V & S (NO 20) LIMITED
Overview
| Company Name | V & S (NO 20) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03189708 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of V & S (NO 20) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is V & S (NO 20) LIMITED located?
| Registered Office Address | 46 New Broad Street EC2M 1JH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of V & S (NO 20) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDTAKE PROPERTY MANAGEMENT LIMITED | Apr 23, 1996 | Apr 23, 1996 |
What are the latest accounts for V & S (NO 20) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for V & S (NO 20) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | Yes |
What are the latest filings for V & S (NO 20) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Marcus George Honig on Jun 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Matthew Litchfield Walsh on Jun 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul John Pozzoni on Jun 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Rosemary Christine Morgan on Jun 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Friend on Jun 17, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jfm Block Management Ltd as a secretary on Jun 17, 2025 | 1 pages | TM02 | ||
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to 46 New Broad Street London EC2M 1JH on Jun 17, 2025 | 1 pages | AD01 | ||
Appointment of Strangford Management Ltd as a secretary on Jun 17, 2025 | 2 pages | AP04 | ||
Termination of appointment of Jfm Block & Estate Management as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||
Appointment of Jfm Block Management Ltd as a secretary on Oct 11, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alessandro Derrick Cockman as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rosemary Christine Morgan as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Marcus Honig as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Colin Friend as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Graham David Webb as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on Feb 01, 2023 | 1 pages | AD01 | ||
Who are the officers of V & S (NO 20) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STRANGFORD MANAGEMENT LTD | Secretary | New Broad Street EC2M 1JH London 46 England |
| 241736620001 | ||||||||||||||
| FRIEND, Colin | Director | c/o Strangford Management Limited New Broad Street EC2M 1JH London 46 England | England | British | 314739780001 | |||||||||||||
| HONIG, Marcus George | Director | c/o Strangford Management Limited New Broad Street EC2M 1JH London 46 England | England | British | 314999990001 | |||||||||||||
| MORGAN, Rosemary Christine | Director | New Broad Street EC2M 1JH London 46 England | England | British | 64398470001 | |||||||||||||
| POZZONI, Paul John | Director | New Broad Street EC2M 1JH London 46 England | England | British | 296000880001 | |||||||||||||
| WALSH, Charles Matthew Litchfield | Director | New Broad Street EC2M 1JH London 46 England | United Kingdom | British | 188473290002 | |||||||||||||
| HURRY, Elizabeth | Secretary | 51 St Georges Wharf 6 Shad Thames SE1 2YS London | British | 126843600001 | ||||||||||||||
| MANAGEMENT, Currell | Secretary | 313 Upper Street, N1 2XQ London Suite 6, Islington House England | 250723660001 | |||||||||||||||
| MCINTOSH, Michelle Louise | Secretary | 20 Little London Court Mill Street SE1 2BF London | British | 112915400002 | ||||||||||||||
| STANLEY, Edward John | Secretary | 164 Sandy Lane SM2 7ES Cheam Surrey | British | 36790190007 | ||||||||||||||
| THOMPSON, Keith David | Secretary | 2 Gladbeck Way EN2 7JB Enfield Middlesex | British | 46684500001 | ||||||||||||||
| JFM BLOCK & ESTATE MANAGEMENT | Secretary | 130 College Road HA1 1BQ Harrow Middlesex House England |
| 198228180001 | ||||||||||||||
| JFM BLOCK MANAGEMENT LTD | Secretary | 130 College Road HA1 1BQ Harrow Middlesex House England |
| 335075500001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| CHAPPLE, Linda Catherine | Director | Boxhurst Boxhurst, Sandhurst TN18 5PE Cranbrook Kent | United Kingdom | British | 67250020001 | |||||||||||||
| COCKMAN, Alessandro Derrick | Director | Middlesex House 130 College Road HA1 1BQ Harrow C/O Jfm Block & Estate Management England | England | British | 33028030004 | |||||||||||||
| CRAZE, Anthony | Director | Middlesex House 130 College Road Harrow C/O Jfm Block & Estate Management England | United Kingdom | British | 140027080001 | |||||||||||||
| FITZPATRICK, Nicholas Brian | Director | Glenganagh Lehaunstown Brennans Town Road 18 Dublin Ireland | Irish | 56240380001 | ||||||||||||||
| FOLEY, James Frank | Director | Little London Court Mill Street SE1 2BF London 19 | United Kingdom | British | 139894110001 | |||||||||||||
| HASENSTAB, Michael | Director | 14 Little London Court Mill Street SE21 2BF London | German | 96759100002 | ||||||||||||||
| KAY, Elizabeth Alexandra | Director | Middlesex House 130 College Road Harrow C/O Jfm Block & Estate Management England | England | British | 198686900001 | |||||||||||||
| LEE, Ricky Wai Kay | Director | Flat 35 Little London Court Mill Street SE1 2BF London | British | 54218080001 | ||||||||||||||
| MCINTOSH, Michelle Louise | Director | 20 Little London Court Mill Street SE1 2BF London | United Kingdom | British | 112915400002 | |||||||||||||
| MCIVOR, Heather Anne | Director | 20 Little London Court Mill Street SE1 2BF London | British/Irish | 77503380001 | ||||||||||||||
| NORTON, Dean | Director | 11 Little London Court Mill Street SE1 2BF London | United Kingdom | British | 82061500003 | |||||||||||||
| RYAN, Desmond Martin | Director | Mill Street SE1 2BD London Unit 3 Lloyds Wharf | Ireland | Irish | 159388220001 | |||||||||||||
| STAPLETON, Andrew Charles | Director | Vanderpump & Sykes Lough Point 2 Gladbeck Way EN2 7JB Enfield Middlesex | British | 48751150001 | ||||||||||||||
| VASSALINI, Lisa | Director | Middlesex House 130 College Road Harrow C/O Jfm Block & Estate Management England | England | Australian,Italian | 266294960001 | |||||||||||||
| WEBB, Graham David | Director | Middlesex House 130 College Road HA1 1BQ Harrow C/O Jfm Block & Estate Management England | England | British | 37898910002 | |||||||||||||
| WOODS, William | Director | 15 Ice Wharf Marine 14a New Wharf Road N1 9RT London | British | 77683170006 | ||||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for V & S (NO 20) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0