Tuzemen
Company StatusActive
Company Number08957566
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Cameron
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 449 Chiswick High Road
Chiswick
London
W4 4AU
Director NameMr Cyril Armand Tuzemen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleBanking
Country of ResidenceSingapore
Correspondence Address1 Church Terrace
Richmond
Surrey
TW10 6SE
Director NameMr Bartlomiej Robert Hladun
Date of BirthMay 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 407 Chiswick High Road
Chiswick
London
W4 4RA

Contact

Websitewww.vesperhomes.co.uk
Telephone020 71832708
Telephone regionLondon

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
5 June 2020Cessation of Cyril Armand Tuzeman as a person with significant control on 31 January 2020 (1 page)
5 June 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
5 June 2020Notification of Vesper Holdings Ltd as a person with significant control on 31 January 2020 (2 pages)
5 June 2020Cessation of Bartlomiej Robert Hladun as a person with significant control on 31 January 2020 (1 page)
30 March 2020Registered 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 2020Termination of appointment of Bartlomiej Robert Hladun as a director on 29 March 2020 (1 page)
28 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 March 2019Registered 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 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
26 January 2018Registered 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 2018Registered 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 2018Sub-division of shares on 13 December 2017 (6 pages)
18 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 116.018
(8 pages)
18 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 116.018
(8 pages)
18 January 2018Sub-division of shares on 13 December 2017 (6 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 105
(5 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 105
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 105
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 105
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(5 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(5 pages)
26 March 2014Appointment of Mr Bartlomiej Robert Hladun as a director (2 pages)
26 March 2014Appointment of Mr Bartlomiej Robert Hladun as a director (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)