Company NameVendville Limited
Company StatusActive
Company Number03376808
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAntony Simon Abram
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Burgess Hill
London
NW2 2DD
Director NameMr Jeremy Alexander Abram
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Peel Street
Kensington
London
W8 7PD
Director NameMrs Joanne Malka Carton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Gurney Drive
London
N2 0DE
Secretary NameMrs Joanne Malka Carton
NationalityBritish
StatusCurrent
Appointed18 January 2000(2 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gurney Drive
London
N2 0DE
Director NameIsaac Michael Abram
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressCoombe Pines
Warren Cutting
Kingston Hill
Surrey
KT2 7HS
Secretary NameIsaac Michael Abram
NationalityBritish
StatusResigned
Appointed25 June 1997(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressCoombe Pines
Warren Cutting
Kingston Hill
Surrey
KT2 7HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address527 Linen Hall
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£532,104
Cash£9,709
Current Liabilities£47,951

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

24 January 2008Delivered on: 26 January 2008
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.
Particulars: 53 high street tonbridge kent t/no K663111 and 41 and 43 high street alcester t/. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 January 2007Delivered on: 31 January 2007
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.
Particulars: The property k/a 23 high street, deal t/. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 January 2007Delivered on: 31 January 2007
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: 38 & 40 monson colonnade monson road tun. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 January 2007Delivered on: 31 January 2007
Persons entitled: Nationwide Building Society

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: First floating charge all property and assets. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 9 July 1997
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: 41 and 43 high street alcester warwickshire t/n WK329288.
Outstanding
1 July 1997Delivered on: 9 July 1997
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: 18 peterborough road harrow london borough of harrow t/n MX459773.
Outstanding
1 July 1997Delivered on: 9 July 1997
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: 53 high street tonbridge kent t/n K663111.
Outstanding

Filing History

25 July 2023Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 527 Linen Hall 162-168 Regent Street London W1B 5TG on 25 July 2023 (1 page)
31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
15 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
28 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
23 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
2 July 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (13 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (13 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(6 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(6 pages)
7 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(6 pages)
12 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 300
(6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 300
(6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
15 July 2009Return made up to 28/05/09; full list of members (4 pages)
15 July 2009Return made up to 28/05/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
26 January 2008Particulars of mortgage/charge (4 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Registered office changed on 14/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 28/05/07; full list of members (6 pages)
20 June 2007Return made up to 28/05/07; full list of members (6 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
7 June 2005Return made up to 28/05/05; full list of members (6 pages)
7 June 2005Return made up to 28/05/05; full list of members (6 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 28/05/04; full list of members (6 pages)
3 June 2004Return made up to 28/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 June 2003Return made up to 28/05/03; full list of members (6 pages)
1 June 2003Return made up to 28/05/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 June 2002Return made up to 28/05/02; full list of members (6 pages)
1 June 2002Return made up to 28/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 June 2001Return made up to 28/05/01; full list of members (6 pages)
7 June 2001Return made up to 28/05/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 28/05/00; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 28/05/00; full list of members (6 pages)
5 April 2000Return made up to 28/05/99; full list of members (6 pages)
5 April 2000Return made up to 28/05/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Return made up to 28/05/98; full list of members (7 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Return made up to 28/05/98; full list of members (7 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
9 June 1998Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
14 August 1997Ad 07/07/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
14 August 1997Ad 07/07/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 May 1997Incorporation (20 pages)
28 May 1997Incorporation (20 pages)