Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 64-65 VINCENT SQUARE LIMITED
Company Information for

64-65 VINCENT SQUARE LIMITED

64-65 VINCENT SQUARE, LONDON, SW1P 2NU,
Company Registration Number
03154428
Private Limited Company
Active

Company Overview

About 64-65 Vincent Square Ltd
64-65 VINCENT SQUARE LIMITED was founded on 1996-01-29 and has its registered office in London. The organisation's status is listed as "Active". 64-65 Vincent Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
64-65 VINCENT SQUARE LIMITED
 
Legal Registered Office
64-65 VINCENT SQUARE
LONDON
SW1P 2NU
Other companies in SW1P
 
Previous Names
ARTESIAN DEVELOPMENTS V LIMITED 14/12/2007
Filing Information
Company Number 03154428
Company ID Number 03154428
Date formed 1996-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB879787820  
Last Datalog update: 2024-02-05 08:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 64-65 VINCENT SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 64-65 VINCENT SQUARE LIMITED

Current Directors
Officer Role Date Appointed
SVETLANA NOGAY
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MWLAW SERVICES LIMITED
Company Secretary 2007-12-18 2013-07-10
OLGA BOGOMAZOVA
Director 2008-10-01 2012-06-01
MAXIM KALYUZHNY
Director 2007-12-18 2009-11-23
ANTONY PAUL CUNNINGHAM
Company Secretary 1996-02-20 2007-12-18
DUNCAN JOHN TUSON MACDONALD
Company Secretary 1999-02-01 2007-12-18
MARK ROBIN BREEN
Director 1996-02-20 2007-12-18
ANTONY PAUL CUNNINGHAM
Director 1996-02-20 2007-12-18
GRAHAM GEORGE KINCH
Company Secretary 1996-02-20 1996-12-18
CHRISTOPHER JOSEPH O'DONOGHUE
Director 1996-02-20 1996-12-13
DAVID JOHN GEORGE ROYDS
Director 1996-02-20 1996-12-13
LISA DUNN
Company Secretary 1996-01-29 1996-02-20
OLIVER CHITTY BROOKSHAW
Director 1996-01-29 1996-02-20
LISA DUNN
Director 1996-01-29 1996-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SVETLANA NOGAY REALTY FINANCE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SVETLANA NOGAY MASTERY CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active
SVETLANA NOGAY WESTMINSTER PROPERTY VENTURES LIMITED Director 2012-06-01 CURRENT 2007-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Unaudited abridged accounts made up to 2022-12-31
2023-07-25Withdrawal of a person with significant control statement on 2023-07-25
2023-07-25Notification of Lonart Trustees Limited as a person with significant control on 2023-06-20
2023-05-22Notification of a person with significant control statement
2023-05-04CESSATION OF CHRISTODOULOS VASSILIADES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTODOULOS VASSILIADES
2022-05-16PSC07CESSATION OF PHILIP RICHARD HUNT AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AP01DIRECTOR APPOINTED MRS ANASTASIA O'SULLIVAN
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA NOGAI
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CH01Director's details changed for Ms Svetlana Nogay on 2019-03-27
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 4468000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 4468000
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031544280003
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4468000
2015-02-02AR0115/01/15 ANNUAL RETURN FULL LIST
2014-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4468000
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MWLAW SERVICES LIMITED
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
2013-01-17AR0115/01/13 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-28AP01DIRECTOR APPOINTED SVETLANA NOGAY
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR OLGA BOGOMAZOVA
2012-01-27AR0115/01/12 ANNUAL RETURN FULL LIST
2011-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-03CH04SECRETARY'S DETAILS CHNAGED FOR MWLAW SERVICES LIMITED on 2011-05-31
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN
2011-04-19MG01Particulars of a mortgage or charge / charge no: 2
2011-01-18AR0115/01/11 FULL LIST
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GMRLAW SERVICES LIMITED / 19/02/2010
2010-01-28AR0115/01/10 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM KALYUZHNY
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MAXIM KALYUZHNY / 02/09/2009
2009-02-18363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-16225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-02288aDIRECTOR APPOINTED OLGA BOGOMAZOVA LOGGED FORM
2008-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-01RES04NC INC ALREADY ADJUSTED 10/03/2008
2008-12-01123GBP NC 3800000/4468000 10/03/08
2008-12-01RES04NC INC ALREADY ADJUSTED 25/01/2008
2008-12-01123GBP NC 1000/3800000 25/01/08
2008-12-0188(2)AD 10/03/08 GBP SI 668000@1=668000 GBP IC 3800000/4468000
2008-12-0188(2)AD 25/01/08 GBP SI 3799998@1=3799998 GBP IC 2/3800000
2008-10-15288aDIRECTOR APPOINTED OLGA BOGOMAZOVA
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL
2007-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-28288bSECRETARY RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-14CERTNMCOMPANY NAME CHANGED ARTESIAN DEVELOPMENTS V LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-07363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-24363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-08-12363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-31363aRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-01363aRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-24363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-02-21363aRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 64-65 VINCENT SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 64-65 VINCENT SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT), LONDON BRANCH (SECURITY TRUSTEE)
DEBENTURE 2011-04-19 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 64-65 VINCENT SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 64-65 VINCENT SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 64-65 VINCENT SQUARE LIMITED
Trademarks
We have not found any records of 64-65 VINCENT SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 64-65 VINCENT SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 64-65 VINCENT SQUARE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 64-65 VINCENT SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 64-65 VINCENT SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 64-65 VINCENT SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.