About

Registered Number: 01060349
Date of Incorporation: 04/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Based in London, Vynplex Ltd was registered on 04 July 1972, it's status at Companies House is "Active". Vynplex Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 19 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 19 December 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 March 2020
AP01 - Appointment of director 27 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 17 January 2019
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 16 January 2017
AP03 - Appointment of secretary 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 30 January 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 12 September 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 12 February 2003
363(353) - N/A 12 February 2003
363(190) - N/A 12 February 2003
AA - Annual Accounts 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
363a - Annual Return 27 February 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363a - Annual Return 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
AA - Annual Accounts 10 November 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363a - Annual Return 15 February 1999
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
363a - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
RESOLUTIONS - N/A 15 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 1997
AA - Annual Accounts 22 October 1997
363a - Annual Return 08 July 1997
353 - Register of members 08 July 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288c - Notice of change of directors or secretaries or in their particulars 02 March 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 24 October 1994
RESOLUTIONS - N/A 11 August 1994
363s - Annual Return 15 June 1994
MEM/ARTS - N/A 17 April 1994
395 - Particulars of a mortgage or charge 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
RESOLUTIONS - N/A 13 March 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 15 June 1993
288 - N/A 22 April 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 16 June 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 19 June 1991
363 - Annual Return 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1990
AA - Annual Accounts 24 July 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
RESOLUTIONS - N/A 18 January 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 1990
395 - Particulars of a mortgage or charge 10 January 1990
395 - Particulars of a mortgage or charge 10 January 1990
363 - Annual Return 12 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1989
AA - Annual Accounts 11 October 1989
288 - N/A 05 June 1989
288 - N/A 28 April 1989
288 - N/A 21 March 1989
288 - N/A 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1989
288 - N/A 14 February 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 18 August 1988
288 - N/A 10 August 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 26 August 1987
RESOLUTIONS - N/A 15 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
288 - N/A 12 August 1987
288 - N/A 28 November 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Composite guarantee and debenture 01 March 1994 Fully Satisfied

N/A

Supplemental charge 30 March 1992 Fully Satisfied

N/A

Deed of guarantee and charge 21 December 1989 Fully Satisfied

N/A

Deed of guarantee and charge 21 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.