Company Name64-65 Vincent Square Limited
DirectorSvetlana Nogai
Company StatusActive
Company Number03154428
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Previous NameArtesian Developments V Limited

Business Activity

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

Directors

Director NameMs Svetlana Nogai
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThorpe Underwood Farm
Thorpe Underwood
Northampton
Northamptonshire
NN6 9PA
Director NameMrs Lisa Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossroads Farm
Haversham
Milton Keynes
Buckinghamshire
MK19 7DS
Secretary NameMrs Lisa Dunn
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossroads Farm
Haversham
Milton Keynes
Buckinghamshire
MK19 7DS
Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 18 December 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 18 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameChristopher Joseph O'Donoghue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 1996)
RoleCompany Director
Correspondence Address7 Sumner Place
London
SW7 3EE
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 18 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameGraham George Kinch
NationalityBritish
StatusResigned
Appointed20 February 1996(3 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameMr Maxim Kalyuzhny
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2009)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Winnington Road
London
N2 0TX
Director NameMs Olga Bogomazova
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 69 3 Whitehall Court
London
SW1A 2EL
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed18 December 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2013)
Correspondence AddressSecond Floor 11 Pilgrim Steet
London
EC4V 6RN

Location

Registered Address64-65 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4.5m at £1Safmar B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£7,033,409
Cash£304,574
Current Liabilities£759,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

8 October 2015Delivered on: 12 October 2015
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee)

Classification: A registered charge
Particulars: All that freehold property registered at the land registry with title absolute under title number NGL828432 being the office building situated at 64-65 vincent square, london SW1.
Outstanding
1 April 2011Delivered on: 19 April 2011
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties (including, without limitation, the chargor) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2007Delivered on: 31 July 2007
Satisfied on: 14 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: 64 and 65 vincent square london t/n NGL8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 October 2020Satisfaction of charge 2 in full (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
12 April 2019Director's details changed for Ms Svetlana Nogay on 27 March 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,468,000
(3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,468,000
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Registration of charge 031544280003, created on 8 October 2015 (47 pages)
12 October 2015Registration of charge 031544280003, created on 8 October 2015 (47 pages)
12 October 2015Registration of charge 031544280003, created on 8 October 2015 (47 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,468,000
(3 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,468,000
(3 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,468,000
(3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,468,000
(3 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 July 2013Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
11 July 2013Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 June 2012Appointment of Svetlana Nogay as a director (2 pages)
28 June 2012Termination of appointment of Olga Bogomazova as a director (1 page)
28 June 2012Termination of appointment of Olga Bogomazova as a director (1 page)
28 June 2012Appointment of Svetlana Nogay as a director (2 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 June 2011Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages)
3 June 2011Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages)
27 May 2011Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Maxim Kalyuzhny as a director (2 pages)
27 November 2009Termination of appointment of Maxim Kalyuzhny as a director (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page)
18 February 2009Return made up to 15/01/09; full list of members (3 pages)
18 February 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 December 2008Director appointed olga bogomazova logged form (2 pages)
2 December 2008Director appointed olga bogomazova logged form (2 pages)
1 December 2008Gbp nc 3800000/4468000\10/03/08 (1 page)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Ad 25/01/08\gbp si 3799998@1=3799998\gbp ic 2/3800000\ (3 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Gbp nc 3800000/4468000\10/03/08 (1 page)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Ad 10/03/08\gbp si 668000@1=668000\gbp ic 3800000/4468000\ (3 pages)
1 December 2008Gbp nc 1000/3800000\25/01/08 (1 page)
1 December 2008Gbp nc 1000/3800000\25/01/08 (1 page)
1 December 2008Ad 25/01/08\gbp si 3799998@1=3799998\gbp ic 2/3800000\ (3 pages)
1 December 2008Ad 10/03/08\gbp si 668000@1=668000\gbp ic 3800000/4468000\ (3 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2008Director appointed olga bogomazova (2 pages)
15 October 2008Director appointed olga bogomazova (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Return made up to 15/01/08; full list of members (5 pages)
23 January 2008Return made up to 15/01/08; full list of members (5 pages)
14 January 2008Registered office changed on 14/01/08 from: 40 queen anne street london W1G 9EL (1 page)
14 January 2008Registered office changed on 14/01/08 from: 40 queen anne street london W1G 9EL (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
14 December 2007Company name changed artesian developments v LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed artesian developments v LIMITED\certificate issued on 14/12/07 (2 pages)
12 October 2007Full accounts made up to 31 March 2007 (12 pages)
12 October 2007Full accounts made up to 31 March 2007 (12 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Return made up to 01/07/07; full list of members (3 pages)
4 July 2007Return made up to 01/07/07; full list of members (3 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 July 2006Return made up to 01/07/06; full list of members (3 pages)
27 July 2006Return made up to 01/07/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 01/07/05; full list of members (6 pages)
15 September 2005Return made up to 01/07/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Return made up to 01/07/04; full list of members (6 pages)
7 October 2004Return made up to 01/07/04; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 August 2003Return made up to 01/07/03; full list of members (6 pages)
24 August 2003Return made up to 01/07/03; full list of members (6 pages)
12 August 2002Return made up to 01/07/02; full list of members (6 pages)
12 August 2002Return made up to 01/07/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL (1 page)
31 July 2001Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
24 August 1999Return made up to 01/08/99; full list of members (11 pages)
24 August 1999Return made up to 01/08/99; full list of members (11 pages)
21 February 1999Return made up to 29/01/99; no change of members (9 pages)
21 February 1999Return made up to 29/01/99; no change of members (9 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 February 1998Return made up to 29/01/98; change of members (12 pages)
5 February 1998Return made up to 29/01/98; change of members (12 pages)
3 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 March 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
25 March 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 February 1997Memorandum and Articles of Association (15 pages)
12 February 1997Memorandum and Articles of Association (15 pages)
10 February 1997Amended re reg cert PLC-private (1 page)
10 February 1997Amended re reg cert PLC-private (1 page)
21 January 1997Conso s-div 18/12/96 (1 page)
21 January 1997Conso s-div 18/12/96 (1 page)
15 January 1997Application for reregistration from PLC to private (1 page)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1997Re-registration of Memorandum and Articles (14 pages)
15 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 1997Application for reregistration from PLC to private (1 page)
15 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
15 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
15 January 1997Re-registration of Memorandum and Articles (14 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
28 May 1996Memorandum and Articles of Association (2 pages)
28 May 1996Memorandum and Articles of Association (2 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed;new director appointed (4 pages)
27 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996New director appointed (3 pages)
27 February 1996New secretary appointed;new director appointed (4 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996New director appointed (4 pages)
27 February 1996New director appointed (4 pages)
27 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1996Secretary resigned;director resigned (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Secretary resigned;director resigned (1 page)
27 February 1996New director appointed (3 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
11 February 1996Registered office changed on 11/02/96 from: victoria house 3 victoria street northampton northamptoshire NN1 3NR (1 page)
11 February 1996Registered office changed on 11/02/96 from: victoria house 3 victoria street northampton northamptoshire NN1 3NR (1 page)
29 January 1996Incorporation (58 pages)
29 January 1996Incorporation (58 pages)