Company NameVargetine Co. Limited
Company StatusActive
Company Number00598553
CategoryPrivate Limited Company
Incorporation Date7 February 1958(66 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Stempel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Director NameMr Samuel Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameMrs Rachel Stempel
NationalityBritish
StatusCurrent
Appointed10 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(57 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ashtead Road
London
E5 9BJ
Director NameMrs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2015(57 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(57 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Darenth Road
London
N16 6EB

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

490 at £1Rachel Stempel
98.00%
Ordinary
5 at £1Executors Of Osias Mayer Freshwater
1.00%
Ordinary
5 at £1Nechuma Freshwater
1.00%
Ordinary

Financials

Year2014
Net Worth-£177,683
Current Liabilities£264,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

12 December 1978Delivered on: 20 December 1978
Persons entitled:
E. E. Sander
R. Pearlman
F. Greenwood

Classification: Charge of whole
Secured details: £125,000.
Particulars: Park hill court, addiscombe road, croydon.
Outstanding
12 December 1978Delivered on: 20 December 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkhill court addiscombe road croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1975Delivered on: 28 April 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 59 ranelagh garden mansions, 1 to 6 station approach, 91 fulham street, hammersmith, greater london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1958Delivered on: 24 September 1958
Persons entitled: Eagle Stat Insurance Co. LTD

Classification: Charge
Secured details: See col 3.
Particulars: Leasehold properties known as nos 1-to 59 ranelagh gardens mansions 1 to 6, station approach (formerly station path), and 91 fulham high st fulham, london. (Title no. Ln 59436).
Outstanding

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
20 April 2023Termination of appointment of Benzion Chaim Stempel as a director on 20 April 2023 (1 page)
26 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
23 May 2021Change of details for Mrs Rachel Stempel as a person with significant control on 19 January 2018 (2 pages)
24 February 2021Confirmation statement made on 18 January 2021 with updates (3 pages)
4 February 2021Registered office address changed from Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
28 January 2021Director's details changed for Sara Bernstien on 1 January 2021 (2 pages)
15 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 March 2020Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages)
5 March 2020Satisfaction of charge 3 in full (1 page)
5 March 2020Satisfaction of charge 4 in full (1 page)
5 March 2020Satisfaction of charge 1 in full (1 page)
5 March 2020Satisfaction of charge 2 in full (1 page)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Notification of Rachel Stempel as a person with significant control on 19 January 2018 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 January 2018Cessation of Leib Stempel as a person with significant control on 18 April 2016 (1 page)
9 January 2018Cessation of Leib Stempel as a person with significant control on 18 April 2016 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ on 10 May 2017 (1 page)
8 May 2017Director's details changed for Sara Bernstien on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Sara Bernstien on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Sara Bernstien on 21 April 2017 (2 pages)
8 May 2017Director's details changed for Sara Bernstien on 21 April 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 500
(19 pages)
2 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 500
(19 pages)
27 January 2016Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Sara Bernstien as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Sara Bernstien as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages)
27 January 2016Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(14 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(14 pages)
15 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(14 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (15 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (15 pages)
10 February 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (15 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(14 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(14 pages)
23 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
(14 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
6 March 2009Return made up to 07/12/08; no change of members (4 pages)
6 March 2009Return made up to 07/12/08; no change of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 February 2008Return made up to 07/12/07; no change of members (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Return made up to 07/12/07; no change of members (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Return made up to 07/12/06; full list of members (7 pages)
6 February 2007Return made up to 07/12/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2006Return made up to 07/12/05; full list of members (7 pages)
18 January 2006Return made up to 07/12/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Return made up to 07/12/04; full list of members (7 pages)
18 January 2005Return made up to 07/12/04; full list of members (7 pages)
7 February 2004Return made up to 07/12/03; full list of members (7 pages)
7 February 2004Return made up to 07/12/03; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 February 2003Return made up to 07/12/02; full list of members (7 pages)
8 February 2003Return made up to 07/12/02; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 January 2003Registered office changed on 07/01/03 from: 13-17 new burlington place, london, W1S 2HL (1 page)
7 January 2003Registered office changed on 07/01/03 from: 13-17 new burlington place, london, W1S 2HL (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Return made up to 07/12/00; full list of members (6 pages)
4 January 2001Return made up to 07/12/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 13/17 new burlington place, london W1X 2JP (1 page)
6 September 2000Registered office changed on 06/09/00 from: 13/17 new burlington place, london W1X 2JP (1 page)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
24 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
29 January 1999Return made up to 07/12/98; no change of members (5 pages)
29 January 1999Return made up to 07/12/98; no change of members (5 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998Return made up to 07/12/97; full list of members (7 pages)
12 January 1998Return made up to 07/12/97; full list of members (7 pages)
4 February 1997Return made up to 07/12/96; no change of members (5 pages)
4 February 1997Return made up to 07/12/96; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 March 1996Return made up to 07/12/95; no change of members (5 pages)
20 March 1996Return made up to 07/12/95; no change of members (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)