Company NameVarangeville Investments Limited
DirectorsStuart Samuel Mehlman and Zenaida Basila Bustamante
Company StatusActive
Company Number00735670
CategoryPrivate Limited Company
Incorporation Date18 September 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Samuel Mehlman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address17 Kinloch Drive
Kingsbury
London
NW9 7LL
Secretary NameMr Stuart Samuel Mehlman
NationalityBritish
StatusCurrent
Appointed10 October 1996(34 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kinloch Drive
Kingsbury
London
NW9 7LL
Director NameMs Zenaida Basila Bustamante
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(60 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Israel Benjamin Mehlman
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address14 Marsh Hall
Wembley
Middlesex
HA9 8JJ
Director NameMrs Sylvia Mehlman
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 1997)
RoleCompany Director
Correspondence Address14 Marsh Hall
Wembley
Middlesex
HA9 8JJ
Secretary NameMr Israel Benjamin Mehlman
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address14 Marsh Hall
Wembley
Middlesex
HA9 8JJ
Director NameMr Leonard Rickman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(34 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 10 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Croxdale Road
Borehamwood
Hertfordshire
WD6 4QA
Director NameMs Zenaida Basila Bustamante
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(55 years, 7 months after company formation)
Appointment Duration1 day (resigned 27 April 2018)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address17 Kinloch Drive
London
NW9 7LL

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr Stuart Samuel Mehlman
99.00%
Ordinary
1 at £1Mr Leonard Rickman
1.00%
Ordinary

Financials

Year2014
Net Worth£199,686
Cash£98,418
Current Liabilities£22,674

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 December 1987Delivered on: 6 January 1988
Satisfied on: 16 December 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 kelly street l/b of camden title no ln 94620.
Fully Satisfied
2 July 1965Delivered on: 16 July 1965
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 57 elm road, new malden, surrey.
Fully Satisfied
25 February 1965Delivered on: 16 March 1965
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 57 elm road, new malden surrey.
Fully Satisfied
25 November 1964Delivered on: 1 December 1964
Satisfied on: 17 August 2001
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 178 merton high street, wimbledon surrey.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
27 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
20 October 2022Appointment of Ms Zenaida Basila Bustamante as a director on 17 October 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 April 2018Termination of appointment of Zenaida Basila Bustamante as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Ms Zenaida Basila Bustamante as a director on 26 April 2018 (2 pages)
19 April 2018Registered office address changed from Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House Manor Way Borehamwood WD6 1QQ on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Leonard Rickman as a director on 10 April 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA on 11 September 2014 (1 page)
11 September 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA on 11 September 2014 (1 page)
2 July 2014Registered office address changed from C/O Haines Watts London Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Haines Watts London Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Haines Watts London Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 July 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mr Leonard Rickman on 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Leonard Rickman on 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Stuart Samuel Mehlman on 31 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Stuart Samuel Mehlman on 31 December 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 12 July 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from , Haines Watts Halperns, 25-31 Tavistock Place, London, WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from , Haines Watts Halperns, 25-31 Tavistock Place, London, WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from , Haines Watts Halperns, 25-31 Tavistock Place, London, WC1H 9SF on 1 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 May 2005Registered office changed on 16/05/05 from: halperns 19-29 woburn place, london, WC1H 0XF (1 page)
16 May 2005Registered office changed on 16/05/05 from: halperns 19-29 woburn place, london, WC1H 0XF (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 June 1997Registered office changed on 30/06/97 from: c/o petrie onnie & morris, 104-105 newgate street, london, EC1A 7LJ (1 page)
30 June 1997Registered office changed on 30/06/97 from: c/o petrie onnie & morris, 104-105 newgate street, london, EC1A 7LJ (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New director appointed (2 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)