Company NameEnvisage Studio Limited
DirectorBen Fugler
Company StatusActive
Company Number03172568
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ben Fugler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
Camden
W1T 4QG
Director NameDarren Vidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address20 Ightham House
Bethersden Close
Beckenham
Kent
BR3 1PE
Director NameMiss Claire Frances Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2001(5 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36e Barnsbury Street
London
N1 1ER
Director NameMr Scott Hadleigh Levy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
Camden
W1T 4QG
Director NameB P Business Services Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NamePosthaven Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1T 4QG

Location

Registered Address70 Charlotte Street
London
Camden
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ben Fugler
50.00%
Ordinary
1 at £1Zoe Fugler
50.00%
Ordinary

Financials

Year2014
Turnover£85,863
Net Worth£2,109,860
Current Liabilities£284,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

4 September 2020Delivered on: 17 September 2020
Persons entitled: Dbs Bank LTD.

Classification: A registered charge
Particulars: 59 endell street london WC2H 9AJ.
Outstanding
4 September 2020Delivered on: 16 September 2020
Persons entitled: Dbs Bank LTD.

Classification: A registered charge
Particulars: 59 endell street london WC2H 9AJ.
Outstanding
5 October 2017Delivered on: 12 October 2017
Persons entitled: Investec Bank PLC (Company Number 0048960)

Classification: A registered charge
Outstanding
5 October 2017Delivered on: 11 October 2017
Persons entitled: Investec Bank PLC (Company Number 0048960)

Classification: A registered charge
Particulars: The freehold property known as 59 endell street, london, WC2H 9AJ registered with title number NGL466612.
Outstanding
5 October 2017Delivered on: 11 October 2017
Persons entitled: Investec Bank PLC (Company Number 0048960)

Classification: A registered charge
Outstanding
8 July 2011Delivered on: 19 July 2011
Persons entitled: Nationwide Building Society

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: F/H property k/a 59 endell street london t/no. NGL466612 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
30 March 2005Delivered on: 13 April 2005
Satisfied on: 6 August 2009
Persons entitled: Deutsche Bank Ag London

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
12 August 1999Delivered on: 26 August 1999
Satisfied on: 6 August 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 endell street holborn t/n NGL466612 fixed charge goodwill floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 September 2020Registration of charge 031725680008, created on 4 September 2020 (27 pages)
16 September 2020Registration of charge 031725680007, created on 4 September 2020 (27 pages)
2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 August 2020Appointment of Mr Scott Hadleigh Levy as a director on 6 January 2020 (2 pages)
13 February 2020Micro company accounts made up to 30 March 2019 (2 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Posthaven Limited as a secretary on 18 February 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Appointment of Mr Ben Fugler as a director on 6 September 2018 (2 pages)
7 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Claire Frances Lawson as a director on 6 September 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 October 2017Registration of charge 031725680006, created on 5 October 2017 (41 pages)
12 October 2017Registration of charge 031725680006, created on 5 October 2017 (41 pages)
11 October 2017Registration of charge 031725680005, created on 5 October 2017 (38 pages)
11 October 2017Registration of charge 031725680004, created on 5 October 2017 (41 pages)
11 October 2017Registration of charge 031725680005, created on 5 October 2017 (38 pages)
11 October 2017Registration of charge 031725680004, created on 5 October 2017 (41 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
8 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages)
21 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages)
21 December 2010Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 7 fitzroy square london WI7 5HL (1 page)
7 August 2009Registered office changed on 07/08/2009 from 7 fitzroy square london WI7 5HL (1 page)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 24/08/08; full list of members (3 pages)
13 November 2008Return made up to 24/08/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 7 fitzroy square london W1T 5HL (1 page)
18 September 2008Registered office changed on 18/09/2008 from 7 fitzroy square london W1T 5HL (1 page)
15 August 2008Registered office changed on 15/08/2008 from 70 charlotte street camden borough london W1T 4QG (1 page)
15 August 2008Registered office changed on 15/08/2008 from 70 charlotte street camden borough london W1T 4QG (1 page)
5 June 2008Compulsory strike-off action has been discontinued (1 page)
5 June 2008Compulsory strike-off action has been discontinued (1 page)
4 June 2008Return made up to 24/08/07; full list of members (3 pages)
4 June 2008Return made up to 24/08/07; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
4 June 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
27 January 2007Return made up to 24/08/06; full list of members (6 pages)
27 January 2007Return made up to 24/08/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2005Return made up to 24/08/05; full list of members (6 pages)
2 November 2005Return made up to 24/08/05; full list of members (6 pages)
15 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
13 April 2005Particulars of mortgage/charge (6 pages)
1 September 2004Return made up to 24/08/04; no change of members (6 pages)
1 September 2004Return made up to 24/08/04; no change of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
28 June 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
28 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 7/10 chandos street cavendish square london W1M 9DE (1 page)
19 February 2003Registered office changed on 19/02/03 from: 7/10 chandos street cavendish square london W1M 9DE (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 1999 (7 pages)
31 January 2003Return made up to 14/03/02; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2000 (8 pages)
31 January 2003Return made up to 14/03/01; full list of members (6 pages)
31 January 2003New director appointed (1 page)
31 January 2003Total exemption full accounts made up to 31 March 1999 (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2000 (8 pages)
31 January 2003Return made up to 14/03/02; full list of members (6 pages)
31 January 2003New director appointed (1 page)
31 January 2003Return made up to 14/03/00; full list of members (6 pages)
31 January 2003Return made up to 14/03/01; full list of members (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Return made up to 14/03/00; full list of members (6 pages)
29 January 2003Restoration by order of the court (2 pages)
29 January 2003Restoration by order of the court (2 pages)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
28 May 1999Return made up to 14/03/99; no change of members (5 pages)
28 May 1999Return made up to 14/03/99; no change of members (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 14/03/98; no change of members (4 pages)
19 March 1998Return made up to 14/03/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997Registered office changed on 29/06/97 from: 70 charlotte street london W1P 1LR (1 page)
29 June 1997Registered office changed on 29/06/97 from: 70 charlotte street london W1P 1LR (1 page)
16 June 1997Return made up to 14/03/97; full list of members (6 pages)
16 June 1997Return made up to 14/03/97; full list of members (6 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
14 March 1996Incorporation (18 pages)
14 March 1996Incorporation (18 pages)