VARDAGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
VARDAGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
VARDAGS LIMITED was incorporated 14 years ago on 23/03/2010 and has the registered number: 07199468. The accounts status is FULL and accounts are next due on 31/12/2024.
VARDAGS LIMITED was incorporated 14 years ago on 23/03/2010 and has the registered number: 07199468. The accounts status is FULL and accounts are next due on 31/12/2024.
VARDAGS LIMITED - LONDON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 OLD BAILEY
LONDON
EC4M 7NG
This Company Originates in : United Kingdom
Previous trading names include:
VARDAG SOLICITORS LIMITED (until 15/05/2013)
VARDAG SOLICITORS LIMITED (until 15/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMY JANE THOMPSON | Jun 1981 | British | Director | 2023-09-13 | CURRENT |
MR SIMON TRERISE MCKIRGAN | Oct 1971 | British | Director | 2013-04-02 | CURRENT |
MISS AYESHA VARDAG | Mar 1968 | British | Director | 2010-03-23 | CURRENT |
DR STEPHEN JOHN BENCE | Apr 1972 | British | Director | 2014-10-31 | CURRENT |
M/S EMMA GILL | Jan 1980 | British | Director | 2019-03-15 | CURRENT |
CATHERINE FAYE THOMAS | Jul 1983 | British | Director | 2011-10-10 UNTIL 2018-12-11 | RESIGNED |
EMILY BRAND | Secretary | 2011-02-16 UNTIL 2012-04-27 | RESIGNED | ||
MS LOIS CLARE ROGERS | Mar 1981 | British | Director | 2019-03-15 UNTIL 2023-07-25 | RESIGNED |
MISS CAROLYN DRU | Sep 1984 | British | Director | 2022-09-20 UNTIL 2023-06-15 | RESIGNED |
MISS MARIAM FAIZA MUZAFFAR | Mar 1983 | American | Director | 2012-05-16 UNTIL 2012-06-21 | RESIGNED |
NEIL SCOTT GRAHAM | Jan 1970 | British | Director | 2014-10-31 UNTIL 2015-07-03 | RESIGNED |
MR CHRISTOPHER DAVID KENNETH HALL | Nov 1972 | British | Director | 2012-05-16 UNTIL 2018-07-30 | RESIGNED |
MS GEORGINA IONA HAMBLIN | May 1985 | Director | 2014-11-20 UNTIL 2022-11-30 | RESIGNED | |
MR MOHAMMED TANBIR JASIMUDDIN | Nov 1977 | British | Director | 2021-05-10 UNTIL 2022-06-02 | RESIGNED |
M/S EMMA GILL | Jan 1980 | British | Director | 2016-05-31 UNTIL 2016-05-31 | RESIGNED |
MISS EMILY LOUISE BRAND | Mar 1968 | British | Director | 2010-03-23 UNTIL 2012-04-27 | RESIGNED |
MR ANDREW SIMON DAVIS | Jul 1963 | British | Director | 2010-03-23 UNTIL 2010-03-23 | RESIGNED |
MR JAMES ANDREW SPENCER BUNKER | Feb 1979 | English | Director | 2019-12-06 UNTIL 2023-12-13 | RESIGNED |
MR ARRON PIERRE BORTOFT | Oct 1971 | British | Director | 2013-11-07 UNTIL 2019-07-09 | RESIGNED |
DR CAITLIN BLAKE-LANE | Apr 1982 | British | Director | 2015-05-07 UNTIL 2016-04-07 | RESIGNED |
MR CHARLES JOHN BELL | Jun 1987 | British | Director | 2017-12-14 UNTIL 2019-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Ayesha Mary Barbara Vardag | 2016-04-06 | 3/1968 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vardags Limited - Period Ending 2023-03-31 | 2023-12-21 | 31-03-2023 | £1,265,900 Cash £-4,485,215 equity |
Vardags Limited - Period Ending 2022-03-31 | 2022-12-21 | 31-03-2022 | £1,147,293 Cash £-1,803,172 equity |
Vardags Limited - Abbreviated accounts 16.1 | 2016-08-03 | 31-03-2016 | £343,926 Cash £2,216,541 equity |
Vardags Limited - Limited company - abbreviated - 11.6 | 2015-06-27 | 31-03-2015 | £238,366 Cash £1,675,935 equity |