Company NameVienvil Investments Limited
DirectorsJohn Ian Steinberg and Tracylena Steinberg
Company StatusActive
Company Number00586952
CategoryPrivate Limited Company
Incorporation Date9 July 1957(66 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ian Steinberg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(35 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMrs Tracylena Steinberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(47 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMrs Tracylena Steinberg
NationalityBritish
StatusCurrent
Appointed15 September 2004(47 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameWarren Roiter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(32 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House
5 Broadhurst Gardens
London
NW6 3QX
Secretary NameMr Graham Jaffe
NationalityBritish
StatusResigned
Appointed06 September 1992(35 years, 2 months after company formation)
Appointment Duration12 years (resigned 15 September 2004)
RoleSolicitor
Correspondence AddressRegent House
5 Broadhurst Gardens Swiss Cottage
London
NW6 3QX

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£401,627
Cash£408,371
Current Liabilities£109,311

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

9 February 1970Delivered on: 2 March 1970
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 bonchurch road, kensington, london W10.
Fully Satisfied
9 February 1970Delivered on: 20 February 1970
Satisfied on: 24 March 1994
Persons entitled: Sophie Isaacs.

Classification: Mortgage
Secured details: £5000.
Particulars: 49 beresford rd, islington, 36 digby crescent, stoke newington, london .
Fully Satisfied
9 January 1969Delivered on: 14 January 1969
Satisfied on: 24 March 1994
Persons entitled: Rebecca Jay.

Classification: Mortgage
Secured details: £5,000.
Particulars: 49 beresford rd, islington, 36 digby crescent, stoke newington, london.
Fully Satisfied
19 April 2006Delivered on: 5 May 2006
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71C and 71D harcourt terrace kensington t/no BGL56733 by way of fixed charge the goodwill all plant machinery equipment and furniture.
Fully Satisfied
12 August 2005Delivered on: 25 August 2005
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents, licence fees and other monies receivable in respect of or arising out of any lease or licence or any other agreement relating to the property and the account and all its right title and interest in the monies from time to time standing to the credit of the rent account. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 25 August 2005
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being flat 4, 4 lyall street, london t/no NGL792137.
Fully Satisfied
9 January 2004Delivered on: 28 January 2004
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those rents and other payments (if any) due at any time hereafter under the terms of the leases and tenancy agreements of all that l/h land and buildings known as flat e, 55 pont street london t/no BGL27096.
Fully Satisfied
9 January 2004Delivered on: 22 January 2004
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a flat e, 55 pont street, london, t/n BGL27096 and all plant, machinery, implements, utensils, furniture and equipment and the goodwill.
Fully Satisfied
15 October 2003Delivered on: 5 November 2003
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the l/h properties k/a or being flat a, 34 beaufort gardens, london t/n BGL44114.
Fully Satisfied
15 October 2003Delivered on: 31 October 2003
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat a, 34 beaufort gardens, london t/n BGL44114. By way of fixed charge the goodwill of any business, by way of floating charge plant machinery equipment furniture and other chattel assets.
Fully Satisfied
9 December 1966Delivered on: 20 December 1966
Satisfied on: 24 March 1994
Persons entitled: Rebecca Jay

Classification: Mortgage
Secured details: £5,000.
Particulars: 49 beresford rd, islington t/no. 359579 & 36 digby crescent, stoke newington t/no. Ln. 154874.
Fully Satisfied
22 July 2002Delivered on: 8 August 2002
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a or being flat 2, 1 rutland gate london SW7 t/n NGL498326, fixed charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 2000Delivered on: 11 May 2000
Satisfied on: 27 November 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3, 47-50 cornwall gardens london. T/no. NGL585700. Fixed charge to the goodwill of any business carried on at the property. Floating charge all plant machinery equipment furniture and other chattel assets of any nature located at the property.
Fully Satisfied
26 July 1999Delivered on: 28 July 1999
Satisfied on: 23 February 2005
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 8TH april 1999.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 July 1999Delivered on: 3 August 1999
Satisfied on: 23 February 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 52C chasson road fulham london W14 t/n NGL306845,f/h land and buildings k/a 110 ladbroke grove kensington london t/n BGL6149,f/h land and buildings k/a 60 oxofrd gardens london t/n BGL6773 and other properties (see form 395 for full details) together with all rental income by way of assignment the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1999Delivered on: 28 July 1999
Satisfied on: 1 February 2005
Persons entitled: Woolich PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the powers contained in any agreement.
Particulars: All rents now owing or hereafter to become owing to the bank in respect of 52C chesson road london W14, 110 ladbroke grove london W11, 60 oxford gardens london W10, 112 ladbroke grove london W11, 10 st helens gardens london W10 and 14 bonchurch road london W10.
Fully Satisfied
19 July 1995Delivered on: 8 August 1995
Satisfied on: 27 November 2008
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property comprising 10 bentinck close,prince albert road,london NW8.fixed charge all rental and other income and all monetary debts and claims on and from 19 july 1995 due or owing to the mortgagor under or in connection with any leases lease agreements underleases tenancy agreements or licences of the property. See the mortgage charge document for full details.
Fully Satisfied
28 April 1995Delivered on: 6 May 1995
Satisfied on: 27 November 2008
Persons entitled: Allied Trust Bank Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: The rents and other payments (if any) due at any time from the date of the deed of assignment or thereafter under the terms of leases and tenancy agreements of properties comprising 110 ladroke grove london W10,112 ladbroke grove london W10 and flat 35 abbey lodge park road london NW8.
Fully Satisfied
28 April 1995Delivered on: 6 May 1995
Satisfied on: 27 November 2008
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 110 ladbroke grove london W10 t/n BGL6149 and f/h property k/a 112 ladbroke grove and 35 abbey lodge park road lonodn NW8 /n NGL684064 and all rental and other income and all omnetary debts and claims.
Fully Satisfied
9 December 1994Delivered on: 17 December 1994
Satisfied on: 27 November 2008
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 10 bentinck close london title no NGL339088 and l/h property at 10A bentinck close london fixed charge all rental or other income and all monetary debts due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
7 June 1994Delivered on: 15 June 1994
Satisfied on: 27 November 2008
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 oxford gardens l/b of kensington and chelsea title no BGL6773 fixed charge all rental income monetary debts and claims and the full benefit of all rights and remedies of the mortgagor. See the mortgage charge document for full details.
Fully Satisfied
10 March 1966Delivered on: 30 March 1966
Satisfied on: 24 March 1994
Persons entitled: Sophie Isaacs

Classification: Charge of whole
Secured details: £2,500.
Particulars: 35 portland rise & 57 digby rd stoke newington hackney.
Fully Satisfied
25 August 1993Delivered on: 3 September 1993
Satisfied on: 22 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 ladbroke grove kensington l/b of kensington & chelsea t/no BGL6149.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 ladbroke grove kensington l/b of kensington and chelsea title no 452165.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 stowe road l/b of hammersmith and fulham title no NGL103881.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 cambridge gardens l/b of kensington and chelsea title no LN5947.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 ladbroke grove l/b of kensington and chelsea title no 452315.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 oxford gardens l/b of kensington and chelsea title no 452045.
Fully Satisfied
23 June 1993Delivered on: 6 July 1993
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 ladbroke grove kensington l/b of kensington and chelsea title no NGL236317.
Fully Satisfied
18 May 1992Delivered on: 27 May 1992
Satisfied on: 8 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 1979Delivered on: 10 October 1979
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 41 elgin crescent W11, london borough of kensington and chelsea, title no 272193.
Fully Satisfied
10 January 1964Delivered on: 31 January 1964
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due from roseshaw investments LTD to the chargee.
Particulars: 24 ashtree avenue mitcham surrey.
Fully Satisfied
21 August 1979Delivered on: 11 September 1979
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 214 westbourne park road, W10 london borough of kensington and chelsea title no: 275545.
Fully Satisfied
22 May 1978Delivered on: 6 June 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 oxford gardens, W.10. london borough of kensington & chelsea, title no:- 452683.
Fully Satisfied
1 March 1979Delivered on: 9 March 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 st marks rd, W10 kensington, chelsea, london.
Fully Satisfied
28 February 1978Delivered on: 6 March 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 latimer rd, london W10, title no 162348.
Fully Satisfied
28 February 1978Delivered on: 6 March 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244 latimer rd, london W10, title no. 164427.
Fully Satisfied
28 February 1978Delivered on: 6 March 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 percy rd, london W12, title no. 108166.
Fully Satisfied
28 February 1978Delivered on: 6 March 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 latimer rd, london W10, title no. 164774.
Fully Satisfied
28 February 1978Delivered on: 6 March 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 246 latimer rd, london W10, title no. 164428.
Fully Satisfied
12 January 1978Delivered on: 1 February 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204 westbourne park rd, W11. London borough of kensington & chelsea, title no 63703.
Fully Satisfied
12 January 1978Delivered on: 1 February 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 surrendale place, W9. City of westminster, title no. 248763.
Fully Satisfied
11 August 1961Delivered on: 17 August 1961
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Inst of charge
Secured details: All monies due etc from weareezi supply (sales) co. LTD.
Particulars: 146, wellfield rd, streatham, london. Title no. 249423.
Fully Satisfied
12 January 1978Delivered on: 1 February 1978
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 roslyn road, N15 london borough of harringly, title no ngl 319391.
Fully Satisfied
14 September 1976Delivered on: 17 September 1976
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 oxford gdns, W.10.
Fully Satisfied
14 September 1976Delivered on: 17 September 1976
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 oxford gdns, W.10.
Fully Satisfied
14 September 1976Delivered on: 17 September 1976
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 oxford gdns, W10.
Fully Satisfied
12 March 1976Delivered on: 2 April 1976
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 st. Helens gdns, borough of kensington & chelsea, W.10.
Fully Satisfied
12 March 1976Delivered on: 2 April 1976
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 cambridge gdns, borough of kensington & chelsea, W.10.
Fully Satisfied
12 March 1976Delivered on: 2 April 1976
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 ladbroke grove, borough of kensington & chelsea, W10.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 ladbroke grove, london W.10.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 291 ladbroke grove, london W.10.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 st lawrence terrace, london W.10.
Fully Satisfied
23 February 1959Delivered on: 27 February 1959
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 36 digby crescent, stoke newington, london (title no. Ln 154874).
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 digby crescent, stoke newington, london. N.16.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bonchurch road, kensington, london.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 st. Pauls rd, london.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, stowe road, hammersmith, london.
Fully Satisfied
6 April 1972Delivered on: 13 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 beresford road, islington, london. N.1.
Fully Satisfied
6 April 1972Delivered on: 13 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 digby crescent, stoke newington, london N.16.
Fully Satisfied
6 April 1972Delivered on: 13 April 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 portland rise, stoke newington, london N.16.
Fully Satisfied
8 March 1972Delivered on: 24 March 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 259 ladbroke grove, london W11.
Fully Satisfied
23 December 1971Delivered on: 11 January 1972
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 cambridge gardens, notting hill, london W11.
Fully Satisfied
14 September 1971Delivered on: 27 September 1971
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or weareezi supply (sales) co LTD to the chargee on any acocunt whatsoever.
Particulars: 41 lancaster road, notting hill, london W11.
Fully Satisfied
29 April 1958Delivered on: 5 May 1958
Satisfied on: 24 March 1994
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 49 beresford road, islington, london title no. 359579.
Fully Satisfied
27 January 2009Delivered on: 6 February 2009
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71D harcourt terrace london t/no BGL56733 see image for full details.
Outstanding
27 January 2009Delivered on: 6 February 2009
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 71C harcourt terrace london t/no BGL56732 see image for full details.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
7 October 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(5 pages)
16 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 September 2012Director's details changed for Mrs Tracylena Steinberg on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Mrs Tracylena Steinberg on 1 January 2012 (2 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Mr John Ian Steinberg on 1 January 2012 (2 pages)
27 September 2012Director's details changed for Mr John Ian Steinberg on 1 January 2012 (2 pages)
27 September 2012Director's details changed for Mrs Tracylena Steinberg on 1 January 2012 (2 pages)
27 September 2012Director's details changed for Mr John Ian Steinberg on 1 January 2012 (2 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (16 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (16 pages)
13 January 2012Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (16 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 13/01/2012
(5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 13/01/2012
(5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 13/01/2012
(5 pages)
9 June 2011Registered office address changed from , 5Th Floor Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , 5Th Floor Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , 5Th Floor Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Secretary's details changed for Tracylena Steinberg on 29 July 2010 (1 page)
21 October 2010Director's details changed for Mrs Tracylena Steinberg on 29 July 2010 (2 pages)
21 October 2010Director's details changed for Mr John Ian Steinberg on 29 July 2010 (2 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Tracylena Steinberg on 29 July 2010 (1 page)
21 October 2010Director's details changed for Mrs Tracylena Steinberg on 29 July 2010 (2 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr John Ian Steinberg on 29 July 2010 (2 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
13 October 2008Return made up to 06/09/08; no change of members (7 pages)
13 October 2008Return made up to 06/09/08; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Return made up to 06/09/07; no change of members (7 pages)
25 September 2007Return made up to 06/09/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 06/09/05; full list of members (8 pages)
3 October 2005Return made up to 06/09/05; full list of members (8 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004Director resigned (1 page)
8 October 2004Return made up to 06/09/04; full list of members (7 pages)
8 October 2004Return made up to 06/09/04; full list of members (7 pages)
23 July 2004Registered office changed on 23/07/04 from: regent house, 5 broadhurst gardens, swiss cottage, london NW6 3QX (1 page)
23 July 2004Registered office changed on 23/07/04 from: regent house, 5 broadhurst gardens, swiss cottage, london NW6 3QX (1 page)
28 January 2004Particulars of mortgage/charge (2 pages)
28 January 2004Particulars of mortgage/charge (2 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
1 October 2002Return made up to 06/09/02; full list of members (7 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 06/09/01; full list of members (6 pages)
3 October 2001Return made up to 06/09/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 06/09/00; full list of members (6 pages)
20 September 2000Return made up to 06/09/00; full list of members (6 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 06/09/99; no change of members (5 pages)
5 October 1999Return made up to 06/09/99; no change of members (5 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Return made up to 06/09/97; no change of members (5 pages)
19 September 1997Return made up to 06/09/97; no change of members (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 September 1996Return made up to 06/09/96; no change of members (5 pages)
23 September 1996Return made up to 06/09/96; no change of members (5 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (179 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 June 1992New director appointed (2 pages)
23 June 1992New director appointed (2 pages)
4 June 1990New director appointed (2 pages)
4 June 1990New director appointed (2 pages)