London
EC1M 3JB
Secretary Name | Ms Rachel Louise Cornick |
---|---|
Status | Current |
Appointed | 01 October 2015(7 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor 57 Farringdon Road London EC1M 3JB |
Director Name | Miss Rachel Louise Cornick |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 57 Farringdon Road London EC1M 3JB |
Director Name | Ms Caroline Almgren |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 4 Great Newport Street London WC2H 7JB |
Secretary Name | Ms Caroline Almgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Great Newport Street London WC2H 7JB |
Website | varg.co.uk |
---|---|
Telephone | 020 72420042 |
Telephone region | London |
Registered Address | 16 Kingsland Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Tove Westling 95.00% Ordinary |
---|---|
5 at £1 | Rachel Cornick 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,045 |
Cash | £26,756 |
Current Liabilities | £20,777 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
10 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
23 August 2023 | Registered office address changed from 2nd Floor 57 Farringdon Road London EC1M 3JB England to 16 Kingsland Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AL on 23 August 2023 (1 page) |
22 August 2023 | Termination of appointment of Tove Westling as a director on 21 August 2023 (1 page) |
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
6 January 2022 | Appointment of Ms Rachel Louise Cornick as a director on 15 November 2021 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
6 January 2022 | Change of details for Ms Rachel Louise Cornick as a person with significant control on 15 November 2021 (2 pages) |
6 January 2022 | Cessation of Tove Westling as a person with significant control on 15 November 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
16 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 March 2018 | Change of details for Ms Tove Westling as a person with significant control on 15 November 2017 (2 pages) |
15 March 2018 | Director's details changed for Ms Tove Westling on 15 November 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
9 March 2018 | Change of details for Ms Tove Westling as a person with significant control on 14 November 2017 (2 pages) |
9 March 2018 | Notification of Rachel Louise Cornick as a person with significant control on 14 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Ms Tove Westling as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Ms Tove Westling as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
16 January 2017 | Registered office address changed from 30 Bloomsbury Street 1-3rd Floor London WC1B 3QJ to 2nd Floor 57 Farringdon Road London EC1M 3JB on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 30 Bloomsbury Street 1-3rd Floor London WC1B 3QJ to 2nd Floor 57 Farringdon Road London EC1M 3JB on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Appointment of Ms Rachel Louise Cornick as a secretary on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Rachel Louise Cornick as a secretary on 1 October 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from 4 Great Newport Street London WC2H 7JB United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 4 Great Newport Street London WC2H 7JB United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 4 Great Newport Street London WC2H 7JB United Kingdom on 1 October 2012 (1 page) |
12 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Caroline Almgren as a secretary
|
4 October 2011 | Termination of appointment of Caroline Almgren as a director
|
4 October 2011 | Termination of appointment of Caroline Almgren as a director
|
4 October 2011 | Termination of appointment of Caroline Almgren as a secretary
|
4 October 2011 | Termination of appointment of Caroline Almgren as a secretary
|
4 October 2011 | Termination of appointment of Caroline Almgren as a secretary
|
3 October 2011 | Termination of appointment of Caroline Almgren as a secretary (1 page) |
3 October 2011 | Termination of appointment of Caroline Almgren as a secretary (1 page) |
3 October 2011 | Termination of appointment of Caroline Almgren as a director (1 page) |
3 October 2011 | Termination of appointment of Caroline Almgren as a director (1 page) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Director's details changed for Ms Caroline Almgren on 23 September 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Ms Caroline Almgren on 23 September 2010 (1 page) |
17 December 2010 | Secretary's details changed for Ms Caroline Almgren on 23 September 2010 (1 page) |
17 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Ms Tove Westling on 23 September 2010 (2 pages) |
17 December 2010 | Director's details changed for Ms Tove Westling on 23 September 2010 (2 pages) |
17 December 2010 | Director's details changed for Ms Caroline Almgren on 23 September 2010 (2 pages) |
17 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Appointment of a director (2 pages) |
15 December 2010 | Appointment of a director (2 pages) |
14 December 2010 | Registered office address changed from 4 Great Newport Street London WC2H 7HY on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 4 Great Newport Street London WC2H 7HY on 14 December 2010 (1 page) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from unit 4 36-42 new inn yard london EC2A 3EY england (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from unit 4 36-42 new inn yard london EC2A 3EY england (1 page) |
23 September 2008 | Incorporation (17 pages) |
23 September 2008 | Incorporation (17 pages) |