VANDERBILT OPCO LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

12/02/2412 February 2024 Change of details for Edwardian Vanderbilt Limited as a person with significant control on 2024-01-18

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

24/01/2424 January 2024 Change of details for Edwardian Vanderbilt Limited as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Jasminder Singh as a director on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Vijay Wason as a secretary on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Hart as a director on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Amrit Singh as a director on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Inderneel Singh as a director on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Siraj Singh as a director on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Krishma Dear as a director on 2024-01-12

View Document

23/01/2423 January 2024 Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Shashi Merag Shah as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Mr Nicholas Mark Chadwick as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Mr Thomas Mark Tolley as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Msp Corporate Services Limited as a secretary on 2024-01-12

View Document

15/01/2415 January 2024 Registration of charge 028079500010, created on 2024-01-12

View Document

05/12/235 December 2023 Satisfaction of charge 028079500009 in full

View Document

05/12/235 December 2023 Satisfaction of charge 028079500008 in full

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mrs. Siraj Singh on 2022-10-31

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Cessation of Edwardian Group Limited as a person with significant control on 2021-04-16

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

25/03/2225 March 2022 Appointment of Mrs Krishma Dear as a director on 2022-03-08

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS. AMRIT SINGH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR SHASHI MERAG SHAH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR INDERNEEL SINGH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS. SIRAJ SINGH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ANDREW HART

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MORLEY

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/11/1318 November 2013 CONFLICT OF INETEREST UNDER SEC 175(5)(A) 11/09/2013

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM

View Document

15/04/1315 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORLEY / 08/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY WASON / 08/04/2010

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 COLLATERAL SECURITY 09/09/03

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED WATERBALL LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: WESTGATE HOUSE 9 HOLBORN LONDON EC1N 2QE

View Document

24/05/9824 May 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: CITADEL HOUSE 5/11 FETTER LANE LONDON EC4A 1BR

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 100 LEADENHALL STREET LONDON EC3A 3AD

View Document

10/08/9410 August 1994 S386 DISP APP AUDS 03/08/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 140 BATH ROAD HAYES MIDDX UB3 5AW

View Document

04/01/944 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 ADOPT MEM AND ARTS 24/11/93

View Document

09/12/939 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/04/9329 April 1993 Resolutions

View Document

29/04/9329 April 1993 ADOPT MEM AND ARTS 20/04/93

View Document

29/04/9329 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9329 April 1993 Resolutions

View Document

08/04/938 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company