Company NameVane London Llp
Company StatusActive - Proposal to Strike off
Company NumberOC332454
CategoryLimited Liability Partnership
Incorporation Date29 October 2007(16 years, 6 months ago)

Directors

LLP Designated Member NameMr Robert Reeve
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Merchant Yard 278-282 Mitcham Lane
London
SW16 6NU
LLP Member NameJasmine Reeve
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Farm Pepperbox Lane
Bramley
Surrey
GU5 0LW
LLP Member NameMonty Reeve
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Merchant Yard 278-282 Mitcham Lane
London
SW16 6NU
LLP Member NameZoe Victoria Collinson Reeve
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Farm Pepperbox Lane
Bramley
Surrey
GU5 0LW
LLP Member NameMrs Fiona Angela Jolly
Date of BirthMarch 1966 (Born 58 years ago)
StatusCurrent
Appointed02 March 2016(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Merchant Yard 278-282 Mitcham Lane
London
SW16 6NU
LLP Member NameMr Matthew Robert Reeve
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Merchant Yard 278-282 Mitcham Lane
London
SW16 6NU
LLP Designated Member NameMrs Alison Jane Reeve
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Farm Pepperbox Lane
Bramley
Surrey
GU5 0LW
LLP Member NameOscar Reeve
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Merchant Yard 278-282 Mitcham Lane
London
SW16 6NU
LLP Designated Member NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
LLP Designated Member NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressOld Merchant Yard
278-282 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches2 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 CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

28 June 2021Delivered on: 1 July 2021
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 208, 208A, 208B, 208C and 208D mitcham road, london SW17 9NN registered at hm land registry under title number 358486.
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 208, 208A, 208B, 208C and 208D mitcham road, london (SW17 9NN) as the same is registered at hm land registry with title no 358486 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
22 August 2016Delivered on: 6 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 21 goods yard close, loughborough LE11 5EB (freehold - LT376768).
Outstanding
8 October 2015Delivered on: 16 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 152 richmond road kingston upon thames t/no SGL704063.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 47 lumley road, horley, surrey t/no SY391049.
Outstanding
26 January 2012Delivered on: 2 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from chartbrook (wandsworth) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the charged property being the original shares, any further shares, any derived assets and any dividends see image for full details.
Outstanding

Filing History

9 December 2023Termination of appointment of Oscar Reeve as a member on 13 November 2023 (1 page)
29 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
1 February 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 29 October 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
7 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
1 July 2021Registration of charge OC3324540006, created on 28 June 2021 (24 pages)
16 February 2021Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
12 February 2021Unaudited abridged accounts made up to 31 October 2019 (7 pages)
4 February 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 May 2019Registration of charge OC3324540005, created on 21 May 2019 (16 pages)
14 February 2019Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 February 2019Total exemption full accounts made up to 31 October 2017 (7 pages)
14 February 2019Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 January 2019Member's details changed for Jasmine Reeve on 1 April 2018 (2 pages)
18 January 2019Member's details changed for Mr Robert Reeve on 1 April 2018 (2 pages)
18 January 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 January 2019Member's details changed for Monty Reeve on 1 April 2018 (2 pages)
18 January 2019Member's details changed for Oscar Reeve on 1 April 2018 (2 pages)
18 January 2019Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 January 2019Member's details changed for Zoe Reeve on 1 April 2018 (2 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
6 September 2016Registration of charge OC3324540004, created on 22 August 2016 (17 pages)
6 September 2016Registration of charge OC3324540004, created on 22 August 2016 (17 pages)
21 March 2016Appointment of Mr Matthew Robert Reeve as a member on 2 March 2016 (2 pages)
21 March 2016Appointment of Mrs Fiona Angela Jolly as a member on 2 March 2016 (2 pages)
21 March 2016Appointment of Mr Matthew Robert Reeve as a member on 2 March 2016 (2 pages)
21 March 2016Appointment of Mrs Fiona Angela Jolly as a member on 2 March 2016 (2 pages)
26 January 2016Annual return made up to 29 October 2015 (6 pages)
26 January 2016Annual return made up to 29 October 2015 (6 pages)
16 October 2015Registration of charge OC3324540003, created on 8 October 2015 (17 pages)
16 October 2015Registration of charge OC3324540003, created on 8 October 2015 (17 pages)
9 October 2015Registration of charge OC3324540002, created on 7 October 2015 (18 pages)
9 October 2015Registration of charge OC3324540002, created on 7 October 2015 (18 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
30 July 2015Termination of appointment of Alison Jane Reeve as a member on 2 July 2015 (1 page)
30 July 2015Termination of appointment of Alison Jane Reeve as a member on 2 July 2015 (1 page)
30 July 2015Termination of appointment of Alison Jane Reeve as a member on 2 July 2015 (1 page)
6 February 2015Annual return made up to 29 October 2014 (7 pages)
6 February 2015Annual return made up to 29 October 2014 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
15 November 2013Annual return made up to 29 October 2013 (7 pages)
15 November 2013Annual return made up to 29 October 2013 (7 pages)
27 June 2013Member's details changed for Monty Reeve on 29 October 2012 (2 pages)
27 June 2013Annual return made up to 29 October 2012 (7 pages)
27 June 2013Member's details changed for Jasmine Reeve on 29 October 2012 (2 pages)
27 June 2013Member's details changed for Jasmine Reeve on 29 October 2012 (2 pages)
27 June 2013Member's details changed for Zoe Reeve on 29 October 2012 (2 pages)
27 June 2013Member's details changed for Monty Reeve on 29 October 2012 (2 pages)
27 June 2013Member's details changed for Oscar Reeve on 29 October 2012 (2 pages)
27 June 2013Annual return made up to 29 October 2012 (7 pages)
27 June 2013Member's details changed for Oscar Reeve on 29 October 2012 (2 pages)
27 June 2013Member's details changed for Zoe Reeve on 29 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
24 September 2012Annual return made up to 29 October 2011 (12 pages)
24 September 2012Annual return made up to 29 October 2011 (12 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
2 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
2 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2009 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2009 (1 page)
3 June 2011Registered office address changed from 82 St John Street London EC1M 4JN on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 29 October 2010 (12 pages)
3 June 2011Registered office address changed from 82 St John Street London EC1M 4JN on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 82 St John Street London EC1M 4JN on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 29 October 2010 (12 pages)
4 February 2010Annual return made up to 29 October 2009 (12 pages)
4 February 2010Appointment of Alison Reeve as a member (1 page)
4 February 2010Appointment of Oscar Reeve as a member (1 page)
4 February 2010Annual return made up to 29 October 2008 (2 pages)
4 February 2010Appointment of Zoe Reeve as a member (1 page)
4 February 2010Appointment of Robert Reeve as a member (1 page)
4 February 2010Termination of appointment of Vantis Nominees Limited as a member (1 page)
4 February 2010Accounts for a dormant company made up to 31 October 2008 (1 page)
4 February 2010Termination of appointment of Vantis Secretaries Limited as a member (1 page)
4 February 2010Appointment of Oscar Reeve as a member (1 page)
4 February 2010Accounts for a dormant company made up to 31 October 2008 (1 page)
4 February 2010Appointment of Monty Reeve as a member (1 page)
4 February 2010Annual return made up to 29 October 2008 (2 pages)
4 February 2010Appointment of Robert Reeve as a member (1 page)
4 February 2010Appointment of Monty Reeve as a member (1 page)
4 February 2010Appointment of Zoe Reeve as a member (1 page)
4 February 2010Appointment of Jasmine Reeve as a member (1 page)
4 February 2010Annual return made up to 29 October 2009 (12 pages)
4 February 2010Appointment of Jasmine Reeve as a member (1 page)
4 February 2010Termination of appointment of Vantis Nominees Limited as a member (1 page)
4 February 2010Appointment of Alison Reeve as a member (1 page)
4 February 2010Termination of appointment of Vantis Secretaries Limited as a member (1 page)
28 January 2010Administrative restoration application (3 pages)
28 January 2010Administrative restoration application (3 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2007Incorporation (3 pages)
29 October 2007Incorporation (3 pages)