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

VANSTONS LIMITED

80 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
02277731
Private Limited Company
Active

Company Overview

About Vanstons Ltd
VANSTONS LIMITED was founded on 1988-07-15 and has its registered office in London. The organisation's status is listed as "Active". Vanstons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VANSTONS LIMITED
 
Legal Registered Office
80 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Filing Information
Company Number 02277731
Company ID Number 02277731
Date formed 1988-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANSTONS LIMITED
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.
Companies with same name VANSTONS LIMITED
The following companies were found which have the same name as VANSTONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANSTONS (BARNES) LIMITED 80 HAMMERSMITH ROAD LONDON W14 8UD Active Company formed on the 1996-03-04
VANSTONS COMMERCIAL LIMITED 80 HAMMERSMITH ROAD LONDON W14 8UD Active Company formed on the 1988-02-10
VANSTONS LETTINGS LIMITED 80 HAMMERSMITH ROAD LONDON W14 8UD Active Company formed on the 1995-08-03

Company Officers of VANSTONS LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2011-11-23
CHRISTOPHER ANTHONY BRAND
Director 2017-05-22
PATRICK HUMPHREY LITTLEMORE
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SEELEY BROWN
Director 2016-03-22 2018-06-30
LIZA JANE KELLY
Director 2006-09-09 2017-05-22
PETER JAMES LEATT ROLLINGS
Director 2006-09-09 2016-03-22
EILEEN JANE SCHROEDER
Company Secretary 2008-02-04 2011-11-23
FINBARR JOSEPH JONES
Company Secretary 2006-09-09 2008-02-04
FINBARR JOSEPH JONES
Director 2006-09-09 2008-02-04
LORIAN LUCY WALTERS
Company Secretary 2000-09-12 2006-09-09
MICHAEL RONALD ESDALE WINTER
Director 1992-01-10 2006-09-09
SAMANTHA JANE THOMPSON
Company Secretary 1996-12-09 1999-02-26
LISA ENLANDER
Company Secretary 1992-01-10 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY BRAND VANSTONS LETTINGS LIMITED Director 2017-05-22 CURRENT 1995-08-03 Active
CHRISTOPHER ANTHONY BRAND VANSTONS (BARNES) LIMITED Director 2017-05-22 CURRENT 1996-03-04 Active
CHRISTOPHER ANTHONY BRAND BELDHAMLAND LIMITED Director 2017-05-22 CURRENT 1987-07-29 Active
CHRISTOPHER ANTHONY BRAND MARSHCROFT PROPERTIES LIMITED Director 2017-05-22 CURRENT 1991-10-15 Active
CHRISTOPHER ANTHONY BRAND VANSTONS COMMERCIAL LIMITED Director 2017-05-22 CURRENT 1988-02-10 Active
CHRISTOPHER ANTHONY BRAND MARSH & PARSONS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2011-10-19 Active
CHRISTOPHER ANTHONY BRAND MARSH & PARSONS LIMITED Director 2013-11-22 CURRENT 2005-02-28 Active
CHRISTOPHER ANTHONY BRAND BRICKCROFT LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
PATRICK HUMPHREY LITTLEMORE BELDHAMLAND LIMITED Director 2018-06-30 CURRENT 1987-07-29 Active
PATRICK HUMPHREY LITTLEMORE MARSHCROFT PROPERTIES LIMITED Director 2018-06-30 CURRENT 1991-10-15 Active
PATRICK HUMPHREY LITTLEMORE VANSTONS COMMERCIAL LIMITED Director 2018-06-30 CURRENT 1988-02-10 Active
PATRICK HUMPHREY LITTLEMORE MARSH & PARSONS (HOLDINGS) LIMITED Director 2012-09-05 CURRENT 2011-10-19 Active
PATRICK HUMPHREY LITTLEMORE MARSH & PARSONS LIMITED Director 2012-09-05 CURRENT 2005-02-28 Active

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PATRICK HUMPHREY LITTLEMORE
2023-03-02Register inspection address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP
2023-02-08Termination of appointment of Sapna Bedi Fitzgerald on 2023-01-26
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT EDGINGTON
2023-02-08DIRECTOR APPOINTED MR ANDREW CARL SHEPHERD
2023-02-08DIRECTOR APPOINTED MR ASHWIN KASHYAP
2023-02-08Appointment of Mr Yaron Engel as company secretary on 2023-01-26
2023-01-24CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mr Patrick Humphrey Littlemore on 2022-03-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2022-03-17
2022-01-17Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-13CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2019-03-28AP01DIRECTOR APPOINTED ROBERT EDGINGTON
2019-02-08AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BRAND
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-10AD03Registers moved to registered inspection location of 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2018-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED MR PATRICK HUMPHREY LITTLEMORE
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEELEY BROWN
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06RES13Resolutions passed:
  • Company business 24/08/2017
2017-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BRAND
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LIZA JANE KELLY
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-16AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2016-12-09CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28
2016-12-08CH01Director's details changed for Mr David Seeley Brown on 2016-11-28
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29AP01DIRECTOR APPOINTED MR DAVID SEELEY BROWN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LEATT ROLLINGS
2016-02-05AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0110/01/15 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0110/01/14 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-02-05AR0110/01/13 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HAMLET HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA UNITED KINGDOM
2012-02-22AR0110/01/12 FULL LIST
2012-02-22AD02SAIL ADDRESS CREATED
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-12RES01ADOPT ARTICLES 23/11/2011
2011-12-12AP03SECRETARY APPOINTED SAPNA BEDI FITZGERALD
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY EILEEN SCHROEDER
2011-06-16AA31/12/10 TOTAL EXEMPTION FULL
2011-01-12AR0110/01/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LIZA JANE KELLY / 05/01/2011
2010-09-17AA31/12/09 TOTAL EXEMPTION FULL
2010-01-21AR0110/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LEATT ROLLINGS / 06/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE KELLY / 06/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 06/01/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-13AUDAUDITOR'S RESIGNATION
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 9 KENSINGTON CHURCH STREET LONDON W8 4LF
2008-04-17353LOCATION OF REGISTER OF MEMBERS
2008-04-08288aSECRETARY APPOINTED MS EILEEN JANE SCHROEDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR FINBARR JONES
2008-02-08288bSECRETARY RESIGNED
2008-01-29363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-20225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX, HA8 7LH
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-16363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-11363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-15363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-08363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-10363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-05-01363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-09-26288aNEW SECRETARY APPOINTED
1995-02-13SMALL COMPANY ACCOUNTS MADE UP TO 30/11/94
1995-01-09Return made up to 10/01/95; no change of members
1994-08-22SMALL COMPANY ACCOUNTS MADE UP TO 30/11/93
1994-02-23Return made up to 10/01/94; no change of members
1993-09-06SMALL COMPANY ACCOUNTS MADE UP TO 30/11/92
1993-01-14Return made up to 10/01/93; full list of members
1992-01-22Return made up to 10/01/92; no change of members
1991-12-06FULL ACCOUNTS MADE UP TO 30/11/91
1991-10-16Secretary resigned;new secretary appointed
1991-02-22Return made up to 10/01/91; no change of members
1991-01-31Accounting reference date shortened from 31/03 to 30/11
1991-01-31FULL ACCOUNTS MADE UP TO 30/11/89
1990-02-23Return made up to 10/01/90; full list of members
1989-12-04Particulars of mortgage/charge
1989-10-31Registered office changed on 31/10/89 from:\2 baches st london N1 6UB
1989-10-31Secretary resigned;new secretary appointed
1989-10-19Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1989-10-19Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-10-19ARTICLES OF ASSOCIATION
1989-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VANSTONS 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 VANSTONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
FIXED AND FLOATING CHARGE 1989-11-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of VANSTONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANSTONS LIMITED
Trademarks
We have not found any records of VANSTONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANSTONS 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 (82990 - Other business support service activities n.e.c.) as VANSTONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VANSTONS 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 VANSTONS 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 VANSTONS 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.