About

Registered Number: 00501461
Date of Incorporation: 17/11/1951 (73 years and 5 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.