VARGETINE CO. LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4DJ

Company number 00598553
Status Active
Incorporation Date 7 February 1958
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 50, 137- 139 BRENT STREET, LONDON, ENGLAND, NW4 4DJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 500 . The most likely internet sites of VARGETINE CO. LIMITED are www.vargetineco.co.uk, and www.vargetine-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. Vargetine Co Limited is a Private Limited Company. The company registration number is 00598553. Vargetine Co Limited has been working since 07 February 1958. The present status of the company is Active. The registered address of Vargetine Co Limited is Churchill House Suite 50 137 139 Brent Street London England Nw4 4dj. . STEMPEL, Rachel is a Secretary of the company. BERNSTIEN, Sara is a Director of the company. STEMPEL, Benzion Chaim is a Director of the company. STEMPEL, Leib is a Director of the company. STEMPEL, Rachel is a Director of the company. WACHSMAN, Naftali is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
BERNSTIEN, Sara
Appointed Date: 25 November 2015
51 years old

Director
STEMPEL, Benzion Chaim
Appointed Date: 25 November 2015
60 years old

Director
STEMPEL, Leib

90 years old

Director
STEMPEL, Rachel

88 years old

Director
WACHSMAN, Naftali
Appointed Date: 25 November 2015
54 years old

Persons With Significant Control

Mr Leib Stempel
Notified on: 18 April 2016
90 years old
Nature of control: Has significant influence or control

VARGETINE CO. LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 500

27 Jan 2016
Appointment of Mr Naftali Wachsman as a director on 25 November 2015
27 Jan 2016
Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015
...
... and 60 more events
27 Jan 1988
Return made up to 28/09/87; full list of members

27 Nov 1987
Full accounts made up to 31 March 1986

01 Jul 1986
Full accounts made up to 31 March 1985

01 Jul 1986
Return made up to 07/07/86; full list of members

11 Jun 1986
Return made up to 31/12/85; full list of members

VARGETINE CO. LIMITED Charges

12 December 1978
Charge of whole
Delivered: 20 December 1978
Status: Outstanding
Persons entitled: E. E. Sander R. Pearlman F. Greenwood
Description: Park hill court, addiscombe road, croydon.
12 December 1978
Legal mortgage
Delivered: 20 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Parkhill court addiscombe road croydon. Floating charge…
23 April 1975
Legal mortgage
Delivered: 28 April 1975
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 1 to 59 ranelagh garden mansions, 1 to 6 station approach…
9 September 1958
Charge
Delivered: 24 September 1958
Status: Outstanding
Persons entitled: Eagle Stat Insurance Co. LTD
Description: Leasehold properties known as nos 1-to 59 ranelagh gardens…