About

Registered Number: 04878821
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Conifers, 12 Downage, Hendon, London, NW4 1AH

 

Vesper Associates Ltd was setup in 2003. The companies director is listed as Dattani, Rashmi Bala. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DATTANI, Rashmi Bala 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 September 2017
SH01 - Return of Allotment of shares 17 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 13 February 2014
CERTNM - Change of name certificate 08 October 2013
CONNOT - N/A 08 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 05 September 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 01 July 2005
225 - Change of Accounting Reference Date 23 May 2005
363s - Annual Return 14 September 2004
123 - Notice of increase in nominal capital 18 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
123 - Notice of increase in nominal capital 05 November 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.