Company NameOne Vincent Square Limited
DirectorsBhanu Choudhrie and Dhairya Choudhrie
Company StatusActive
Company Number05481678
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(1 year after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameMs Satyabhama Pudaruth
NationalityMauritian
StatusCurrent
Appointed22 May 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompliance Officer
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed15 February 2015(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameJosep Maria Farre
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleManaging Director
Correspondence Address1st Floor
Avenida Diagonal 449
Barcelona
08036
Director NameMr David Pillinger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCopperfield
Clifford Manor Road
Guildford
GU4 8AG
Secretary NameMr David Pillinger
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield
Clifford Manor Road
Guildford
GU4 8AG
Director NameMr David Martin Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks after company formation)
Appointment Duration1 month (resigned 29 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameDhruv Choudhrie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutland Court
London
SW7 1BW
Director NameCherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address18 Mayfield Gardens
London
KT12 5PP
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMr Palakkad Ayyamani Navaneetha Krishna
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2014)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed13 July 2006(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2009)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed30 January 2009(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 March 2009)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websiteccalphagroup.co.uk
Email address[email protected]
Telephone020 76300808
Telephone regionLondon

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1C&c Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,333,902
Gross Profit£1,063,724
Net Worth-£180,392
Cash£1,441,976
Current Liabilities£1,080,884

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

8 November 2016Delivered on: 11 November 2016
Persons entitled: Deutsche Bank (Suisse) S.A.

Classification: A registered charge
Particulars: The freehold property known as 1 vincent square, victoria, london SW1P 2PN and registered with the land registry with title number LN194615.
Outstanding
14 May 2010Delivered on: 19 May 2010
Persons entitled: Bank of Scotland PLC

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: Right, title and interest in and to all money in any currency standing to the credit of the account see image for full details.
Outstanding
17 April 2008Delivered on: 22 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Charge over cash deposit
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: By way of first fixed charge its entire right, title and interest (both present and future) in and to the deposit and all rights and benefits accruing see image for full details.
Outstanding
17 April 2008Delivered on: 22 April 2008
Persons entitled: Bank of Scotland PLC

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 1 vincent square, london t/no LN194615 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
17 April 2008Delivered on: 22 April 2008
Persons entitled: Bank of Scotland PLC

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: 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
13 July 2006Delivered on: 19 July 2006
Satisfied on: 30 April 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from SW1 properties limited and the company on any account whatsoever.
Particulars: 1 vincent square london with the benefit of all rights, licences, guarantees, rent, deposits contracts, deeds, undertakings and warranties relating to the property. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 19 July 2006
Satisfied on: 30 April 2008
Persons entitled: Hsbc Private Bank (UK) 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
6 July 2005Delivered on: 23 July 2005
Satisfied on: 13 May 2008
Persons entitled: Banco De Sabadell Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 1 vincent square westminster london t/n LN194615 goodwill rents by way of floating charge all plant machinery.
Fully Satisfied
6 July 2005Delivered on: 9 July 2005
Satisfied on: 13 May 2008
Persons entitled: Banco De Sabadell S.A.

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: 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

Filing History

21 June 2023Termination of appointment of Satyabhama Pudaruth as a secretary on 21 June 2023 (1 page)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 April 2023Director's details changed for Mr Dhairya Choudhrie on 1 April 2023 (2 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Bhanu Choudhrie on 10 September 2021 (2 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
21 December 2020Director's details changed for Mr Bhanu Choudhrie on 10 September 2020 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
12 October 2018Director's details changed for Mr Bhanu Choudhrie on 1 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Bhanu Choudhrie on 6 April 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 August 2017Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages)
15 August 2017Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
6 February 2017Full accounts made up to 31 March 2016 (19 pages)
6 February 2017Full accounts made up to 31 March 2016 (19 pages)
11 November 2016Registration of charge 054816780009, created on 8 November 2016 (29 pages)
11 November 2016Registration of charge 054816780009, created on 8 November 2016 (29 pages)
10 November 2016Satisfaction of charge 6 in full (2 pages)
10 November 2016Satisfaction of charge 8 in full (1 page)
10 November 2016Satisfaction of charge 7 in full (1 page)
10 November 2016Satisfaction of charge 8 in full (1 page)
10 November 2016Satisfaction of charge 5 in full (1 page)
10 November 2016Satisfaction of charge 6 in full (2 pages)
10 November 2016Satisfaction of charge 7 in full (1 page)
10 November 2016Satisfaction of charge 5 in full (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (18 pages)
8 December 2015Full accounts made up to 31 March 2015 (18 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
25 February 2015Appointment of Mr Dhairya Choudhrie as a director on 15 February 2015 (2 pages)
25 February 2015Appointment of Mr Dhairya Choudhrie as a director on 15 February 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 June 2014Director's details changed for Mr Cherian Padinjarethalakal Thomas on 15 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Bhanu Choudhrie on 15 June 2014 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Mr Bhanu Choudhrie on 15 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Cherian Padinjarethalakal Thomas on 15 June 2014 (2 pages)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
18 September 2013Full accounts made up to 31 March 2013 (20 pages)
18 September 2013Full accounts made up to 31 March 2013 (20 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
11 January 2012Full accounts made up to 31 March 2011 (19 pages)
11 January 2012Full accounts made up to 31 March 2011 (19 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
31 August 2010Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages)
31 August 2010Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (21 pages)
22 July 2010Full accounts made up to 31 March 2010 (21 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 January 2010Full accounts made up to 31 March 2009 (21 pages)
12 January 2010Full accounts made up to 31 March 2009 (21 pages)
18 June 2009Return made up to 15/06/09; full list of members; amend (5 pages)
18 June 2009Return made up to 15/06/09; full list of members; amend (5 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page)
28 May 2009Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page)
14 April 2009Appointment terminated director lumley management LIMITED (1 page)
14 April 2009Appointment terminated director lumley management LIMITED (1 page)
18 February 2009Director appointed cherian padinjarethalakal thomas (3 pages)
18 February 2009Director appointed cherian padinjarethalakal thomas (3 pages)
9 February 2009Director appointed lumley management LIMITED (2 pages)
9 February 2009Director appointed lumley management LIMITED (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
24 June 2008Return made up to 15/06/08; full list of members (5 pages)
24 June 2008Return made up to 15/06/08; full list of members (5 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 May 2008Declaration of assistance for shares acquisition (9 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 May 2008Declaration of assistance for shares acquisition (9 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 April 2008Appointment terminated director dhruv choudhrie (1 page)
21 April 2008Appointment terminated director cherian thomas (1 page)
21 April 2008Appointment terminated director cherian thomas (1 page)
21 April 2008Appointment terminated director dhruv choudhrie (1 page)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
17 July 2007Return made up to 15/06/07; full list of members (6 pages)
17 July 2007Return made up to 15/06/07; full list of members (6 pages)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
19 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
16 August 2006Registered office changed on 16/08/06 from: 7A grafton street london W1S 4EH (1 page)
16 August 2006Registered office changed on 16/08/06 from: 7A grafton street london W1S 4EH (1 page)
27 July 2006Declaration of assistance for shares acquisition (11 pages)
27 July 2006Declaration of assistance for shares acquisition (11 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
1 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
15 June 2005Incorporation (18 pages)
15 June 2005Incorporation (18 pages)