Background WavePink WaveYellow Wave

JAMESTOWN VARDEN STREET LIMITED (04897769)

JAMESTOWN VARDEN STREET LIMITED (04897769) is an active UK company. incorporated on 12 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. JAMESTOWN VARDEN STREET LIMITED has been registered for 22 years. Current directors include KHEDARUN, Mohammad Naeem, NEWMAN, Anthony Spencer.

Company Number
04897769
Status
active
Type
ltd
Incorporated
12 September 2003
Age
22 years
Address
3 70 Varden Street, London, E1 2JB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHEDARUN, Mohammad Naeem, NEWMAN, Anthony Spencer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMESTOWN VARDEN STREET LIMITED

JAMESTOWN VARDEN STREET LIMITED is an active company incorporated on 12 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JAMESTOWN VARDEN STREET LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04897769

LTD Company

Age

22 Years

Incorporated 12 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

3 70 Varden Street London, E1 2JB,

Previous Addresses

Flat 3, 70 Varden Street Varden Street London E1 2JB England
From: 21 August 2025To: 26 November 2025
, Higher Weaver Barn Trewiston Lane, St. Minver, Wadebridge, PL27 6PZ, England
From: 23 November 2021To: 21 August 2025
, Higher Weaver Barn Trewiston Lane, St Minver, Wadebridge, PL27 6PB
From: 9 November 2021To: 23 November 2021
, Flat 4, 70 Varden Street, London, E1 2JB
From: 7 February 2013To: 9 November 2021
, 2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8HN, England
From: 6 February 2012To: 7 February 2013
, Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX
From: 12 September 2003To: 6 February 2012
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Dec 21
Funding Round
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WALLACE, Simon Charles

Active
Pearman Street, LondonSE1 7RB
Secretary
Appointed 18 Aug 2025

KHEDARUN, Mohammad Naeem

Active
Varden Street, LondonE1 2JB
Born December 1985
Director
Appointed 18 Aug 2025

NEWMAN, Anthony Spencer

Active
70 Varden Street, LondonE1 2JB
Born October 1974
Director
Appointed 06 Aug 2009

BRAINERD, Claire Van Cleave

Resigned
North End, FulbeckNG32 3JR
Secretary
Appointed 12 Sept 2003
Resigned 06 Aug 2009

GRIFFINS SECRETARIES LIMITED

Resigned
24-32 London Road, NewburyRG14 1LA
Corporate secretary
Appointed 12 Sept 2003
Resigned 12 Sept 2003

BRAINERD, Kent Huntington

Resigned
North End, FulbeckNG32 3JR
Born April 1960
Director
Appointed 12 Sept 2003
Resigned 06 Aug 2009

GRIFFINS FORMATIONS LIMITED

Resigned
24-32 London Road, NewburyRG14 1LA
Corporate director
Appointed 12 Sept 2003
Resigned 12 Sept 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Spencer Newman

Ceased
Trewiston Lane, WadebridgePL27 6PZ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 November 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Administrative Restoration Company
9 November 2021
RT01RT01
Gazette Dissolved Compulsory
15 November 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Restoration Order Of Court
13 September 2007
AC92AC92
Gazette Dissolved Voluntary
13 September 2005
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 May 2005
GAZ1(A)GAZ1(A)
Legacy
19 April 2005
652a652a
Legacy
15 October 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Incorporation Company
12 September 2003
NEWINCIncorporation