VSA CAPITAL LIMITED
LONDON VSA RESOURCES LIMITED VOADEN SANDBROOK ASSOCIATES RESOURCES LIMITED DAVID WILLIAMSON ASSOCIATES LIMITED

Hellopages » City of London » City of London » EC2M 7LD

Company number 02405923
Status Active
Incorporation Date 19 July 1989
Company Type Private Limited Company
Address NEW LIVERPOOL HOUSE, 15-17 ELDON STREET, LONDON, EC2M 7LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Gavin Frank Casey as a director on 23 July 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of VSA CAPITAL LIMITED are www.vsacapital.co.uk, and www.vsa-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vsa Capital Limited is a Private Limited Company. The company registration number is 02405923. Vsa Capital Limited has been working since 19 July 1989. The present status of the company is Active. The registered address of Vsa Capital Limited is New Liverpool House 15 17 Eldon Street London Ec2m 7ld. . BERGER, Jonathan Stuart is a Director of the company. MONK, Andrew Anthony is a Director of the company. RACA, Andrew Joseph is a Director of the company. Secretary BOOT, George Robert has been resigned. Secretary JOY, Peter Colin Murray has been resigned. Secretary RIPLEY, Susan Merle has been resigned. Secretary VOADEN, Elizabeth has been resigned. Secretary VOADEN, William John has been resigned. Director BACKHOUSE, Raymond Paul has been resigned. Director BOOT, George Robert has been resigned. Director CASEY, Gavin Frank has been resigned. Director DRURY, Anthony Charles has been resigned. Director EMERY, Julian Peter has been resigned. Director GAUNT, Paul has been resigned. Director HAIAT, Roger has been resigned. Director JOY, Peter Colin Murray has been resigned. Director LOCKWOOD, Richard Arthur has been resigned. Director RIPLEY, Susan Merle has been resigned. Director ROSSER, Martin Lovatt has been resigned. Director SANDBROOK, David John has been resigned. Director VOADEN, Elizabeth has been resigned. Director VOADEN, William John has been resigned. Director WILLIAMSON, David Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BERGER, Jonathan Stuart
Appointed Date: 02 July 2012
66 years old

Director
MONK, Andrew Anthony
Appointed Date: 12 August 2010
64 years old

Director
RACA, Andrew Joseph
Appointed Date: 23 October 2014
61 years old

Resigned Directors

Secretary
BOOT, George Robert
Resigned: 11 September 2002
Appointed Date: 30 July 2001

Secretary
JOY, Peter Colin Murray
Resigned: 29 June 2012
Appointed Date: 12 August 2010

Secretary
RIPLEY, Susan Merle
Resigned: 30 July 2001

Secretary
VOADEN, Elizabeth
Resigned: 12 August 2010
Appointed Date: 02 August 2002

Secretary
VOADEN, William John
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
BACKHOUSE, Raymond Paul
Resigned: 23 July 2010
Appointed Date: 11 August 2008
71 years old

Director
BOOT, George Robert
Resigned: 11 September 2002
Appointed Date: 30 July 2001
75 years old

Director
CASEY, Gavin Frank
Resigned: 23 July 2016
Appointed Date: 15 May 2015
78 years old

Director
DRURY, Anthony Charles
Resigned: 11 September 2002
Appointed Date: 30 July 2001
78 years old

Director
EMERY, Julian Peter
Resigned: 30 November 2001
Appointed Date: 17 January 1994
79 years old

Director
GAUNT, Paul
Resigned: 06 October 1998
Appointed Date: 01 July 1997
76 years old

Director
HAIAT, Roger
Resigned: 11 September 2000
Appointed Date: 19 January 1999
80 years old

Director
JOY, Peter Colin Murray
Resigned: 29 June 2012
Appointed Date: 12 August 2010
68 years old

Director
LOCKWOOD, Richard Arthur
Resigned: 11 December 2001
Appointed Date: 29 April 1997
82 years old

Director
RIPLEY, Susan Merle
Resigned: 30 July 2001
77 years old

Director
ROSSER, Martin Lovatt
Resigned: 23 March 2005
65 years old

Director
SANDBROOK, David John
Resigned: 08 September 2004
Appointed Date: 11 September 2002
63 years old

Director
VOADEN, Elizabeth
Resigned: 12 August 2010
Appointed Date: 02 August 2002
68 years old

Director
VOADEN, William John
Resigned: 12 August 2010
Appointed Date: 11 September 2002
71 years old

Director
WILLIAMSON, David Robert
Resigned: 29 June 2002
84 years old

Persons With Significant Control

Mr Andrew Anthony Monk
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VSA CAPITAL LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
03 Aug 2016
Termination of appointment of Gavin Frank Casey as a director on 23 July 2016
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
18 Aug 2015
Full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 621,000

...
... and 157 more events
22 Sep 1989
Accounting reference date notified as 31/12

31 Aug 1989
Director resigned;new director appointed

31 Aug 1989
Registered office changed on 31/08/89 from: 84 temple chambers temple ave london EC4Y 0HP

31 Aug 1989
Secretary resigned;new secretary appointed

19 Jul 1989
Incorporation

VSA CAPITAL LIMITED Charges

29 June 2012
Rent deposit deed
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in the sum of £116,424.
11 February 2005
Rent deposit deed
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: M J Gleeson Group PLC
Description: £6,000.00.
11 February 2005
Rent deposit deed
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: M J Gleeson Group PLC
Description: The sum of £6,000.00.
11 September 2002
Debenture
Delivered: 14 September 2002
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…