Company NamePoviso Limited
DirectorsRuben Robert Mazin and Emil Ely Mazin
Company StatusActive
Company Number03516547
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ruben Robert Mazin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameVivien Mazin
NationalityBritish
StatusCurrent
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address42 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2004(5 years, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameMelinda Imzayin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 22 February 2004)
RoleCompany Director
Correspondence Address185 The Vale
Golders Green
London
NW11 8TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Emil Ely Mazin
50.00%
Ordinary
50 at £1Mr Ruben Robert Mazin
50.00%
Ordinary

Financials

Year2014
Net Worth£613,226
Cash£4,216
Current Liabilities£51,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

2 April 2004Delivered on: 8 April 2004
Satisfied on: 20 December 2012
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 April 2004Delivered on: 8 April 2004
Satisfied on: 20 December 2012
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the property k/a 48 & 48A the broadway tolworth t/n TGL140301, by way of assignment the rental income, benefit of all guarantees warranties and representations, the benefit of all agreements. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 7 April 2004
Satisfied on: 6 August 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 48-48A the broadway tolworth surrey t/no TGL140301; all its rights under any agreement or arrangement entered into now or in the future; by way of floating charge the undertaking and all other property assets and rights of the comapny. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 4 November 2003
Satisfied on: 6 August 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and land k/a 227 coulsdon road, coulsdon, surrey t/no. SY81446 and f/h property and land k/a 39 wentworth street, london t/no. EGL262681. 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
15 October 1999Delivered on: 27 October 1999
Satisfied on: 6 August 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 39 wentworth street in the london borough of tower hamlets and all building fixtures (including trade fixtures) and fixed plant and machinery. 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.
Fully Satisfied
15 October 1999Delivered on: 27 October 1999
Satisfied on: 6 August 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents and other sums payable under the lease of freehold property k/a 39 wentworth street in the london borough of tower hamlets t/n EGL262681. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 27 October 1999
Satisfied on: 6 August 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 39 wentworth street in the london borough of tower hamlets t/n EGL262681 together with all fixtures fittings and other items all present and future insurance policies the assignment of the goodwill and the benefit of any present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1998Delivered on: 3 July 1998
Satisfied on: 1 November 2003
Persons entitled: Sfm Finance Limited

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
29 June 1998Delivered on: 3 July 1998
Satisfied on: 1 November 2003
Persons entitled: Sfm Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds being part of the former 39 wentworth st,london E.1; t/no egl 262681 with all fixtures/fittings thereon and proceeds of sale thereof; all rights,licences,guarantees,contracts,etc; the goodwill of business. See the mortgage charge document for full details.
Fully Satisfied
2 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2012Delivered on: 24 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 wentworth street, london t/no EGL262681;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.. See image for full details.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 February 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
17 February 2022Notification of Ruben Robert Mazin as a person with significant control on 3 February 2022 (2 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
26 February 2021Cessation of Ruben Robert Mazin as a person with significant control on 24 November 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Satisfaction of charge 6 in full (4 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Satisfaction of charge 4 in full (4 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Satisfaction of charge 4 in full (4 pages)
6 August 2013Satisfaction of charge 7 in full (4 pages)
6 August 2013Satisfaction of charge 6 in full (4 pages)
6 August 2013Satisfaction of charge 7 in full (4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 June 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 March 2009Return made up to 25/02/09; full list of members (5 pages)
6 March 2009Return made up to 25/02/09; full list of members (5 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Registered office changed on 24/11/2008 from 61 chandos place london WC2N 4HG (1 page)
24 November 2008Registered office changed on 24/11/2008 from 61 chandos place london WC2N 4HG (1 page)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2007Return made up to 25/02/07; full list of members (5 pages)
20 March 2007Return made up to 25/02/07; full list of members (5 pages)
18 February 2007Registered office changed on 18/02/07 from: 66 wigmore street london W1U 2HQ (1 page)
18 February 2007Registered office changed on 18/02/07 from: 66 wigmore street london W1U 2HQ (1 page)
14 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 March 2006Return made up to 25/02/06; full list of members (7 pages)
1 March 2006Return made up to 25/02/06; full list of members (7 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
19 February 2004Return made up to 25/02/04; full list of members (7 pages)
19 February 2004Return made up to 25/02/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Return made up to 25/02/03; full list of members (7 pages)
16 June 2003Return made up to 25/02/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 August 2001Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AU (1 page)
1 August 2001Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AU (1 page)
10 April 2001Return made up to 25/02/01; full list of members (6 pages)
10 April 2001Return made up to 25/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 March 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
30 March 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
(6 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
21 July 1999Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
21 July 1999Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page)
29 March 1999Return made up to 25/02/99; full list of members (6 pages)
29 March 1999Return made up to 25/02/99; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 June 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
22 April 1998Registered office changed on 22/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 February 1998Incorporation (17 pages)
25 February 1998Incorporation (17 pages)