About

Registered Number: 05450857
Date of Incorporation: 12/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Apam Ltd 3-5 Barrett Street, St Christopher's Place, London, W1U 1AY,

 

Based in London, Vancouver Centre (Management) Ltd was setup in 2005, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Ali Ali, Huda, Curtis, Heather Anne, Mintz, Jonathan, Thapar, Anil Kumar, Bahnam, Samir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHNAM, Samir 27 March 2006 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ALI ALI, Huda 27 March 2006 30 November 2006 1
CURTIS, Heather Anne 18 February 2014 22 December 2014 1
MINTZ, Jonathan 11 February 2019 30 September 2019 1
THAPAR, Anil Kumar 22 December 2014 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 16 January 2020
PSC05 - N/A 03 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AD01 - Change of registered office address 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
CS01 - N/A 13 May 2019
AP03 - Appointment of secretary 14 February 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 May 2018
RESOLUTIONS - N/A 07 December 2017
MR04 - N/A 06 December 2017
MR01 - N/A 05 December 2017
RESOLUTIONS - N/A 17 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 May 2015
MISC - Miscellaneous document 25 February 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 31 December 2014
AP01 - Appointment of director 31 December 2014
AP03 - Appointment of secretary 31 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 04 June 2014
TM02 - Termination of appointment of secretary 15 May 2014
AP03 - Appointment of secretary 21 February 2014
AD01 - Change of registered office address 28 January 2014
RESOLUTIONS - N/A 17 January 2014
RESOLUTIONS - N/A 06 January 2014
TM01 - Termination of appointment of director 05 January 2014
TM01 - Termination of appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
AP01 - Appointment of director 05 January 2014
2.32B - N/A 02 January 2014
MR04 - N/A 27 December 2013
MR01 - N/A 24 December 2013
F2.18 - N/A 31 October 2013
2.17B - N/A 17 October 2013
AA - Annual Accounts 03 October 2013
2.16B - N/A 25 September 2013
AD01 - Change of registered office address 28 August 2013
2.12B - N/A 27 August 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 June 2010
AA01 - Change of accounting reference date 17 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
363s - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 08 August 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Composite debenture 30 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.