You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64-65 Vincent Square Limited LONDON


64-65 Vincent Square started in year 1996 as Private Limited Company with registration number 03154428. The 64-65 Vincent Square company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 64-65 Vincent Square. Postal code: SW1P 2NU. Since Fri, 14th Dec 2007 64-65 Vincent Square Limited is no longer carrying the name Artesian Developments V.

The firm has one director. Anastasia O., appointed on 1 April 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

64-65 Vincent Square Limited Address / Contact

Office Address 64-65 Vincent Square
Town London
Post code SW1P 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03154428
Date of Incorporation Mon, 29th Jan 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Anastasia O.

Position: Director

Appointed: 01 April 2022

Svetlana N.

Position: Director

Appointed: 01 June 2012

Resigned: 14 March 2022

Olga B.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2012

Gmrlaw Services Limited

Position: Corporate Secretary

Appointed: 18 December 2007

Resigned: 10 July 2013

Maxim K.

Position: Director

Appointed: 18 December 2007

Resigned: 23 November 2009

Duncan M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 18 December 2007

David R.

Position: Director

Appointed: 20 February 1996

Resigned: 13 December 1996

Antony C.

Position: Secretary

Appointed: 20 February 1996

Resigned: 18 December 2007

Antony C.

Position: Director

Appointed: 20 February 1996

Resigned: 18 December 2007

Christopher O.

Position: Director

Appointed: 20 February 1996

Resigned: 13 December 1996

Graham K.

Position: Secretary

Appointed: 20 February 1996

Resigned: 18 December 1996

Mark B.

Position: Director

Appointed: 20 February 1996

Resigned: 18 December 2007

Lisa D.

Position: Director

Appointed: 29 January 1996

Resigned: 20 February 1996

Oliver B.

Position: Director

Appointed: 29 January 1996

Resigned: 20 February 1996

Lisa D.

Position: Secretary

Appointed: 29 January 1996

Resigned: 20 February 1996

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Lonart Trustees Limited from Nikosia, Cyprus. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Christodoulos V. This PSC has significiant influence or control over the company,. Moving on, there is Tatiana N., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lonart Trustees Limited

5 Visantiou Street, Spyrides Tower, Strovolos, 2064, Nikosia, Cyprus

Legal authority Law Regulating Companies Providing Administrative Services And Related Matter Of 2012 (No 196(I)2012)
Legal form Limited Company
Country registered Cyprus
Place registered Register Of Companies Of The Republic Of Cyprus
Registration number He446985
Notified on 20 June 2023
Nature of control: significiant influence or control

Christodoulos V.

Notified on 1 March 2022
Ceased on 12 April 2023
Nature of control: significiant influence or control

Tatiana N.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: significiant influence or control

Philip H.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Company previous names

Artesian Developments V December 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand479 799236 739323 943489 996406 410
Current Assets2 930 4292 763 4462 901 7881 090 0722 127 391
Debtors487 6302 526 7072 577 845600 0761 720 981
Net Assets Liabilities9 548 1199 848 09610 018 91110 312 55210 426 873
Property Plant Equipment238 951293 210274 266229 213196 905
Other
Accrued Liabilities Deferred Income212 568212 758   
Accumulated Depreciation Impairment Property Plant Equipment712 643786 533805 477632 958664 771
Amounts Owed By Group Undertakings1 963 000    
Amounts Owed To Group Undertakings153 089    
Average Number Employees During Period  111
Balances Amounts Owed To Related Parties   3 831 5803 831 580
Bank Borrowings Overdrafts5 836 3945 654 031   
Creditors9 967 9744 131 5806 050 5633 799 6054 441 240
Disposals Decrease In Depreciation Impairment Property Plant Equipment   191 46399
Disposals Property Plant Equipment   217 572495
Fixed Assets17 238 95117 293 21016 999 26616 979 21316 946 905
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   25 000 
Increase From Depreciation Charge For Year Property Plant Equipment 73 890 18 94431 912
Investment Property17 000 00017 000 000   
Investment Property Fair Value Model17 000 000    
Investments Fixed Assets  16 725 00016 750 00016 750 000
Net Current Assets Liabilities2 279 440-3 278 734-3 148 775-2 709 531-2 313 849
Other Creditors4 131 5804 131 580   
Other Taxation Social Security Payable40 41341 961   
Property Plant Equipment Gross Cost951 5941 079 7431 079 743862 171861 676
Provisions For Liabilities Balance Sheet Subtotal2 29834 800   
Total Additions Including From Business Combinations Property Plant Equipment 128 149   
Total Assets Less Current Liabilities19 518 39114 014 47613 850 49114 269 68114 633 056
Trade Creditors Trade Payables7 6941 644   
Trade Debtors Trade Receivables2 7902 307   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 18th, February 2022
Free Download (16 pages)

Company search

Advertisements