Newcastle Upon Tyne
NE2 1QP
Director Name | Mr Richard Angus Reginald Vardy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mrs Louise Clare Vardy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Richard Angus Reginald Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stoneygate Whitehall Lane Iveston DH8 7TB |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Secretary Name | Paul Alexander Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Francesca Rutherford |
---|---|
Status | Resigned |
Appointed | 02 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mrs Louise Clare Vardy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | vardygroup.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Richard Vardy 75.00% Ordinary |
---|---|
25 at £1 | Louise Vardy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£715,993 |
Cash | £119,987 |
Current Liabilities | £3,503,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mrs Louise Clare Vardy on 5 May 2021 (2 pages) |
5 May 2021 | Change of details for Mr Richard Angus Reginald Vardy as a person with significant control on 5 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Richard Angus Reginald Vardy on 5 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Sir Peter Vardy on 5 May 2021 (2 pages) |
5 May 2021 | Change of details for Mrs Louise Clare Vardy as a person with significant control on 5 May 2021 (2 pages) |
22 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 December 2015 | Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Louise Clare Vardy as a director on 8 May 2013 (1 page) |
31 July 2015 | Termination of appointment of Louise Clare Vardy as a director on 8 May 2013 (1 page) |
31 July 2015 | Termination of appointment of Louise Clare Vardy as a director on 8 May 2013 (1 page) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 March 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
28 March 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 October 2013 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 August 2013 | Appointment of Mrs Louise Clare Vardy as a director (2 pages) |
23 August 2013 | Appointment of Mrs Louise Clare Vardy as a director (2 pages) |
15 May 2013 | Appointment of Mrs Louise Clare Vardy as a director (2 pages) |
15 May 2013 | Appointment of Mrs Louise Clare Vardy as a director (2 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (6 pages) |
18 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / richard vardy / 29/07/2007 (1 page) |
24 July 2008 | Director's change of particulars / richard vardy / 29/07/2007 (1 page) |
18 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
24 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
15 June 2006 | Company name changed r v investments LIMITED\certificate issued on 15/06/06 (2 pages) |
15 June 2006 | Company name changed r v investments LIMITED\certificate issued on 15/06/06 (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: houghton house emperor way doxford park sunderland tyne & wear SR3 3XR (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: houghton house emperor way doxford park sunderland tyne & wear SR3 3XR (1 page) |
8 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 October 2004 | Return made up to 08/07/04; full list of members
|
25 October 2004 | Return made up to 08/07/04; full list of members
|
12 August 2003 | Return made up to 08/07/03; full list of members
|
12 August 2003 | Return made up to 08/07/03; full list of members
|
10 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
22 August 2002 | New director appointed (4 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 August 2002 | New director appointed (4 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 July 2002 | Incorporation (16 pages) |
8 July 2002 | Incorporation (16 pages) |