Company NameEl Vergel Ltd
Company StatusActive
Company Number02260790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1988(35 years, 11 months ago)
Previous NameEl Vergel Co-Operative Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Stella Franceskides
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address132 Webber Street
London
SE1 0QL
Secretary NameMs Stella Franceskides
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Webber Street
London
SE1 0QL
Director NameMs Carla Diego Franceskids
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Pepys Road
Ground Floor Flat
London
SE14 5SG
Director NameMaria Sanhueza Franceskides
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Webber Street
London
SE1 0QL
Director NameRafael Sanhueza
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 April 2012)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address83 Bushey Hill Road
London
SE5 8QQ
Director NameMr Emiliano Diego Franceskides
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2024)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address225-229 Seven Sisters Road
Finsbury Park
London
N4 2DA

Contact

Websitewww.elvergel.co.uk/
Telephone020 74012308
Telephone regionLondon

Location

Registered Address132 Webber Street
London
SE1 0QL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£142,124
Cash£4,804
Current Liabilities£25,802

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

16 April 2019Delivered on: 23 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as unit a, 132 webber street, london, SE1 0QL and comprised in the lease dated 16 december 2008 and made between buxton homes (sbr) limited (1) and sunelm properties limited (2) as the same is registered at the land registry with title absolute under title number TGL317034.
Outstanding
16 April 2019Delivered on: 23 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as unit a, 132 webber street, london, SE1 0QL and comprised in the lease dated 16 december 2008 and made between buxton homes (sbr) limited (1) and sunelm properties limited (2) as the same is registered at the land registry with title absolute under title number TGL317034.
Outstanding
8 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit a, 132 webber street, london, hm land registry title number: TGL317034.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: National Westminster 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: Commercial unit a 132 webber street london t/no TGL317034 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2009Delivered on: 23 June 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 1998Delivered on: 20 November 1998
Satisfied on: 17 June 2009
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2024Termination of appointment of Emiliano Diego Franceskides as a director on 12 April 2024 (1 page)
26 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Appointment of Mr Emiliano Diego Franceskides as a director on 29 January 2021 (2 pages)
1 February 2021Memorandum and Articles of Association (16 pages)
1 February 2021Resolutions
  • RES13 ‐ Change of company name 11/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 January 2021Notice of removal of restriction on the company's articles (2 pages)
15 January 2021Statement of company's objects (2 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 April 2019Satisfaction of charge 022607900004 in full (1 page)
25 April 2019Satisfaction of charge 022607900005 in full (1 page)
23 April 2019Registration of charge 022607900006, created on 16 April 2019 (29 pages)
23 April 2019Registration of charge 022607900007, created on 16 April 2019 (28 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Satisfaction of charge 3 in full (2 pages)
23 May 2016Satisfaction of charge 3 in full (2 pages)
16 May 2016Satisfaction of charge 2 in full (1 page)
16 May 2016Secretary's details changed for Stella Franceskides on 1 April 2016 (1 page)
16 May 2016Director's details changed for Stella Franceskides on 1 April 2016 (2 pages)
16 May 2016Director's details changed for Stella Franceskides on 1 April 2016 (2 pages)
16 May 2016Secretary's details changed for Stella Franceskides on 1 April 2016 (1 page)
16 May 2016Director's details changed for Stella Franceskides on 1 April 2016 (2 pages)
16 May 2016Satisfaction of charge 2 in full (1 page)
16 May 2016Director's details changed for Stella Franceskides on 1 April 2016 (2 pages)
4 May 2016Appointment of Maria Sanhueza Franceskides as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Maria Sanhueza Franceskides as a director on 1 May 2016 (2 pages)
8 April 2016Registration of charge 022607900005, created on 8 April 2016 (23 pages)
8 April 2016Registration of charge 022607900005, created on 8 April 2016 (23 pages)
8 April 2016Registration of charge 022607900004, created on 6 April 2016 (6 pages)
8 April 2016Registration of charge 022607900004, created on 6 April 2016 (6 pages)
10 February 2016Annual return made up to 30 November 2015 no member list (4 pages)
10 February 2016Annual return made up to 30 November 2015 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 30 November 2014 no member list (4 pages)
22 January 2015Annual return made up to 30 November 2014 no member list (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2013Annual return made up to 30 November 2013 no member list (4 pages)
24 December 2013Annual return made up to 30 November 2013 no member list (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 30 November 2012 no member list (4 pages)
29 January 2013Annual return made up to 30 November 2012 no member list (4 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Termination of appointment of Rafael Sanhueza as a director (1 page)
12 November 2012Termination of appointment of Rafael Sanhueza as a director (1 page)
13 April 2012Annual return made up to 30 November 2011 no member list (5 pages)
13 April 2012Annual return made up to 30 November 2011 no member list (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Appointment of Ms Carla Diego Franceskids as a director (2 pages)
21 October 2011Appointment of Ms Carla Diego Franceskids as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
1 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
11 March 2010Director's details changed for Rafael Sanhueza on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Stella Franceskides on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Rafael Sanhueza on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Rafael Sanhueza on 1 November 2009 (2 pages)
11 March 2010Annual return made up to 30 November 2009 no member list (3 pages)
11 March 2010Annual return made up to 30 November 2009 no member list (3 pages)
11 March 2010Director's details changed for Stella Franceskides on 1 November 2009 (2 pages)
11 March 2010Director's details changed for Stella Franceskides on 1 November 2009 (2 pages)
3 March 2010Registered office address changed from Uthman Kay Annexe 1 35 Blackstock Road Finsbury Park London N4 2JF on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Uthman Kay Annexe 1 35 Blackstock Road Finsbury Park London N4 2JF on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Uthman Kay Annexe 1 35 Blackstock Road Finsbury Park London N4 2JF on 3 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2009Annual return made up to 30/11/08 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from ernest kay & co annexe 1 35 blackstock road finsbury park london N4 2JF (1 page)
4 February 2009Annual return made up to 30/11/08 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from ernest kay & co annexe 1 35 blackstock road finsbury park london N4 2JF (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Annual return made up to 30/11/07 (2 pages)
7 December 2007Annual return made up to 30/11/07 (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Annual return made up to 30/11/06 (4 pages)
26 January 2007Annual return made up to 30/11/06 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Annual return made up to 30/11/05 (4 pages)
9 December 2005Annual return made up to 30/11/05 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Annual return made up to 30/11/04 (4 pages)
22 December 2004Annual return made up to 30/11/04 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Annual return made up to 30/11/03 (4 pages)
21 November 2003Annual return made up to 30/11/03 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Annual return made up to 30/11/02 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Annual return made up to 30/11/02 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Annual return made up to 30/11/01 (3 pages)
10 December 2001Annual return made up to 30/11/01 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 2000Annual return made up to 30/11/99 (3 pages)
21 February 2000Annual return made up to 30/11/99 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Annual return made up to 30/11/98 (4 pages)
26 November 1998Annual return made up to 30/11/98 (4 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
15 December 1997Full accounts made up to 31 March 1997 (16 pages)
15 December 1997Annual return made up to 30/11/97 (4 pages)
15 December 1997Annual return made up to 30/11/97 (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (16 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Annual return made up to 30/11/96 (4 pages)
12 December 1996Annual return made up to 30/11/96 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 May 1988Incorporation (20 pages)
20 May 1988Incorporation (20 pages)