Company NameVega Ground Rents No 9 Limited
Company StatusActive
Company Number09088427
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Previous NameE&J Ground Rents No 9 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Daniel Lau
StatusCurrent
Appointed20 August 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr James Edward Tuttiett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 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 CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

12 August 2019Delivered on: 14 August 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2018Delivered on: 4 May 2018
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The property known as land and buildings lying to the west of marsh street, dartford registered at hm land registry under title number TT32492. For more details please refer to the instrument.
Outstanding
1 June 2017Delivered on: 6 June 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge, including 57 to 83 (odd) forbes close,trumpington, cambridge (CB2 9DP) bearing freehold title number CB417908. See the charge for further details.
Outstanding
17 May 2016Delivered on: 20 May 2016
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge, including 57 dyke road, brighton (BN1 3JN) bearing freehold title number ESX197779.. See the charge for further details.
Outstanding
16 February 2016Delivered on: 22 February 2016
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge, including 30-43 seekings close, trumpington, cambridge (CB2 9DJ) bearing freehold title number CB406497. See the charge for further details.
Outstanding
17 August 2015Delivered on: 25 August 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge and including (I) land on the south side of sneyd street, stoke-on-trent (title number SF221592) and (ii) land on the north side of manchester road, pendlebury, swinton, manchester (title number MAN246797). See the charge for more details.
Outstanding
23 June 2015Delivered on: 30 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge including I) land and buildings lying to the west of marsh street, dartford (title number TT32492) and ii) 1-8 and 12-19 weyman terrace, herne bay, kent (CT6 6DY) (title number TT341137). See the charge for more details.
Outstanding
16 April 2015Delivered on: 21 April 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 1 to 11 (odd) mead lane, uckfield t/no ESX363668 and 92 to 104 (even) high street, yiewsley, west drayton t/no AGL187597.
Outstanding

Filing History

4 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
2 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 December 2019 (19 pages)
9 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 July 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
20 April 2020Previous accounting period extended from 30 July 2019 to 31 December 2019 (1 page)
18 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
6 September 2019Appointment of Mr Paul Hallam as a director on 20 August 2019 (2 pages)
4 September 2019Termination of appointment of James Edward Tuttiett as a director on 20 August 2019 (1 page)
4 September 2019Appointment of Mr William Kenneth Procter as a director on 20 August 2019 (2 pages)
4 September 2019Cessation of Sf Ground Rents Limited as a person with significant control on 20 August 2019 (1 page)
4 September 2019Appointment of Mr Daniel Lau as a secretary on 20 August 2019 (2 pages)
4 September 2019Notification of Vega Gr Limited as a person with significant control on 20 August 2019 (2 pages)
4 September 2019Appointment of Mr Christopher Charles Mcgill as a director on 20 August 2019 (2 pages)
28 August 2019Memorandum and Articles of Association (7 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 August 2019Satisfaction of charge 090884270006 in full (1 page)
23 August 2019Satisfaction of charge 090884270004 in full (1 page)
23 August 2019Satisfaction of charge 090884270003 in full (1 page)
23 August 2019Satisfaction of charge 090884270001 in full (1 page)
23 August 2019Satisfaction of charge 090884270005 in full (1 page)
23 August 2019Satisfaction of charge 090884270007 in full (1 page)
23 August 2019Satisfaction of charge 090884270002 in full (1 page)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
22 August 2019Registered office address changed from Prospect Place Moorside Road Winchester SO23 7RX England to Berkeley House 304 Regents Park Road London N3 2JX on 22 August 2019 (1 page)
14 August 2019Registration of charge 090884270008, created on 12 August 2019 (82 pages)
2 August 2019Previous accounting period shortened from 30 June 2020 to 30 July 2019 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
20 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
5 December 2018Change of details for Sf Ground Rents Limited as a person with significant control on 5 December 2018 (2 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 May 2018Registration of charge 090884270007, created on 30 April 2018 (194 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
5 October 2017Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on 5 October 2017 (1 page)
5 October 2017Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Prospect Place Moorside Road Winchester SO23 7RX on 5 October 2017 (1 page)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 June 2017Registration of charge 090884270006, created on 1 June 2017 (18 pages)
6 June 2017Registration of charge 090884270006, created on 1 June 2017 (18 pages)
10 October 2016Full accounts made up to 31 March 2016 (21 pages)
10 October 2016Full accounts made up to 31 March 2016 (21 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
20 May 2016Registration of charge 090884270005, created on 17 May 2016 (18 pages)
20 May 2016Registration of charge 090884270005, created on 17 May 2016 (18 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (21 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (21 pages)
22 February 2016Registration of charge 090884270004, created on 16 February 2016 (21 pages)
22 February 2016Registration of charge 090884270004, created on 16 February 2016 (21 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Registration of charge 090884270003, created on 17 August 2015 (17 pages)
25 August 2015Registration of charge 090884270003, created on 17 August 2015 (17 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(4 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(4 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
30 June 2015Registration of charge 090884270002, created on 23 June 2015 (22 pages)
30 June 2015Registration of charge 090884270002, created on 23 June 2015 (22 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of interest 16/04/2015
(8 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Conflict of interest 16/04/2015
  • RES13 ‐ Conflict of interest 16/04/2015
(8 pages)
2 June 2015Memorandum and Articles of Association (15 pages)
2 June 2015Memorandum and Articles of Association (15 pages)
21 April 2015Registration of charge 090884270001, created on 16 April 2015 (134 pages)
21 April 2015Registration of charge 090884270001, created on 16 April 2015 (134 pages)
11 February 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
11 February 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 January 2015Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA England to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA England to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Unit 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW United Kingdom to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Unit 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW United Kingdom to C/O E&J Estates Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 15 January 2015 (1 page)
14 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(4 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(4 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 June 2014Incorporation (34 pages)
16 June 2014Incorporation (34 pages)