Company NameVeshcourt Limited
DirectorPinkas Englander
Company StatusActive
Company Number00724103
CategoryPrivate Limited Company
Incorporation Date16 May 1962(62 years ago)
Previous NameVeshcourt Co. Limited

Business Activity

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

Directors

Director NameMr Pinkas Englander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityPolish
StatusCurrent
Appointed15 March 1992(29 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Osbaldeston Road
London
N16 6NJ
Director NameMrs Chane Sure Englander
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(29 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Osbaldeston Road
London
N16 6NJ
Secretary NameMrs Chane Sure Englander
NationalityBritish
StatusResigned
Appointed15 March 1992(29 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Osbaldeston Road
London
N16 6NJ

Location

Registered Address156 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£425,185
Cash£271,763
Current Liabilities£83,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due3 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

28 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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 1987Delivered 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 1962Delivered 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

Filing History

8 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 March 2023Registered 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 2023Confirmation statement made on 17 February 2023 with updates (6 pages)
16 August 2022Notification of a person with significant control statement (2 pages)
16 August 2022Cessation of Pinkas Englander as a person with significant control on 8 August 2022 (1 page)
16 August 2022Cessation of Chane Sure Englander as a person with significant control on 8 August 2022 (1 page)
8 August 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1,100
(3 pages)
1 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
24 February 2022Change of details for Mr Pinkas Englander as a person with significant control on 22 February 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2022Director's details changed for Mr Pinkas Englander on 22 February 2022 (2 pages)
20 May 2021Termination of appointment of Chane Sure Englander as a director on 22 February 2021 (1 page)
20 May 2021Termination of appointment of Chane Sure Englander as a secretary on 22 February 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
20 November 2019Satisfaction of charge 6 in full (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2019Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
20 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
19 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
19 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(5 pages)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(5 pages)
22 December 2014Company name changed veshcourt co. LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
(2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed veshcourt co. LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
(2 pages)
22 December 2014Change of name notice (2 pages)
21 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
17 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
17 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
16 June 2010Director's details changed for Channie Englander on 10 June 2010 (2 pages)
16 June 2010Secretary's details changed for Channie Englander on 10 June 2010 (1 page)
16 June 2010Director's details changed for Channie Englander on 10 June 2010 (2 pages)
16 June 2010Secretary's details changed for Channie Englander on 10 June 2010 (1 page)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 March 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 July 2007Particulars of mortgage/charge (10 pages)
3 July 2007Particulars of mortgage/charge (6 pages)
3 July 2007Particulars of mortgage/charge (6 pages)
3 July 2007Particulars of mortgage/charge (10 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 15/03/06; full list of members (2 pages)
31 March 2006Return made up to 15/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 March 2005Return made up to 15/03/05; full list of members (5 pages)
18 March 2005Return made up to 15/03/05; full list of members (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (4 pages)
10 April 2004Particulars of mortgage/charge (4 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 15/03/04; full list of members (5 pages)
19 March 2004Return made up to 15/03/04; full list of members (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 March 2003Return made up to 15/03/03; full list of members (5 pages)
23 March 2003Return made up to 15/03/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
20 March 2002Return made up to 15/03/02; full list of members (5 pages)
20 March 2002Return made up to 15/03/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 March 2001Return made up to 15/03/01; full list of members (5 pages)
20 March 2001Return made up to 15/03/01; full list of members (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 August 2000Registered office changed on 23/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
20 March 2000Return made up to 15/03/00; full list of members (5 pages)
20 March 2000Return made up to 15/03/00; full list of members (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Particulars of mortgage/charge (4 pages)
9 October 1998Particulars of mortgage/charge (4 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 15/03/95; full list of members (14 pages)
20 April 1995Return made up to 15/03/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
16 May 1962Incorporation (15 pages)
16 May 1962Incorporation (15 pages)