Company NameViewsite Properties Limited
DirectorsEmil Ely Mazin and Simone Charisse Raymin
Company StatusActive
Company Number05245064
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
London
NW4 4EX
Director NameMrs Simone Charisse Raymin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
Secretary NameJoseph Samuel
NationalityBritish
StatusResigned
Appointed20 October 2004(3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address169 Chamberlayne Road
London
NW10 3NU
Director NameMr Henry Kamal Raymin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbots House St Mary Abbots Terrace
London
W1U 8NU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Emil Ely Mazin
50.00%
Ordinary
50 at £1Henry Kamal Raymin
50.00%
Ordinary

Financials

Year2014
Net Worth£436,882
Cash£20,961
Current Liabilities£70,932

Accounts

Latest Accounts7 July 2023 (10 months ago)
Next Accounts Due7 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 July

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

17 December 2015Delivered on: 19 December 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H property k/a 54 commercial street london t/no NGL332189.
Outstanding
30 November 2011Delivered on: 8 December 2011
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 54 commercial street london t/no NGL332189; 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
21 November 2011Delivered on: 25 November 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2011Delivered on: 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: viewsite limited and numbered 31521860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
8 November 2005Delivered on: 15 November 2005
Satisfied on: 13 January 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 commercial street london t/no NGL332189. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
6 April 2023Notification of Emil Ely Mazin as a person with significant control on 1 January 2018 (2 pages)
3 April 2023Total exemption full accounts made up to 7 July 2022 (7 pages)
31 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 7 July 2021 (7 pages)
7 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 7 July 2020 (7 pages)
3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 September 2020Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page)
7 July 2020Total exemption full accounts made up to 7 July 2019 (7 pages)
10 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 7 July 2018 (7 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 7 July 2017 (7 pages)
19 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 August 2017Termination of appointment of Joseph Samuel as a secretary on 1 January 2016 (1 page)
19 August 2017Termination of appointment of Joseph Samuel as a secretary on 1 January 2016 (1 page)
31 March 2017Total exemption small company accounts made up to 7 July 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 7 July 2016 (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 7 July 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 7 July 2015 (4 pages)
31 March 2016Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Simone Charisse Raymin as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mrs Simone Charisse Raymin as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page)
19 December 2015Registration of charge 052450640005, created on 17 December 2015 (23 pages)
19 December 2015Registration of charge 052450640005, created on 17 December 2015 (23 pages)
1 October 2015Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 1 October 2015 (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 1 October 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 7 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 7 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 7 July 2014 (4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 7 July 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 7 July 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 7 July 2013 (5 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
(3 pages)
13 March 2013Total exemption small company accounts made up to 7 July 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 7 July 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 7 July 2012 (5 pages)
14 November 2012Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Total exemption small company accounts made up to 7 July 2011 (11 pages)
8 December 2011Total exemption small company accounts made up to 7 July 2011 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 December 2011Total exemption small company accounts made up to 7 July 2011 (11 pages)
29 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages)
26 October 2010Director's details changed for Henry Kamal Raymin on 29 November 2009 (3 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
26 October 2010Director's details changed for Henry Kamal Raymin on 29 November 2009 (3 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
18 October 2010Total exemption small company accounts made up to 7 July 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 7 July 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 7 July 2010 (5 pages)
20 November 2009Director's details changed for Emil Ely Mazin on 29 September 2009 (1 page)
20 November 2009Total exemption small company accounts made up to 7 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 7 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 7 July 2009 (6 pages)
20 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Emil Ely Mazin on 29 September 2009 (1 page)
10 December 2008Return made up to 29/09/08; full list of members (4 pages)
10 December 2008Director appointed henry kamal raymin logged form (2 pages)
10 December 2008Director appointed henry kamal raymin logged form (2 pages)
10 December 2008Return made up to 29/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 7 July 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 7 July 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 7 July 2008 (6 pages)
22 November 2007Total exemption small company accounts made up to 7 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 7 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 7 July 2007 (6 pages)
16 October 2007Return made up to 29/09/07; full list of members (7 pages)
16 October 2007Return made up to 29/09/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 7 July 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 7 July 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 7 July 2006 (6 pages)
3 November 2006Return made up to 29/09/06; full list of members (7 pages)
3 November 2006Return made up to 29/09/06; full list of members (7 pages)
25 July 2006Accounting reference date shortened from 30/09/06 to 07/07/06 (1 page)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 July 2006Accounting reference date shortened from 30/09/06 to 07/07/06 (1 page)
15 November 2005Particulars of mortgage/charge (5 pages)
15 November 2005Particulars of mortgage/charge (5 pages)
4 October 2005Return made up to 29/09/05; full list of members (7 pages)
4 October 2005Return made up to 29/09/05; full list of members (7 pages)
30 March 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 194 shoreditch high street london E1 9LG (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 194 shoreditch high street london E1 9LG (1 page)
30 March 2005New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 41 chalton street london NW1 1JD (1 page)
26 October 2004Registered office changed on 26/10/04 from: 41 chalton street london NW1 1JD (1 page)
29 September 2004Incorporation (17 pages)
29 September 2004Incorporation (17 pages)