Company NameVIC Sanders (Forest Gate) Limited
DirectorJustin Burke-Jones
Company StatusActive
Company Number01049370
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Katherine Ann Richardson
NationalityBritish
StatusCurrent
Appointed09 September 2002(30 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Camomile Way
Colchester
Essex
CO4 5UN
Director NameMr Justin Burke-Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jenkins Court
Cambuslang
Glasgow
G72 8FJ
Scotland
Director NameMr Richard Cedric Burke-Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2001)
RolePharmacist
Correspondence Address6 Cameron Close
Warley
Brentwood
Essex
CM14 5BX
Director NameMr Victor Rosevear Sanders
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2002)
RolePharmacy Assistant
Correspondence Address124 Lonsdale Avenue
East Ham
London
E6 3JX
Secretary NameMr Richard Cedric Burke-Jones
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address6 Cameron Close
Warley
Brentwood
Essex
CM14 5BX
Director NameMrs Mary Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(29 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Care Home London Road
Brentwood
Essex
CM14 4NA
Secretary NameAJS Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2001(29 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 2002)
Correspondence Address12 North Hill
Colchester
Essex
CO1 1AS

Location

Registered Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Executors Of Mary Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£73,134
Cash£2,550
Current Liabilities£5,277

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

21 July 1978Delivered on: 4 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 warley hill brentwood essex title no ex 200895.
Outstanding

Filing History

1 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 October 2022Confirmation statement made on 4 October 2022 with updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
13 September 2021Director's details changed for Mr Justin Burke-Jones on 13 September 2021 (2 pages)
13 September 2021Change of details for Mr Justin Burke-Jones as a person with significant control on 13 September 2021 (2 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
23 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 March 2018 (4 pages)
22 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20
(4 pages)
9 September 2015Appointment of Mr Justin Burke-Jones as a director on 12 February 2015 (2 pages)
9 September 2015Termination of appointment of Mary Jones as a director on 12 February 2015 (1 page)
9 September 2015Appointment of Mr Justin Burke-Jones as a director on 12 February 2015 (2 pages)
9 September 2015Termination of appointment of Mary Jones as a director on 12 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Director's details changed for Mrs Mary Jones on 1 August 2014 (2 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20
(4 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20
(4 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20
(4 pages)
10 November 2014Director's details changed for Mrs Mary Jones on 1 August 2014 (2 pages)
10 November 2014Director's details changed for Mrs Mary Jones on 1 August 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2009Director's details changed for Mrs Mary Jones on 4 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mrs Mary Jones on 4 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mrs Mary Jones on 4 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Registered office changed on 18/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
18 July 2007Registered office changed on 18/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
10 October 2005Return made up to 04/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
30 July 2004Registered office changed on 30/07/04 from: 5 marine house steeple road mayland essex CM3 6AX (1 page)
30 July 2004Registered office changed on 30/07/04 from: 5 marine house steeple road mayland essex CM3 6AX (1 page)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 04/10/03; full list of members (6 pages)
8 October 2003Return made up to 04/10/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 October 2002Return made up to 04/10/02; full list of members (7 pages)
17 October 2002Return made up to 04/10/02; full list of members (7 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (1 page)
19 September 2002Director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 7 church road wickham bishops witham essex CM8 3LA (1 page)
30 April 2002Registered office changed on 30/04/02 from: 7 church road wickham bishops witham essex CM8 3LA (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 12 north hill colchester essex CO1 1AS (1 page)
8 November 2001Return made up to 04/10/01; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 12 north hill colchester essex CO1 1AS (1 page)
8 November 2001Return made up to 04/10/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Return made up to 04/10/00; full list of members (6 pages)
9 October 2000Return made up to 04/10/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Return made up to 04/10/99; full list of members (6 pages)
4 October 1999Return made up to 04/10/99; full list of members (6 pages)
7 April 1999Return made up to 04/10/98; full list of members (6 pages)
7 April 1999Return made up to 04/10/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Registered office changed on 11/11/98 from: 39/41 high street brentwood essex CM14 4RH (1 page)
11 November 1998Registered office changed on 11/11/98 from: 39/41 high street brentwood essex CM14 4RH (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 October 1997Return made up to 04/10/97; no change of members (4 pages)
23 October 1997Return made up to 04/10/97; no change of members (4 pages)
8 January 1997Return made up to 04/10/96; no change of members (6 pages)
8 January 1997Return made up to 04/10/96; no change of members (6 pages)
30 December 1996Full accounts made up to 31 March 1996 (10 pages)
30 December 1996Full accounts made up to 31 March 1995 (11 pages)
30 December 1996Full accounts made up to 31 March 1995 (11 pages)
30 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Registered office changed on 23/01/96 from: 127 high street ongar essex CM5 9JA (1 page)
23 January 1996Registered office changed on 23/01/96 from: 127 high street ongar essex CM5 9JA (1 page)
6 December 1995Return made up to 04/10/95; full list of members (8 pages)
6 December 1995Return made up to 04/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 November 1994Return made up to 04/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 November 1994Return made up to 04/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
19 October 1993Registered office changed on 19/10/93 from: 127 high street ongar essex CM5 9JA (1 page)
19 October 1993Registered office changed on 19/10/93 from: 127 high street ongar essex CM5 9JA (1 page)
12 October 1993Return made up to 04/10/93; no change of members
  • 363(287) ‐ Registered office changed on 12/10/93
(4 pages)
12 October 1993Return made up to 04/10/93; no change of members
  • 363(287) ‐ Registered office changed on 12/10/93
(4 pages)
18 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
18 October 1992Return made up to 04/10/92; full list of members (6 pages)
18 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
18 October 1992Return made up to 04/10/92; full list of members (6 pages)
16 October 1991Return made up to 04/10/91; change of members (6 pages)
16 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
16 October 1991Return made up to 04/10/91; change of members (6 pages)
16 October 1991Accounts for a small company made up to 31 March 1991 (5 pages)
5 October 1990Return made up to 04/10/90; full list of members (5 pages)
5 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
5 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
5 October 1990Return made up to 04/10/90; full list of members (5 pages)
21 November 1989Return made up to 14/11/89; full list of members (4 pages)
21 November 1989Accounts for a small company made up to 31 March 1989 (5 pages)
21 November 1989Return made up to 14/11/89; full list of members (4 pages)
21 November 1989Accounts for a small company made up to 31 March 1989 (5 pages)
9 January 1989Return made up to 05/12/88; full list of members (4 pages)
9 January 1989Accounts for a small company made up to 31 March 1988 (5 pages)
9 January 1989Accounts for a small company made up to 31 March 1988 (5 pages)
9 January 1989Return made up to 05/12/88; full list of members (4 pages)
8 December 1987Return made up to 20/11/87; full list of members (4 pages)
8 December 1987Return made up to 20/11/87; full list of members (4 pages)
23 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
23 November 1987Accounts for a small company made up to 31 March 1987 (5 pages)
11 November 1986Return made up to 08/10/86; full list of members (4 pages)
11 November 1986Return made up to 08/10/86; full list of members (4 pages)
13 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
13 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
11 April 1972Incorporation (13 pages)
11 April 1972Incorporation (13 pages)