About

Registered Number: 02277731
Date of Incorporation: 15/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 80 Hammersmith Road, London, W14 8UD

 

Vanstons Ltd was founded on 15 July 1988 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. There is one director listed as Bedi Fitzgerald, Sapna for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEDI FITZGERALD, Sapna 23 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 10 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 08 September 2017
RESOLUTIONS - N/A 06 September 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 20 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2017
CH03 - Change of particulars for secretary 09 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2013
AA - Annual Accounts 13 September 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
RESOLUTIONS - N/A 12 December 2011
AP03 - Appointment of secretary 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 January 2009
AUD - Auditor's letter of resignation 13 November 2008
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 24 June 2008
353 - Register of members 17 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
225 - Change of Accounting Reference Date 20 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 10 January 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 08 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 17 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 13 February 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 14 January 1993
363b - Annual Return 22 January 1992
AA - Annual Accounts 06 December 1991
288 - N/A 16 October 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 31 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1991
MEM/ARTS - N/A 25 January 1991
CERTNM - Change of name certificate 10 January 1991
363 - Annual Return 23 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
395 - Particulars of a mortgage or charge 04 December 1989
287 - Change in situation or address of Registered Office 31 October 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
RESOLUTIONS - N/A 19 October 1989
RESOLUTIONS - N/A 19 October 1989
MEM/ARTS - N/A 19 October 1989
AA - Annual Accounts 19 October 1989
NEWINC - New incorporation documents 15 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2006 Fully Satisfied

N/A

Fixed and floating charge 27 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.