About

Registered Number: 04516461
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 16-18 Hatton Garden, London, EC1N 8AT

 

Established in 2002, Vacherin Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Vacherin Ltd. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILPOTT, Mark Frederick 21 August 2002 - 1
ROKER, Philip Jeffrey 28 October 2009 - 1
SIBLEY, Nigel James 01 January 2010 25 June 2012 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Adam 27 March 2020 - 1
HETHERINGTON, Clive Lee 21 August 2002 28 February 2020 1
THOMAS, Nicholas Edward Heale 28 February 2020 27 March 2020 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA01 - Change of accounting reference date 28 May 2020
CC04 - Statement of companies objects 28 April 2020
AA - Annual Accounts 28 April 2020
MR01 - N/A 21 April 2020
AP03 - Appointment of secretary 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
PSC02 - N/A 09 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP03 - Appointment of secretary 06 March 2020
PSC07 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
RESOLUTIONS - N/A 03 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 April 2017
MR04 - N/A 15 December 2016
MR04 - N/A 15 December 2016
MR01 - N/A 15 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 12 April 2016
AUD - Auditor's letter of resignation 20 January 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 11 April 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AA - Annual Accounts 16 May 2011
SH08 - Notice of name or other designation of class of shares 21 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
RESOLUTIONS - N/A 16 September 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 24 November 2009
363a - Annual Return 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
287 - Change in situation or address of Registered Office 10 August 2009
AA - Annual Accounts 01 July 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 16 September 2008
353 - Register of members 15 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 23 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 30 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 10 November 2016 Outstanding

N/A

Deed of rent deposit 19 June 2009 Fully Satisfied

N/A

Rent deposit deed 14 April 2004 Fully Satisfied

N/A

Mortgage debenture 14 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.