VEREHIVE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01155978
Status Active
Incorporation Date 9 January 1974
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of VEREHIVE LIMITED are www.verehive.co.uk, and www.verehive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verehive Limited is a Private Limited Company. The company registration number is 01155978. Verehive Limited has been working since 09 January 1974. The present status of the company is Active. The registered address of Verehive Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . WEISS, Hannah Zelda is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. WEISS, Hannah Zelda is a Director of the company. WEISS, Joseph Leib, Rabbi is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
ENGLANDER, Eliasz
Appointed Date: 17 May 2000
93 years old

Director
WEISS, Hannah Zelda

70 years old

Director

Persons With Significant Control

Mrs Hannah Zelda Weiss
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rabbi Joseph Leib Weiss
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEREHIVE LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

09 Jan 2016
Full accounts made up to 31 March 2015
22 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 138 more events
29 Feb 1988
Accounts for a small company made up to 30 September 1985

12 Jan 1988
Return made up to 17/06/87; full list of members

12 Oct 1987
Particulars of mortgage/charge

23 Oct 1986
Return made up to 31/03/86; full list of members

09 Jan 1974
Certificate of incorporation

VEREHIVE LIMITED Charges

22 April 2015
Charge code 0115 5978 0051
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Finance Parties
Description: Land at 15 derbyshire lane stretford manchester t/n…
22 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold land and premises known as 458 alexandra…
22 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that leasehold land and premises known as 15 derbyshire…
22 February 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold land and premises known as 153 brailsford…
7 November 2006
Debenture
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 1 and 3 kingsley road and 20, 22 and 24 church road…
28 June 2006
Subordination agreement
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Bear, Stearns International Limited (The Security Trustee)
Description: If the company receives a payment or distribution in…
20 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 kingsley park terrace, 98, 100, 102 kettering road and 2…
20 August 2003
Floating charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge all the undertaking and property…
11 October 2000
Legal charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as…
14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88-102 kingsley park terrace park house and electric…
6 April 1998
Legal charge
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 514, 514A to 514E, 516, 516A to…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 3 November 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h properties k/a 88 kingsway park terrace 98 100 102…
25 June 1996
Deed of assignment of rental income
Delivered: 1 July 1996
Status: Satisfied on 20 January 2010
Persons entitled: West Bromwich Building Society
Description: All payments reserved as rent under the leases recited in…
25 June 1996
Commercial mortgage deed
Delivered: 1 July 1996
Status: Satisfied on 20 January 2010
Persons entitled: West Bromwich Building Society
Description: F/H land and buildings k/a 203 commercial road portsmouth…
19 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied on 20 January 2010
Persons entitled: Bank of Wales PLC
Description: 1 and 3 kingsley road and 20,22 and 24 church road…
3 October 1995
Legal charge
Delivered: 6 October 1995
Status: Satisfied on 20 January 2010
Persons entitled: Keren Association Limited
Description: 134 roman road failsworth oldham greater manchester title…
15 February 1994
Legal charge
Delivered: 3 March 1994
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 203 commercial road portsmouth hampshire t/no HP113328.
2 April 1993
Assignment of rental income
Delivered: 15 April 1993
Status: Satisfied on 20 January 2010
Persons entitled: R & I Bank of Western Australia Limited
Description: All rents and other payments due under the terms of the…
2 April 1993
Mortgage debenture
Delivered: 15 April 1993
Status: Satisfied on 28 July 1998
Persons entitled: R & I Bank of Western Australia Limited
Description: F/H land and premises k/a 514,514A,514C,514D and…
1 March 1991
Legal charge
Delivered: 7 March 1991
Status: Satisfied on 4 November 2000
Persons entitled: The Prudential Assurance Company Limited
Description: 241/246, high street, sunderland tyne & wear, by way of…
9 April 1990
Floating charge
Delivered: 20 April 1990
Status: Satisfied on 22 July 2009
Persons entitled: Skandia Financial Services Limited.
Description: By way of first fixed legal mortgage all that f/h property…
9 April 1990
Floating charge
Delivered: 20 April 1990
Status: Satisfied on 14 June 1996
Persons entitled: Skandia Financial Services Limited.
Description: By way of floating charge all of the borrowers. Undertaking…
7 October 1987
Legal charge
Delivered: 12 October 1987
Status: Satisfied on 14 August 2003
Persons entitled: Rural and Industries Bank of Western Australia
Description: 514, 514A - 514E, 516, 516A - 516E, 518, 518A, 518B, 520…
17 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 14 August 2003
Persons entitled: Allied Dunbar Assurance PLC.
Description: 88 kingsley park terrace 99, 100, 102 kettering road and 2…
3 July 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 20 January 2010
Persons entitled: The Royal Trust Company of Canada
Description: F/H property k/a 1 and 3 kingsley road and 20, 22 and 24…
29 May 1984
Legal charge
Delivered: 4 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - 454-462 (even nos) alexandra avenue, rayners lane…
22 November 1977
Legal charge
Delivered: 30 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 9 moreton avenue, stretford, manchester, greater manchester.
22 November 1977
Legal charge
Delivered: 30 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 23 moreton avenue, stretford manchester, greater manchester.
22 November 1977
Legal charge
Delivered: 30 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 17 moreton avenue, stretford manchester, greater manchester.
22 November 1977
Legal charge
Delivered: 30 March 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 27 milner st. Stretford manchester, greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 64 ruskin avenue mosside manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 7 moreton avenue stretford manchester greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 7 braimar road fallowfield manchester greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 11 moreton avenue stretford manchester greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 21 moreton avenue stretford manchester greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 15 derbyshire lane stretford manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 23 milner st, stretford manchester greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 136 roman road failsworth. Manchester greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 134 roman road failsworth manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 3 beresford street moss side manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 1 beresford street moss side manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 32 lewis st. Patricroft, eccles, manchester, greater…
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 34 lewis st. Patricroft, eccles, manchester, greater…
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 1 brent st. Moss side manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 153 brailsford road fallowfield. Manchester. Greater…
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 155 brailsford road. Fallowfield. Manchester. Greater…
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 5 braimer road, manchester. Greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 3 braimer road fallowfield manchester, greater manchester.
8 November 1977
Legal charge
Delivered: 22 November 1977
Status: Satisfied on 30 June 1995
Persons entitled: Barclays Bank PLC
Description: 20 cowesby st moss side manchester greater manchester.
22 September 1975
Legal charge
Delivered: 29 September 1975
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: 43, 53, 55, 59, 61, 63, 67, 69, 75, 81, 111, 117, 119 & 121…

Similar Companies

VEREFIELD LIMITED VEREGO LTD VEREI LIMITED VEREIA LIMITED VEREIN LTD VEREJA LIMITED VEREKER INSPECTION SERVICES LIMITED