VENDCROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVENDCROWN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03208019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VENDCROWN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VENDCROWN LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENDCROWN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for VENDCROWN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueYes

    What are the latest filings for VENDCROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Ermyn House Ermyn Way Leatherhead KT22 8UX

    2 pagesAD03

    Register inspection address has been changed to Ermyn House Ermyn Way Leatherhead KT22 8UX

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Ermyn House Ermyn Way Leatherhead KT22 8UX England to 1 More London Place London SE1 2AF on Oct 08, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2024

    LRESSP

    Confirmation statement made on Jun 05, 2024 with updates

    4 pagesCS01

    Statement of capital on Jun 11, 2024

    • Capital: GBP 0.162581
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 06/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Appointment of Mr Nikolay Romanovich Skibnevskiy as a director on May 19, 2024

    2 pagesAP01

    Termination of appointment of Victor Ho-Yeong Na as a director on Mar 28, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Andrew Phillip Chapman on Jan 13, 2023

    2 pagesCH01

    Appointment of Mr Victor Na as a director on Nov 09, 2022

    2 pagesAP01

    Appointment of Mr Joseph Knoll as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Rebecca Helen Hunter as a director on Nov 09, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: proposed audit exemption 10/05/2022
    RES13

    Who are the officers of VENDCROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNYS, Elizabeth Sarah
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    253444810001
    CHAPMAN, Andrew Phillip
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChief Financial Officer252303960002
    KNOLL, Joseph
    St. James's Market
    SW1Y 4AH London
    1
    England
    Director
    St. James's Market
    SW1Y 4AH London
    1
    England
    United KingdomAmericanManaging Director209879400001
    SKIBNEVSKIY, Nikolay Romanovich
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomIsraeliInvestment Professional321238380001
    WAITE, Tara Jane
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishChief Executive Officer256503700002
    CUTLER, Charleen
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    Secretary
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    236164240001
    FENWICK, Stephen Timothy
    KT5
    Secretary
    KT5
    British87306680001
    FITZPATRICK, Jasan
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    Secretary
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    188287190001
    HENDER, David John
    Long Barn Ockley Road
    Beare Green
    RH5 4PU Dorking
    Surrey
    Secretary
    Long Barn Ockley Road
    Beare Green
    RH5 4PU Dorking
    Surrey
    BritishCompany Secretary102664030001
    MULHOLLAND, Alyson Elizabeth
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Secretary
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    British127846350001
    PUMFREY, Donna Wendy
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Cheshire
    Secretary
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Cheshire
    British78698410003
    RUSSELL, Robin
    Fitz Farmhouse
    Fitz Bomere Heath
    SY4 3AS Shrewsbury
    Shropshire
    Secretary
    Fitz Farmhouse
    Fitz Bomere Heath
    SY4 3AS Shrewsbury
    Shropshire
    BritishNone118205370001
    SOLT, Quentin-Colin Maxwell
    Flat 611 Queens Quay
    Upper Thames Street
    EC4V 3EH London
    Secretary
    Flat 611 Queens Quay
    Upper Thames Street
    EC4V 3EH London
    British48429620001
    STOFFBERG, Leon Du Toit
    Downslee Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Secretary
    Downslee Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    BritishDirector49386260003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BURKE, Christopher Stephen
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    EnglandBritish,CanadianDirector78937610001
    CATTERALL, Peter Anthony Colin
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    EnglandBritishDirector67069630002
    CLARKE, Robert
    22 Daffrone Road
    SW17 8TZ London
    Director
    22 Daffrone Road
    SW17 8TZ London
    BritishInvestment Director40894440002
    COBB, Michael Harold
    Casa Monte Roble A219 Zagaletta
    FOREIGN Crtade Ronda Km 10, Benahavis 29679
    Malaga
    Spain
    Director
    Casa Monte Roble A219 Zagaletta
    FOREIGN Crtade Ronda Km 10, Benahavis 29679
    Malaga
    Spain
    South AfricanDirector41671300002
    COHEN, Aaron Douglas
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    Director
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    United StatesAmericanExecutive177292020001
    CREWE, Maxim Devin
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    United KingdomBritishDirector161829740001
    DOMAN, Andrew Spencer
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    Director
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    EnglandAustralianExecutive131618880001
    FLYNN, Shane Grahame
    The Old Rectory
    Eaton Road Eccleston
    CH4 9HD Chester
    Director
    The Old Rectory
    Eaton Road Eccleston
    CH4 9HD Chester
    IrishBanker97078270002
    GARROD, Kenneth
    35 Heath Hurst Road
    NW3 2RU London
    Director
    35 Heath Hurst Road
    NW3 2RU London
    BritishChartered Accountant47989660001
    GREENE, Michele Sylvia
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Cheshire
    Director
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Cheshire
    United KingdomIrishCompany Director112299000001
    HENDER, William Thomas
    Timberchase
    The Warren
    KT21 2SG Ashtead
    Surrey
    Director
    Timberchase
    The Warren
    KT21 2SG Ashtead
    Surrey
    EnglandBritishDirector48887810002
    HOLLANDER, Michael Staren
    East Street
    KT17 1HB Epsom
    Premium Credit House 60
    Surrey
    United Kingdom
    Director
    East Street
    KT17 1HB Epsom
    Premium Credit House 60
    Surrey
    United Kingdom
    UsaAmericanExecutive170906760001
    HUNTER, Rebecca Helen
    St. James's Square
    SW1Y 4JZ London
    21
    England
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    England
    United KingdomBritishPrincipal281554440002
    KISNADWALA, Nayan Vithaldas
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    England
    EnglandAmericanGroup Chief Financial Officer239684520001
    KRULAK, Charles
    Tower House
    Curzon Park
    Chester
    Cheshire
    Director
    Tower House
    Curzon Park
    Chester
    Cheshire
    AmericanDirector74328320001
    NA, Victor Ho-Yeong
    St. James's Market
    SW1Y 4AH London
    1
    England
    Director
    St. James's Market
    SW1Y 4AH London
    1
    England
    United KingdomFrenchPrincipal302499780001
    O'DOHERTY, Ian
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Cheshire
    Director
    Stansfield House
    Chester Business Park
    CH4 9FB Chester
    Cheshire
    United KingdomIrishCompany Director114887710002
    OTENASEK, Francis Heath
    29b Curzon Park
    CH4 8AP Chester
    Cheshire
    Director
    29b Curzon Park
    CH4 8AP Chester
    Cheshire
    UsaBanker88894390001
    PEARCE, Nicholas Charles William
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    Director
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    United KingdomBritishExecutive119521730002
    PEARCE, Nicholas Charles William
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    Director
    Premium Credit House
    60 East Street
    KT17 1HB Epsom
    Surrey
    United KingdomBritishChief Executive Officer119521730002

    Who are the persons with significant control of VENDCROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    Apr 06, 2016
    Ermyn Way
    KT22 8UX Leatherhead
    Ermyn House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08156446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does VENDCROWN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2024Commencement of winding up
    Sep 19, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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