87 VINCENT SQUARE LIMITED
Overview
| Company Name | 87 VINCENT SQUARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03823617 |
| 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 87 VINCENT SQUARE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 87 VINCENT SQUARE LIMITED located?
| Registered Office Address | 140 Tachbrook Street SW1V 2NE London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 87 VINCENT SQUARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLECO 454 LIMITED | Aug 11, 1999 | Aug 11, 1999 |
What are the latest accounts for 87 VINCENT SQUARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for 87 VINCENT SQUARE LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for 87 VINCENT SQUARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 4 pages | AA | ||
Director's details changed for Cbe Jeremy Powys Carver on Sep 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Cbe Jeremy Powys Carver on Sep 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Fry & Company as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 140 Tachbrook Street London Greater London SW1V 2NE on Jul 31, 2025 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 4 pages | AA | ||
Director's details changed for Ms Anne Saebo on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 19, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Aug 24, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 19, 2021 with updates | 7 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 08, 2021
| 3 pages | SH01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||
Appointment of Ms Anne Saebo as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Charles Frederick Wardle as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of 87 VINCENT SQUARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRY & COMPANY | Secretary | Tachbrook Street SW1V 2NE London 140 England |
| 300460390001 | ||||||||||
| CARVER, Jeremy Powys | Director | Lullington Court Baughurst BN26 5QY Polegate Lullington Court East Sussex England | United Kingdom | British | 49894280002 | |||||||||
| MORRIS, Estelle | Director | 87 Vincent Square SW1P 2PQ London Flat 19 United Kingdom | United Kingdom | British | 169503100001 | |||||||||
| SAEBO, Anne | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Norwegian | 46182860003 | |||||||||
| WADE, Michael John | Director | Flat 23 87 Vincent Square SW1P 2PQ London | United Kingdom | British | 46999540004 | |||||||||
| CHAPLIN, Christopher Hilbery | Secretary | 42 Moreton Street SW1V 2PB London | British | 70936240001 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 157594860001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House England United Kingdom | British | 148580600001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 158243630002 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490004 | |||||||||||
| MORETONS CORPORATE SERVICES LIMITED | Secretary | 72 Rochester Row SW1P 1JU London | 102834770001 | |||||||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||||||
| BATES, Richard Graham | Director | Flat 16 87 Vincent Square SW1P 2PQ London | British | 72163250001 | ||||||||||
| BROOKMAN, Michael | Director | 8 Silvertown House 87 Vincent Square SW1P 2PQ London | British | 63269240002 | ||||||||||
| NEUSTADT, Elizabeth Ann, Dr | Director | Flat 8 87 Vincent Square SW1P 2PQ London | United Kingdom | British,American | 89950730003 | |||||||||
| SAEBO, Anne | Director | Flat 10 87 Vincent Square SW1 2PQ London | Norwegian | 98310860001 | ||||||||||
| SHANLEY, John Keith | Director | 6 Chestnut Place KT21 2DY Ashtead Surrey | England | British | 55184050002 | |||||||||
| UNSWORTH, Geoffrey Lawrence | Director | Dolrhedyn Sarn Bach Road LL53 7DY Abersoch Gwynedd | British | 74642100002 | ||||||||||
| WARDLE, Charles Frederick | Director | 87 Vincent Square SW1P 2PQ London Flat 11 | British | 130780480001 | ||||||||||
| TEMPLE DIRECT LIMITED | Nominee Director | 12 Gough Square EC4A 3DE London | 900014460001 |
What are the latest statements on persons with significant control for 87 VINCENT SQUARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 22, 2016 | 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