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 | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Peter Daniel David Vardy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Secretary Name | Robert Thomas Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | Lauriston 62 Main Road Ryton Tyne & Wear NE40 3AJ |
Secretary Name | Paul Alexander Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | Lauriston 62 Main Road Ryton Tyne & Wear NE40 3AJ |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(2 years, 2 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(2 years, 2 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(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Venture House Aykley Heads Durham DH1 5TS |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(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 |
1 at £1 | Sir Peter Vardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,084 |
Cash | £122,203 |
Current Liabilities | £110,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
7 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 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 Sir Peter 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) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 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) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr Richard Angus Reginald Vardy on 1 April 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Richard Angus Reginald Vardy on 1 April 2015 (2 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 May 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
1 May 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
16 May 2013 | Company name changed vardy properties aberdeen LTD\certificate issued on 16/05/13
|
16 May 2013 | Company name changed vardy properties aberdeen LTD\certificate issued on 16/05/13
|
2 May 2013 | Company name changed vardy venture capital LIMITED\certificate issued on 02/05/13
|
2 May 2013 | Company name changed vardy venture capital LIMITED\certificate issued on 02/05/13
|
9 January 2013 | Termination of appointment of Peter Vardy as a director (1 page) |
9 January 2013 | Termination of appointment of Peter Vardy as a director (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 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 | Appointment of Francesca Rutherford 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 | Termination of appointment of Gerard Murray as a director (1 page) |
17 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Peter Daniel David Vardy on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Gerard Thomas Murray on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Angus Reginald Vardy on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Angus Reginald Vardy on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Peter Daniel David Vardy on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Mr Gerard Thomas Murray on 20 November 2009 (2 pages) |
19 August 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
19 August 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
6 February 2009 | Return made up to 26/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 26/10/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (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) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne + wear NE5 1NB (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne + wear NE5 1NB (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (3 pages) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (5 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
26 October 2005 | Incorporation (15 pages) |
26 October 2005 | Incorporation (15 pages) |