London
N16 6NJ
Director Name | Mrs Chane Sure Englander |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(29 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Osbaldeston Road London N16 6NJ |
Secretary Name | Mrs Chane Sure Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(29 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Osbaldeston Road London N16 6NJ |
Registered Address | 156 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £425,185 |
Cash | £271,763 |
Current Liabilities | £83,566 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
28 June 2007 | Delivered on: 3 July 2007 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 25 pallister road, clacton-on-sea, essex t/no EX576390 togherthwer with all fixtures and fittings. See the mortgage charge document for full details. Outstanding |
---|---|
28 June 2007 | Delivered on: 3 July 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first charge the deposit and each and every debt represented by the deposit. See the mortgage charge document for full details. Outstanding |
28 June 2007 | Delivered on: 3 July 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
25 March 2004 | Delivered on: 10 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future rights titles and benefits in the deposit account held with bank of scotland at telford house 3 mid new cultins edinburgh account number 00595608. Outstanding |
25 March 2004 | Delivered on: 10 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being 116 hoxton street in the london borough of hackney t/n EGL437511. 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. Outstanding |
25 March 2004 | Delivered on: 10 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 116 hoxton street in the london borough of hackney t/n EGL437511. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 September 1998 | Delivered on: 9 October 1998 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan (as defined). Particulars: Property k/a alexandra hall 24 victoria street littleport t/no: CB121264 and the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1987 | Delivered on: 8 April 1987 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: 367/367A croydon road caterham surrey title no sy 553085. Outstanding |
10 July 1962 | Delivered on: 23 July 1962 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 82 alpha rd surbiton, surrey. Outstanding |
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
12 March 2023 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 156 Osbaldeston Road London N16 6NJ on 12 March 2023 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (6 pages) |
16 August 2022 | Notification of a person with significant control statement (2 pages) |
16 August 2022 | Cessation of Pinkas Englander as a person with significant control on 8 August 2022 (1 page) |
16 August 2022 | Cessation of Chane Sure Englander as a person with significant control on 8 August 2022 (1 page) |
8 August 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
1 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
24 February 2022 | Change of details for Mr Pinkas Englander as a person with significant control on 22 February 2022 (2 pages) |
24 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 February 2022 | Director's details changed for Mr Pinkas Englander on 22 February 2022 (2 pages) |
20 May 2021 | Termination of appointment of Chane Sure Englander as a director on 22 February 2021 (1 page) |
20 May 2021 | Termination of appointment of Chane Sure Englander as a secretary on 22 February 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2020 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
20 November 2019 | Satisfaction of charge 6 in full (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2019 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 December 2014 | Company name changed veshcourt co. LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed veshcourt co. LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
21 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
16 June 2010 | Director's details changed for Channie Englander on 10 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Channie Englander on 10 June 2010 (1 page) |
16 June 2010 | Director's details changed for Channie Englander on 10 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Channie Englander on 10 June 2010 (1 page) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Particulars of mortgage/charge (10 pages) |
3 July 2007 | Particulars of mortgage/charge (6 pages) |
3 July 2007 | Particulars of mortgage/charge (6 pages) |
3 July 2007 | Particulars of mortgage/charge (10 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (5 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (4 pages) |
10 April 2004 | Particulars of mortgage/charge (4 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (5 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
20 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
20 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
18 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members (7 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 April 1995 | Return made up to 15/03/95; full list of members (14 pages) |
20 April 1995 | Return made up to 15/03/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
16 May 1962 | Incorporation (15 pages) |
16 May 1962 | Incorporation (15 pages) |