VANSON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

VANSON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01735693

Incorporation date

29/06/1983

Size

Full

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1983)
dot icon06/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2016
First Gazette notice for voluntary strike-off
dot icon09/03/2016
Application to strike the company off the register
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Director's details changed for Mr Robert George Mccormack on 2013-06-14
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Robert George Mccormack on 2013-04-02
dot icon02/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon02/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon02/04/2013
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon18/12/2012
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2012-12-17
dot icon16/12/2012
Full accounts made up to 2012-03-31
dot icon16/12/2012
Statement of company's objects
dot icon16/12/2012
Resolutions
dot icon28/11/2012
Appointment of Mr Barry Alexander Ralph Gerrard as a director
dot icon22/11/2012
Termination of appointment of Carla Stent as a director
dot icon05/11/2012
Appointment of Mr Robert George Mccormack as a director
dot icon05/11/2012
Termination of appointment of Tilesh Patel as a director
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/03/2012
Appointment of Carla Rosaline Stent as a director
dot icon07/03/2012
Termination of appointment of Gordon Mccallum as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon26/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon26/05/2011
Termination of appointment of Patrick Mccall as a director
dot icon31/10/2010
Full accounts made up to 2010-03-31
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 10
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 14
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 43
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 12
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 47
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 15
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 20
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 33
dot icon05/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 32
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/11/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Director's change of particulars / patrick mccall / 18/08/2008
dot icon22/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon22/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon14/04/2008
Director's change of particulars / patrick mccall / 02/04/2008
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon08/08/2007
Return made up to 01/06/07; full list of members
dot icon29/07/2007
Director resigned
dot icon06/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon01/04/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon04/12/2006
Particulars of mortgage/charge
dot icon27/09/2006
New director appointed
dot icon25/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Director's particulars changed
dot icon18/09/2005
Return made up to 01/08/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Director's particulars changed
dot icon20/04/2005
Statement of affairs
dot icon20/04/2005
Ad 20/01/05--------- £ si 1000@1=1000 £ ic 54310000/54311000
dot icon10/04/2005
Nc inc already adjusted 20/01/05
dot icon10/04/2005
Resolutions
dot icon10/04/2005
Resolutions
dot icon16/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon23/01/2005
Director's particulars changed
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon08/08/2004
Director's particulars changed
dot icon07/05/2004
Memorandum and Articles of Association
dot icon07/05/2004
Resolutions
dot icon19/01/2004
New director appointed
dot icon11/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-01-31
dot icon13/11/2002
Director resigned
dot icon15/10/2002
Particulars of mortgage/charge
dot icon18/06/2002
Auditor's resignation
dot icon26/05/2002
Return made up to 30/04/02; full list of members
dot icon07/02/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon26/12/2001
Full accounts made up to 2001-01-31
dot icon12/12/2001
New director appointed
dot icon09/12/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon13/05/2001
Director's particulars changed
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon17/05/2000
Return made up to 30/04/00; no change of members
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon08/02/2000
New director appointed
dot icon15/12/1999
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon06/09/1999
Resolutions
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon20/02/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon07/02/1999
Director resigned
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon23/03/1998
Director's particulars changed
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon21/12/1997
Director resigned
dot icon20/08/1997
Director's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon22/01/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Particulars of mortgage/charge
dot icon21/10/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon01/05/1996
Particulars of mortgage/charge
dot icon18/02/1996
Particulars of mortgage/charge
dot icon07/01/1996
Full accounts made up to 1995-08-31
dot icon07/01/1996
Full accounts made up to 1995-01-31
dot icon07/01/1996
Return made up to 31/12/95; full list of members
dot icon12/09/1995
Ad 08/09/95--------- us$ si [email protected]= 5431 us$ ic 0/5431
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Us$ nc 0/5431 08/09/95
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon31/08/1995
Accounting reference date shortened from 31/01 to 31/08
dot icon28/08/1995
Particulars of mortgage/charge
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon28/01/1995
Secretary's particulars changed
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon28/07/1994
Particulars of mortgage/charge
dot icon15/06/1994
Accounting reference date extended from 31/10 to 31/01
dot icon07/05/1994
New director appointed
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Director resigned
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon12/05/1993
Full accounts made up to 1992-10-31
dot icon05/05/1993
Resolutions
dot icon06/04/1993
Particulars of mortgage/charge
dot icon14/03/1993
Director's particulars changed
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
New director appointed
dot icon10/09/1992
Particulars of contract relating to shares
dot icon10/09/1992
Ad 20/08/92--------- £ si 54300000@1=54300000 £ ic 10000/54310000
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
£ nc 10000/54310000 20/08/92
dot icon07/09/1992
Full accounts made up to 1991-10-31
dot icon16/06/1992
Director resigned
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon08/06/1992
Particulars of mortgage/charge
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon05/01/1992
Return made up to 31/12/91; full list of members
dot icon05/01/1992
Director resigned
dot icon31/10/1991
Declaration of satisfaction of mortgage/charge
dot icon28/10/1991
Declaration of satisfaction of mortgage/charge
dot icon28/10/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Accounting reference date extended from 31/07 to 31/10
dot icon01/07/1991
Particulars of mortgage/charge
dot icon30/06/1991
Particulars of mortgage/charge
dot icon15/04/1991
Full accounts made up to 1990-07-31
dot icon28/01/1991
Return made up to 31/12/90; change of members
dot icon17/01/1991
Director's particulars changed
dot icon04/10/1990
Full accounts made up to 1989-07-31
dot icon19/07/1990
Director's particulars changed
dot icon25/04/1990
Secretary's particulars changed
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Full accounts made up to 1988-07-31
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon31/10/1989
Particulars of mortgage/charge
dot icon09/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Director resigned
dot icon06/06/1989
Director resigned
dot icon14/05/1989
Return made up to 31/12/88; full list of members
dot icon07/05/1989
Particulars of mortgage/charge
dot icon20/04/1989
New director appointed
dot icon29/03/1989
Declaration of assistance for shares acquisition
dot icon29/03/1989
Declaration of assistance for shares acquisition
dot icon29/03/1989
Declaration of assistance for shares acquisition
dot icon29/03/1989
Resolutions
dot icon22/03/1989
Particulars of mortgage/charge
dot icon28/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Declaration of satisfaction of mortgage/charge
dot icon11/01/1989
Declaration of satisfaction of mortgage/charge
dot icon08/01/1989
Particulars of mortgage/charge
dot icon08/11/1988
New director appointed
dot icon01/11/1988
Particulars of mortgage/charge
dot icon19/10/1988
New director appointed
dot icon12/10/1988
Particulars of mortgage/charge
dot icon23/08/1988
Director resigned
dot icon06/07/1988
Full accounts made up to 1987-07-31
dot icon28/06/1988
New director appointed
dot icon02/06/1988
Return made up to 31/12/87; full list of members
dot icon24/04/1988
Registered office changed on 25/04/88 from: 95-99 ladbroke grove london W11 1PG
dot icon13/04/1988
Director resigned
dot icon28/03/1988
New director appointed
dot icon13/03/1988
Particulars of mortgage/charge
dot icon02/02/1988
Particulars of mortgage/charge
dot icon29/10/1987
Particulars of mortgage/charge
dot icon09/08/1987
Particulars of mortgage/charge
dot icon22/07/1987
Full accounts made up to 1986-07-31
dot icon21/07/1987
Particulars of mortgage/charge
dot icon15/06/1987
Particulars of mortgage/charge
dot icon15/06/1987
Particulars of mortgage/charge
dot icon11/06/1987
New director appointed
dot icon10/06/1987
New director appointed
dot icon09/06/1987
Particulars of mortgage/charge
dot icon24/03/1987
Annual return made up to 31/12/86
dot icon16/02/1987
Declaration of satisfaction of mortgage/charge
dot icon16/02/1987
Declaration of satisfaction of mortgage/charge
dot icon16/02/1987
Declaration of satisfaction of mortgage/charge
dot icon25/01/1987
Particulars of mortgage/charge
dot icon07/08/1986
Accounting reference date shortened from 31/01 to 31/07
dot icon29/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
07/03/2012 - 20/11/2012
81
Patel, Tilesh Chimanbhai
Director
27/05/2011 - 06/11/2012
38
Hill, Mark Frederick David
Director
05/12/2001 - 31/10/2002
52
Phillips, Jane Elizabeth Margaret
Director
14/01/2004 - 16/10/2007
60
Mccallum, Gordon Douglas
Director
22/09/2006 - 07/03/2012
157

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANSON DEVELOPMENTS LIMITED

VANSON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 29/06/1983 with the registered office located at The Battleship Building, 179 Harrow Road, London W2 6NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANSON DEVELOPMENTS LIMITED?

toggle

VANSON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 29/06/1983 and dissolved on 06/06/2016.

Where is VANSON DEVELOPMENTS LIMITED located?

toggle

VANSON DEVELOPMENTS LIMITED is registered at The Battleship Building, 179 Harrow Road, London W2 6NB.

What does VANSON DEVELOPMENTS LIMITED do?

toggle

VANSON DEVELOPMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VANSON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/06/2016: Final Gazette dissolved via voluntary strike-off.