Company NameVesta Interiors London Limited
DirectorsChristopher Lawrence Dale and Richard Paul Dardis
Company StatusActive
Company Number10571102
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Lawrence Dale
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2017(1 week, 4 days after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D7 J31 Park
Motherwell Way
Thurrock
Essex
RM20 3XD
Director NameMr Richard Paul Dardis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D7 J31 Park
Motherwell Way
Thurrock
Essex
RM20 3XD
Director NameMrs Susan Ann Toombs
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleExecutive Assistant To Ceo
Country of ResidenceEngland
Correspondence Address4 Beeches Road
Farnham Common
Slough
South Buckinghamshire
SL2 3PR

Location

Registered AddressUnit D7 J31 Park
Motherwell Way
Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

11 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
11 August 2023Cancellation of shares. Statement of capital on 17 July 2023
  • GBP 98
(4 pages)
20 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
18 January 2023Second filing of Confirmation Statement dated 17 January 2022 (7 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
21 January 2022Confirmation statement made on 17 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/01/2023
(4 pages)
30 November 2021Registered office address changed from 26 Bates Industrial Estate Church Road Romford Essex RM3 0JA United Kingdom to Unit D7 J31 Park Motherwell Way Thurrock Essex RM20 3XD on 30 November 2021 (1 page)
9 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 December 2020Unaudited abridged accounts made up to 30 March 2020 (7 pages)
9 March 2020Micro company accounts made up to 31 March 2019 (6 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Termination of appointment of Susan Ann Toombs as a director on 16 January 2018 (1 page)
16 January 2018Cessation of Susan Ann Toombs as a person with significant control on 30 June 2017 (1 page)
16 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 100
(3 pages)
16 January 2018Appointment of Mr Richard Paul Dardis as a director on 16 January 2018 (2 pages)
16 January 2018Notification of Christopher Lawrence Dale as a person with significant control on 30 June 2017 (2 pages)
11 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
18 August 2017Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to 26 Bates Industrial Estate Church Road Romford Essex RM3 0JA on 18 August 2017 (1 page)
18 August 2017Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to 26 Bates Industrial Estate Church Road Romford Essex RM3 0JA on 18 August 2017 (1 page)
30 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 82.50
(8 pages)
30 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 62.50
(8 pages)
30 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 82.50
(8 pages)
30 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 62.50
(8 pages)
10 February 2017Registered office address changed from 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to International House 142 Cromwell Road Kensington London SW7 4EF on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to International House 142 Cromwell Road Kensington London SW7 4EF on 10 February 2017 (1 page)
30 January 2017Registered office address changed from 4 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 4 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR England to 4 Beeches Road Farnham Common Slough South Buckinghamshire SL2 3PR on 30 January 2017 (1 page)
30 January 2017Appointment of Mr Christopher Lawrence Dale as a director on 29 January 2017 (2 pages)
30 January 2017Appointment of Mr Christopher Lawrence Dale as a director on 29 January 2017 (2 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)