VENDART LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03360884
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Director's details changed for Mr David Alan Pearlman on 9 March 2016. The most likely internet sites of VENDART LIMITED are www.vendart.co.uk, and www.vendart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Vendart Limited is a Private Limited Company. The company registration number is 03360884. Vendart Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Vendart Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONTINENTAL RESOURCES DEVELOPMENT CORPORATION has been resigned. Director GHANI, Alaa Husam has been resigned. Director SHUBBER SHUBBER, Sadiq has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 01 August 2003

Director
GOLDBERGER, Michael Robert
Appointed Date: 14 July 2005
69 years old

Director
PEARLMAN, David Alan
Appointed Date: 12 May 1997
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 12 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 1997
Appointed Date: 28 April 1997

Director
CONTINENTAL RESOURCES DEVELOPMENT CORPORATION
Resigned: 14 July 2005
Appointed Date: 12 May 1997

Director
GHANI, Alaa Husam
Resigned: 16 August 2012
Appointed Date: 21 July 2011
57 years old

Director
SHUBBER SHUBBER, Sadiq
Resigned: 16 August 2012
Appointed Date: 21 July 2011
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 1997
Appointed Date: 28 April 1997

VENDART LIMITED Events

25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 9 March 2016
26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
24 Jun 2015
Satisfaction of charge 1 in full
...
... and 102 more events
11 Jun 1997
Secretary resigned
11 Jun 1997
New director appointed
10 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1997
Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP
28 Apr 1997
Incorporation

VENDART LIMITED Charges

14 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a 1 to 7 upper street and 2 to 10 (even)…
18 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h property known as 46/47 new broad street and 13 and…
21 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H site bt 2004/19 balliol business park, longbenton…
12 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a land lying to the east of lathams way in the…
9 October 2006
Charge on shares
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The issued share capital from time to time together with…
29 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a mayfair court 35 north row london t/no…
23 November 2005
Rent assignment deed
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rents and other sums together with such…
23 November 2005
Security interest agreement
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC the 'Secured Party'
Description: The collateral to the security party. Collateral meaning…
21 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a 22 grosvenor gardens london assigns the…
24 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h properties k/a 8/10 buckingham palace road, 12/14…
24 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h properties k/a 6 lower grosvenor place, 7 lower…
25 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 61 fleet street & 1 pleydell street london t/no…
12 July 2005
Legal charge
Delivered: 19 July 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land and buildings on the south west side…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first legal mortgage all that f/h land and…
26 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 8/9 ludgate square london t/n…
24 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first legal mortgage the l/h property known as 11…
30 June 1999
Deed of charge and set-off over cash
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future rights title and interest in and to…
30 June 1999
Supplemental legal charge pursuant to a mortgage debenture dated 1ST may 1999 issued by the company
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed legal mortgage over: f/h 17 and 19 maddox street in…
29 June 1999
Supplemental legal charge pursuant to a mortgage debenture dated 1ST may 1999 issued by the company
Delivered: 2 July 1999
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed legal mortgage over f/h 97 mortimer street in the…
17 June 1999
Supplemental legal mortgage
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 27-35 bevenden street london NW1…
11 June 1999
Supplemental legal charge
Delivered: 25 June 1999
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1). f/h property situate at and k/a 62,62A and 64 goodge…
1 May 1998
Mortgage debenture
Delivered: 15 May 1998
Status: Satisfied on 24 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 10 maple street westminster in the L.B. of camden…
6 February 1998
Legal charge
Delivered: 10 February 1998
Status: Satisfied on 24 June 2015
Persons entitled: Structadene Limited
Description: Freehold land k/a 56 goodge street in the london borough of…
24 December 1997
Legal charge
Delivered: 6 January 1998
Status: Satisfied on 24 June 2015
Persons entitled: Structadene Limited
Description: 62, 62A and 64 goodge street l/b of camden t/no: NGL377699…
3 November 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 24 June 2015
Persons entitled: Structadene Limited
Description: F/H land being 200 and 202 shaftesbury avenue holborn l/b…