About

Registered Number: 01955898
Date of Incorporation: 07/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: V A Museum, Cromwell Road, London, SW7 2RL

 

Based in London, V & A Enterprises Ltd was registered on 07 November 1985, it's status is listed as "Active". The companies directors are listed as Misquitta, Anthony Laurence, Dominiczak, Dorota, Francis, Heather, Adamson, Glenn Douglas, Aspinall, Beverley Ann, Dixon, Tom, Morrissey, Charles Anthony Filose, Ogundehin, Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Glenn Douglas 26 January 2012 26 September 2013 1
ASPINALL, Beverley Ann 01 September 2006 15 February 2011 1
DIXON, Tom 01 April 2008 23 September 2010 1
MORRISSEY, Charles Anthony Filose 26 January 2012 30 November 2013 1
OGUNDEHIN, Michelle 12 March 2009 29 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MISQUITTA, Anthony Laurence 04 July 2016 - 1
DOMINICZAK, Dorota 06 September 2001 22 October 2014 1
FRANCIS, Heather 22 October 2014 04 July 2016 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 21 July 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 14 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP03 - Appointment of secretary 05 July 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
TM01 - Termination of appointment of director 21 November 2014
AP03 - Appointment of secretary 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 21 January 2011
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
225 - Change of Accounting Reference Date 06 October 1997
AA - Annual Accounts 21 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
363s - Annual Return 26 April 1996
288 - N/A 18 April 1996
288 - N/A 02 November 1995
288 - N/A 02 November 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 15 November 1994
288 - N/A 30 October 1994
363s - Annual Return 24 March 1994
288 - N/A 11 February 1994
AA - Annual Accounts 14 December 1993
288 - N/A 31 August 1993
288 - N/A 27 June 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
RESOLUTIONS - N/A 29 June 1992
123 - Notice of increase in nominal capital 29 June 1992
288 - N/A 22 June 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 14 June 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 24 August 1990
288 - N/A 21 May 1990
AA - Annual Accounts 01 March 1990
288 - N/A 04 August 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
288 - N/A 11 May 1988
288 - N/A 11 May 1988
395 - Particulars of a mortgage or charge 29 March 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 13 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1987
287 - Change in situation or address of Registered Office 28 January 1987
288 - N/A 25 July 1986
CERTNM - Change of name certificate 27 June 1986
NEWINC - New incorporation documents 07 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.