Background WavePink WaveYellow Wave

VANGUARD METROPOLITAN LIMITED (00223759)

VANGUARD METROPOLITAN LIMITED (00223759) is an active UK company. incorporated on 12 August 1927. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VANGUARD METROPOLITAN LIMITED has been registered for 98 years. Current directors include SHAW, Joanne Mary, SHAW, Jonathan Edward.

Company Number
00223759
Status
active
Type
ltd
Incorporated
12 August 1927
Age
98 years
Address
5-9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAW, Joanne Mary, SHAW, Jonathan Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD METROPOLITAN LIMITED

VANGUARD METROPOLITAN LIMITED is an active company incorporated on 12 August 1927 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VANGUARD METROPOLITAN LIMITED was registered 98 years ago.(SIC: 68209)

Status

active

Active since 98 years ago

Company No

00223759

LTD Company

Age

98 Years

Incorporated 12 August 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026

Previous Company Names

VANGUARD LUGGAGE LIMITED
From: 12 August 1927To: 27 January 1983
Contact
Address

5-9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England
From: 16 March 2022To: 7 October 2025
C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 25 April 2016To: 16 March 2022
C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 12 August 1927To: 25 April 2016
Timeline

4 key events • 1927 - 2021

Funding Officers Ownership
Company Founded
Aug 27
Director Left
Oct 19
Loan Cleared
Jan 21
Loan Cleared
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAW, Jonathan Edward

Active
120 Elm Grove Road, LondonSW13 0BS
Secretary
Appointed 03 Mar 2009

SHAW, Joanne Mary

Active
2 Rutland Mews West, LondonSW7 1NY
Born August 1963
Director
Appointed 12 Apr 1999

SHAW, Jonathan Edward

Active
120 Elm Grove Road, LondonSW13 0BS
Born March 1966
Director
Appointed 21 Apr 1998

SHAW, Jean Pamela

Resigned
28 Petersham Place, LondonSW7 5PU
Secretary
Appointed N/A
Resigned 28 Feb 2009

LEVY, Rose

Resigned
Green Lane Farm, St AlbansAL3 8BD
Born November 1906
Director
Appointed N/A
Resigned 16 Apr 2003

SHAW, David Lionel

Resigned
28 Petersham Place, LondonSW7 5PU
Born March 1928
Director
Appointed N/A
Resigned 22 Mar 1999

SHAW, Jean Pamela

Resigned
28 Petersham Place, LondonSW7 5PU
Born October 1933
Director
Appointed N/A
Resigned 23 Oct 2019

Persons with significant control

2

Mr Jonathan Edward Shaw

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Joanne Mary Shaw

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
6 December 2007
169169
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288cChange of Particulars
Legacy
19 February 2002
288cChange of Particulars
Legacy
4 February 2002
288cChange of Particulars
Legacy
4 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
15 January 1997
225(1)225(1)
Legacy
27 August 1996
287Change of Registered Office
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
29 January 1992
363sAnnual Return (shuttle)
Legacy
29 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
23 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Legacy
16 November 1988
225(1)225(1)
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Legacy
31 October 1987
363363
Accounts With Accounts Type Small
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Accounts With Accounts Type Small
16 August 1986
AAAnnual Accounts
Miscellaneous
15 June 1967
MISCMISC
Incorporation Company
13 August 1927
NEWINCIncorporation