Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANSON DEVELOPMENTS LIMITED
Company Information for

VANSON DEVELOPMENTS LIMITED

179 HARROW ROAD, LONDON, W2,
Company Registration Number
01735693
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Vanson Developments Ltd
VANSON DEVELOPMENTS LIMITED was founded on 1983-06-30 and had its registered office in 179 Harrow Road. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
VANSON DEVELOPMENTS LIMITED
 
Legal Registered Office
179 HARROW ROAD
LONDON
 
Filing Information
Company Number 01735693
Date formed 1983-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-07
Type of accounts FULL
Last Datalog update: 2017-01-26 02:38:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VANSON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
BARRY ALEXANDER RALPH GERRARD
Director 2012-11-20
ROBERT GEORGE MCCORMACK
Director 2012-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
CARLA ROSALINE STENT
Director 2012-03-07 2012-11-20
TILESH CHIMANBHAI PATEL
Director 2011-05-27 2012-11-06
GORDON DOUGLAS MCCALLUM
Director 2006-09-22 2012-03-07
PATRICK CHARLES KINGDON MCCALL
Director 2007-10-16 2011-05-27
JANE ELIZABETH MARGARET PHILLIPS
Director 2004-01-14 2007-10-16
SUSANNAH MARY LOUISE HALL
Director 2002-01-18 2007-06-29
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
MARK FREDERICK DAVID HILL
Director 2001-12-05 2002-10-31
ARTHUR FRANK WALKER
Director 1992-12-31 2002-01-31
DEBORAH JAYNE EMBLEY
Director 2001-05-03 2001-12-05
IAN STEVEN BURROUGHS
Director 2000-01-25 2001-10-29
THOMAS SANDS
Director 1997-01-02 2001-05-11
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1992-12-31 1999-12-14
STEPHEN THOMAS MATTHEW MURPHY
Director 1994-04-27 1999-01-27
TREVOR MICHAEL ABBOTT
Director 1992-12-31 1997-12-09
ARTHUR WILLIAM GEORGE VICCARY
Director 1992-12-31 1996-12-31
JANICE SUSAN COOK
Company Secretary 1993-12-31 1995-08-31
DEREK POTTS
Company Secretary 1992-12-31 1993-12-31
DEREK POTTS
Director 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Director 2015-09-23 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Director 2013-06-27 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN DESTINATIONS LIMITED Director 2010-11-04 CURRENT 1999-06-14 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD SALFORM LIMITED Director 2010-11-04 CURRENT 1987-04-13 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN RECRUITMENT LIMITED Director 2010-06-08 CURRENT 2004-06-24 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD VIRGIN HOME LIMITED Director 2010-02-12 CURRENT 2000-05-12 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Director 2008-10-01 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL LIMITED Director 2008-06-26 CURRENT 1995-05-25 Dissolved 2017-02-01
BARRY ALEXANDER RALPH GERRARD VIRGIN CAR LEASING LIMITED Director 2007-06-29 CURRENT 1995-07-28 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN ESTATES LIMITED Director 2007-06-29 CURRENT 1988-11-17 Dissolved 2013-11-26
BARRY ALEXANDER RALPH GERRARD VIRGIN BROADCASTING LIMITED Director 2007-06-29 CURRENT 1977-05-02 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VANSON GROUP HOLDINGS LIMITED Director 2007-06-29 CURRENT 1988-11-17 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD CRAWLEY BUSINESS QUARTER LIMITED Director 2007-06-29 CURRENT 1996-01-12 Dissolved 2017-02-28
BARRY ALEXANDER RALPH GERRARD MOWBURY LIMITED Director 2007-06-29 CURRENT 1996-02-06 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD CURRENT SPONGE PRODUCTIONS LIMITED Director 2007-06-29 CURRENT 1991-04-08 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN DEVELOPMENTS LIMITED Director 2007-06-29 CURRENT 1979-01-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN LIMITED Director 2007-06-29 CURRENT 1985-09-10 Active
BARRY ALEXANDER RALPH GERRARD V SECRETARIAL SERVICES LIMITED Director 2007-06-29 CURRENT 1996-08-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN VOYAGER LIMITED Director 2007-06-29 CURRENT 2001-02-20 Active - Proposal to Strike off
ROBERT GEORGE MCCORMACK ALBANY AND CONNAUGHT WORKS MANAGEMENT COMPANY LIMITED Director 2017-05-23 CURRENT 2003-07-29 Active
ROBERT GEORGE MCCORMACK WOODHOUSE SECURITIES LIMITED Director 2015-09-23 CURRENT 1987-05-20 Dissolved 2016-03-22
ROBERT GEORGE MCCORMACK VIRGIN ESTATES LIMITED Director 2012-11-06 CURRENT 1988-11-17 Dissolved 2013-11-26
ROBERT GEORGE MCCORMACK VIRGIN BROADCASTING LIMITED Director 2012-11-06 CURRENT 1977-05-02 Dissolved 2016-01-26
ROBERT GEORGE MCCORMACK VIRGIN DESTINATIONS LIMITED Director 2012-11-06 CURRENT 1999-06-14 Dissolved 2016-09-13
ROBERT GEORGE MCCORMACK VANSON GROUP HOLDINGS LIMITED Director 2012-11-06 CURRENT 1988-11-17 Dissolved 2016-06-07
ROBERT GEORGE MCCORMACK VIRGIN HEALTHCARE LIMITED Director 2012-11-06 CURRENT 1999-04-15 Dissolved 2016-06-28
ROBERT GEORGE MCCORMACK VIRGIN RECRUITMENT LIMITED Director 2012-11-06 CURRENT 2004-06-24 Dissolved 2016-06-28
ROBERT GEORGE MCCORMACK VIRGIN HOME LIMITED Director 2012-11-06 CURRENT 2000-05-12 Dissolved 2016-12-27
ROBERT GEORGE MCCORMACK SALFORM LIMITED Director 2012-11-06 CURRENT 1987-04-13 Dissolved 2016-12-27
ROBERT GEORGE MCCORMACK CRAWLEY BUSINESS QUARTER LIMITED Director 2012-11-06 CURRENT 1996-01-12 Dissolved 2017-02-28
ROBERT GEORGE MCCORMACK MOWBURY LIMITED Director 2012-11-06 CURRENT 1996-02-06 Dissolved 2017-02-25
ROBERT GEORGE MCCORMACK VIRGIN RETAIL LIMITED Director 2012-11-06 CURRENT 1995-05-25 Dissolved 2017-02-01
ROBERT GEORGE MCCORMACK CURRENT SPONGE PRODUCTIONS LIMITED Director 2012-11-06 CURRENT 1991-04-08 Active - Proposal to Strike off
ROBERT GEORGE MCCORMACK VIRGIN DEVELOPMENTS LIMITED Director 2012-11-06 CURRENT 1979-01-29 Active - Proposal to Strike off
ROBERT GEORGE MCCORMACK VIRGIN LIMITED Director 2012-11-06 CURRENT 1985-09-10 Active
ROBERT GEORGE MCCORMACK VIRGIN VOYAGER LIMITED Director 2012-11-06 CURRENT 2001-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-10DS01APPLICATION FOR STRIKING-OFF
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 54311003;USD 5431
2016-01-26SH0124/12/15 STATEMENT OF CAPITAL GBP 54311003 24/12/15 STATEMENT OF CAPITAL USD 5431
2016-01-05GAZ1FIRST GAZETTE
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 54311002;USD 5431
2015-06-12AR0101/06/15 FULL LIST
2015-01-23SH0110/12/14 STATEMENT OF CAPITAL GBP 54311002.00 10/12/14 STATEMENT OF CAPITAL USD 5431
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 54311000;USD 5431
2014-06-02AR0101/06/14 FULL LIST
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCORMACK / 14/06/2013
2013-06-19AR0101/06/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCORMACK / 02/04/2013
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 17/12/2012
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-17RES01ADOPT ARTICLES 22/11/2012
2012-11-29AP01DIRECTOR APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2012-11-06AP01DIRECTOR APPOINTED MR ROBERT GEORGE MCCORMACK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TILESH PATEL
2012-06-22AR0101/06/12 FULL LIST
2012-03-08AP01DIRECTOR APPOINTED CARLA ROSALINE STENT
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2011-06-16AR0101/06/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED TILESH CHIMANBHAI PATEL
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 10
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 14
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 43
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 47
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 12
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 15
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 17
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 20
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 33
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 32
2010-06-30AR0101/06/10 FULL LIST
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-08-09363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VANSON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANSON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1996-10-31 PART of the property or undertaking has been released and no longer forms part of the charge LITTLEFLEET LIMITED
ASSIGNMENT OF BENEFIT OF OPTION AGREEMENT 1994-07-29 ALL of the property or undertaking has been released from charge VIRGIN TRAVEL INVESTMENTS LIMITED
BUILDING AGREEMENT 1991-07-02 ALL of the property or undertaking has been released from charge C. W. & P J. ROGERS LIMITED
DEED OF CHARGE 1991-07-01 ALL of the property or undertaking has been released from charge C.W. & P. J. ROGERS LIMITED
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1989-10-19 Satisfied STANDARD CHARTERED BANK
LEGAL CHARGE 1989-05-02 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
DEBENTURE 1989-03-16 Satisfied CITIBANK, N.A.
LEGAL CHARGE 1989-01-13 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT AND TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANKS)
LEGAL CHARGE 1989-01-10 Satisfied STANDARD CHARTERED BANK(AS AGENT & TRUSTEE FOR THE BANKS)
LEGAL MORTGAGE 1989-01-09 ALL of the property or undertaking has been released from charge HOSTMEAD LIMITED
MEMORANDUM OF EQUITABLE SECURITY 1988-10-26 Satisfied ANTHONY NICHOLAS LEWIS &
MEMORANDUM EVIDENCING AN EQUITABLE CHARGE 1988-09-30 Satisfied GEOFFREY CHARLES WHITING AND
LEGAL MORTGAGE 1988-03-14 ALL of the property or undertaking has been released from charge HOSTMEAD LIMITED
LEGAL MORTGAGE 1988-02-03 ALL of the property or undertaking has been released from charge HOSTMEAD LIMITED
LEGAL MORTGAGE 1987-10-30 PART of the property or undertaking has been released and no longer forms part of the charge HOSTMEAD LIMITED
LEGAL MORTGAGE 1987-08-10 PART of the property or undertaking has been released and no longer forms part of the charge HOSTMEAD LIMITED
STATUTORY MORTGAGE 1987-07-17 Satisfied DOG LANE BLOCKWORKS LIMITED
LEGAL MORTGAGE 1987-06-16 PART of the property or undertaking has been released and no longer forms part of the charge HOSTMEAD LIMITED
LEGAL MORTGAGE 1987-06-16 PART of the property or undertaking has been released and no longer forms part of the charge HOSTMEAD LIMITED
DEED OF CHARGE 1987-06-10 PART of the property or undertaking has been released and no longer forms part of the charge HOSTMEAD LIMITED
LEGAL CHARGE 1987-01-26 Outstanding JAMES COURTENAY BROOM
LEGAL MORTGAGE 1984-11-01 Satisfied COUTTS & COMPANY BANKERS
MORTGAGE DEBENTURE 1984-05-03 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1984-05-01 Satisfied COULTS & COMPANY BANKERS
LEGAL MORTGAGE 1984-05-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1984-05-01 Satisfied COUTTS & COMPANY BANKERS
LEGAL MORTGAGE 1984-05-01 Satisfied COUTTS & COMPANY BANKERS
MORTGAGE DEBENTURE 1983-10-24 Satisfied COUNTY BANK LTD
DEBENTURE 1983-08-05 Satisfied VIRGIN HOLDINGS LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANSON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VANSON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANSON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of VANSON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANSON DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as VANSON DEVELOPMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VANSON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANSON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANSON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2