VANDOME & HART LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE7 8NF

Company number 00081097
Status Active
Incorporation Date 30 May 1904
Company Type Private Limited Company
Address UNIT 27, NEW LYDENBURG COMMERCIAL ESTATE,, NEW LYDENBURG STREET,, LONDON, UNITED KINGDOM, SE7 8NF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Secretary's details changed for Roy Taylor on 31 January 2017; Director's details changed for Roy Taylor on 31 January 2017; Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017. The most likely internet sites of VANDOME & HART LIMITED are www.vandomehart.co.uk, and www.vandome-hart.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and five months. Vandome Hart Limited is a Private Limited Company. The company registration number is 00081097. Vandome Hart Limited has been working since 30 May 1904. The present status of the company is Active. The registered address of Vandome Hart Limited is Unit 27 New Lydenburg Commercial Estate New Lydenburg Street London United Kingdom Se7 8nf. The company`s financial liabilities are £69.72k. It is £-6.15k against last year. And the total assets are £243.5k, which is £-13.39k against last year. TAYLOR, Roy is a Secretary of the company. TAYLOR, Roy is a Director of the company. Secretary CHURNEY, Marie has been resigned. Secretary CRAMPHORN, Terence Henry has been resigned. Secretary TROOD, Dudley Leonard has been resigned. Director BROWN, Alan Stuart has been resigned. Director BROWN, Martin John has been resigned. Director CHURNEY, David Cyril has been resigned. Director CHURNEY, Marie has been resigned. Director CRAMPHORN, Terence Henry has been resigned. Director HERBERT, Richard James has been resigned. Director MAWBY, Trevor John Charles has been resigned. Director TROOD, Dudley Leonard has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


vandome & hart Key Finiance

LIABILITIES £69.72k
-9%
CASH n/a
TOTAL ASSETS £243.5k
-6%
All Financial Figures

Current Directors

Secretary
TAYLOR, Roy
Appointed Date: 31 January 2003

Director
TAYLOR, Roy
Appointed Date: 31 January 2003
73 years old

Resigned Directors

Secretary
CHURNEY, Marie
Resigned: 23 March 1995

Secretary
CRAMPHORN, Terence Henry
Resigned: 31 January 2003
Appointed Date: 01 February 1999

Secretary
TROOD, Dudley Leonard
Resigned: 27 October 1999
Appointed Date: 23 March 1995

Director
BROWN, Alan Stuart
Resigned: 02 June 2011
Appointed Date: 31 January 2003
80 years old

Director
BROWN, Martin John
Resigned: 31 January 2003
Appointed Date: 30 June 1995
70 years old

Director
CHURNEY, David Cyril
Resigned: 23 March 1995
94 years old

Director
CHURNEY, Marie
Resigned: 21 July 1992
98 years old

Director
CRAMPHORN, Terence Henry
Resigned: 31 January 2003
Appointed Date: 01 February 1999
69 years old

Director
HERBERT, Richard James
Resigned: 31 January 2003
Appointed Date: 23 March 1995
75 years old

Director
MAWBY, Trevor John Charles
Resigned: 30 September 1995
Appointed Date: 27 March 1995
76 years old

Director
TROOD, Dudley Leonard
Resigned: 27 October 1999
Appointed Date: 23 March 1995
86 years old

Persons With Significant Control

Vandome & Hart Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VANDOME & HART LIMITED Events

31 Jan 2017
Secretary's details changed for Roy Taylor on 31 January 2017
31 Jan 2017
Director's details changed for Roy Taylor on 31 January 2017
31 Jan 2017
Registered office address changed from Unit 49 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Unit 27, New Lydenburg Commercial Estate, New Lydenburg Street, London SE7 8NF on 31 January 2017
16 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 115 more events
16 Jul 1986
Registered office changed on 16/07/86 from: north london ironworks, wenlock rd, city rd, london N1

16 May 1986
Group of companies' accounts made up to 30 June 1985

16 May 1986
Annual return made up to 06/12/85

04 Apr 1930
Company name changed\certificate issued on 04/04/30
13 May 1904
Incorporation

VANDOME & HART LIMITED Charges

11 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: All debts purchased or purported to be purchased by the…
31 January 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2002
Debenture
Delivered: 23 August 2002
Status: Satisfied on 11 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2001
Fixed charge on book and other debts
Delivered: 14 August 2001
Status: Satisfied on 14 December 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
24 July 1996
Fixed and floating charge
Delivered: 8 August 1996
Status: Satisfied on 14 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1995
Rent deposit deed
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: David Leonard George The Hanover Trustee Company Limited Patricia George
Description: By way of charge the tenant's interest in the deposit…
20 October 1987
Guarantee & debenture
Delivered: 27 October 1987
Status: Satisfied on 6 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1984
Guarantee & debenture
Delivered: 27 March 1984
Status: Satisfied on 6 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…