About

Registered Number: 03033961
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 2 Vanbrugh Terrace, Blackheath, SE3 7AP

 

Founded in 1995, 2 Vanbrugh Terrace Ltd are based in the United Kingdom, it's status is listed as "Active". There are 7 directors listed as Simmonds, Anthony Jude, Allen, Melanie Elizabeth Jayne, Egan, James Anthony, Sealey, Andrew Edward, Stirling, Charlotte Hilary, Stirling, Hugh Gerald, Streetly, Allison, Dr for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Anthony Jude 16 March 1995 - 1
ALLEN, Melanie Elizabeth Jayne 14 October 1996 14 May 1999 1
EGAN, James Anthony 14 May 1999 03 July 2002 1
SEALEY, Andrew Edward 16 March 1995 14 October 1996 1
STIRLING, Charlotte Hilary 18 July 2000 15 May 2008 1
STIRLING, Hugh Gerald 16 March 1995 18 July 2000 1
STREETLY, Allison, Dr 16 March 1995 20 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 March 2016
AAMD - Amended Accounts 05 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 23 March 2015
AAMD - Amended Accounts 28 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 07 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
363s - Annual Return 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.