Based in Tavistock Square in London, W. E. Vaughan & Co. Ltd was established in 1951, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed as Burns, Christine Veronica, Dobson, Andrew James, Dobson, Philip, Mostyn, Rachel Clare.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBSON, Andrew James | 01 October 2010 | - | 1 |
DOBSON, Philip | N/A | - | 1 |
MOSTYN, Rachel Clare | 01 October 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Christine Veronica | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
AA01 - Change of accounting reference date | 15 June 2020 | |
CS01 - N/A | 11 October 2019 | |
PSC05 - N/A | 30 September 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 09 October 2017 | |
CH01 - Change of particulars for director | 25 September 2017 | |
AA - Annual Accounts | 21 September 2017 | |
MR01 - N/A | 09 February 2017 | |
MR01 - N/A | 09 February 2017 | |
MR01 - N/A | 09 February 2017 | |
MR01 - N/A | 09 February 2017 | |
MR04 - N/A | 04 February 2017 | |
MR04 - N/A | 04 February 2017 | |
MR04 - N/A | 04 February 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AP01 - Appointment of director | 14 October 2011 | |
AP01 - Appointment of director | 14 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 13 January 2011 | |
RESOLUTIONS - N/A | 12 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 January 2011 | |
MISC - Miscellaneous document | 12 January 2011 | |
MEM/ARTS - N/A | 12 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AA - Annual Accounts | 24 October 2009 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 22 October 2008 | |
363a - Annual Return | 27 December 2007 | |
AA - Annual Accounts | 17 December 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
363a - Annual Return | 06 March 2007 | |
225 - Change of Accounting Reference Date | 23 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363a - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 17 May 2004 | |
363a - Annual Return | 01 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363a - Annual Return | 01 December 2002 | |
395 - Particulars of a mortgage or charge | 14 September 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363a - Annual Return | 29 November 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363a - Annual Return | 29 November 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363a - Annual Return | 19 November 1999 | |
287 - Change in situation or address of Registered Office | 17 November 1999 | |
AA - Annual Accounts | 05 May 1999 | |
AA - Annual Accounts | 16 April 1999 | |
AA - Annual Accounts | 16 April 1999 | |
363a - Annual Return | 04 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 1998 | |
363a - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 30 April 1997 | |
363a - Annual Return | 28 November 1996 | |
395 - Particulars of a mortgage or charge | 12 September 1996 | |
395 - Particulars of a mortgage or charge | 16 May 1996 | |
AA - Annual Accounts | 02 May 1996 | |
363x - Annual Return | 09 February 1996 | |
AA - Annual Accounts | 02 May 1995 | |
363s - Annual Return | 12 December 1994 | |
288 - N/A | 13 October 1994 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 11 December 1993 | |
395 - Particulars of a mortgage or charge | 21 June 1993 | |
363b - Annual Return | 21 February 1993 | |
363a - Annual Return | 12 October 1992 | |
363a - Annual Return | 12 October 1992 | |
DISS40 - Notice of striking-off action discontinued | 08 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
395 - Particulars of a mortgage or charge | 24 December 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 1991 | |
AA - Annual Accounts | 29 October 1990 | |
287 - Change in situation or address of Registered Office | 02 August 1990 | |
363 - Annual Return | 15 January 1990 | |
288 - N/A | 12 December 1989 | |
AA - Annual Accounts | 12 December 1989 | |
363 - Annual Return | 12 December 1989 | |
AA - Annual Accounts | 12 December 1989 | |
AC05 - N/A | 02 June 1989 | |
AA - Annual Accounts | 20 January 1988 | |
363 - Annual Return | 20 January 1988 | |
288 - N/A | 19 October 1987 | |
287 - Change in situation or address of Registered Office | 21 September 1987 | |
AA - Annual Accounts | 17 February 1987 | |
363 - Annual Return | 17 February 1987 | |
AA - Annual Accounts | 09 August 1979 | |
MISC - Miscellaneous document | 13 August 1976 | |
NEWINC - New incorporation documents | 17 November 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2017 | Outstanding |
N/A |
A registered charge | 03 February 2017 | Outstanding |
N/A |
A registered charge | 03 February 2017 | Outstanding |
N/A |
A registered charge | 03 February 2017 | Outstanding |
N/A |
Mortgage | 09 September 2002 | Fully Satisfied |
N/A |
Mortgage | 10 September 1996 | Fully Satisfied |
N/A |
Mortgage | 30 April 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 10 June 1993 | Fully Satisfied |
N/A |
Sub-mortgage | 12 December 1991 | Fully Satisfied |
N/A |
Legal charge | 18 April 1984 | Fully Satisfied |
N/A |
Legal charge | 21 February 1984 | Fully Satisfied |
N/A |
Legal charge | 24 October 1983 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 June 1983 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 1982 | Fully Satisfied |
N/A |
Memo of deposit and letter of hypothecation | 03 October 1980 | Fully Satisfied |
N/A |
Legal charge | 03 October 1980 | Fully Satisfied |
N/A |
Debenture | 03 October 1980 | Fully Satisfied |
N/A |