About

Registered Number: 02383452
Date of Incorporation: 12/05/1989 (35 years ago)
Company Status: Active
Registered Address: James House, 1 Babmaes Street, London, SW1Y 6HD,

 

Having been setup in 1989, Vwa Ltd are based in London. Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Bacon, Jason, Crow, Simon Richard, Wall, Victoria Caroline, Ellis, Luke for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Jason N/A - 1
CROW, Simon Richard 05 December 2007 - 1
WALL, Victoria Caroline N/A - 1
ELLIS, Luke 05 December 2007 06 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 12 September 2019
CONNOT - N/A 12 September 2019
CS01 - N/A 22 May 2019
RESOLUTIONS - N/A 08 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 12 May 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 11 September 2017
RESOLUTIONS - N/A 07 September 2017
CONNOT - N/A 07 September 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 May 2016
MR04 - N/A 21 April 2016
AD01 - Change of registered office address 20 April 2016
CH01 - Change of particulars for director 20 April 2016
MR01 - N/A 08 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 June 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 03 May 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 27 June 2006
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 06 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 26 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 12 July 2000
MEM/ARTS - N/A 20 June 2000
363s - Annual Return 05 June 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 21 May 1998
287 - Change in situation or address of Registered Office 26 March 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 02 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 07 April 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 22 May 1992
395 - Particulars of a mortgage or charge 03 October 1991
AA - Annual Accounts 25 June 1991
363b - Annual Return 19 June 1991
288 - N/A 15 May 1991
288 - N/A 05 March 1991
CERTNM - Change of name certificate 28 February 1991
363a - Annual Return 20 December 1990
287 - Change in situation or address of Registered Office 15 November 1990
RESOLUTIONS - N/A 12 November 1990
287 - Change in situation or address of Registered Office 11 September 1990
AUD - Auditor's letter of resignation 27 April 1990
AA - Annual Accounts 24 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1990
288 - N/A 06 April 1990
288 - N/A 19 February 1990
288 - N/A 30 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
MEM/ARTS - N/A 11 July 1989
288 - N/A 27 June 1989
287 - Change in situation or address of Registered Office 27 June 1989
288 - N/A 27 June 1989
CERTNM - Change of name certificate 15 June 1989
RESOLUTIONS - N/A 13 June 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

All assets debenture 26 December 2012 Outstanding

N/A

Rent deposit deed 05 April 2011 Outstanding

N/A

Single debenture 22 September 1991 Fully Satisfied

N/A

Single debenture 22 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.