PRINCESGATE VENTURES LIMITED
VIEWFILL LIMITED

Hellopages » Greater London » Westminster » SW7 1QJ

Company number 03748891
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 1 PRINCES GATE, LONDON, SW7 1QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 037488910022, created on 23 March 2017; Registration of charge 037488910021, created on 23 March 2017; Full accounts made up to 30 September 2015. The most likely internet sites of PRINCESGATE VENTURES LIMITED are www.princesgateventures.co.uk, and www.princesgate-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Princesgate Ventures Limited is a Private Limited Company. The company registration number is 03748891. Princesgate Ventures Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Princesgate Ventures Limited is 1 Princes Gate London Sw7 1qj. . GLINERT, Daniel Adam is a Secretary of the company. SHASHA, Riki is a Director of the company. SHASHA, Toni is a Director of the company. Secretary SHASHA, Toni has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLINERT, Daniel Adam
Appointed Date: 19 June 2001

Director
SHASHA, Riki
Appointed Date: 16 April 1999
56 years old

Director
SHASHA, Toni
Appointed Date: 16 April 1999
60 years old

Resigned Directors

Secretary
SHASHA, Toni
Resigned: 19 June 2001
Appointed Date: 16 April 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 April 1999
Appointed Date: 08 April 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 April 1999
Appointed Date: 08 April 1999

PRINCESGATE VENTURES LIMITED Events

29 Mar 2017
Registration of charge 037488910022, created on 23 March 2017
29 Mar 2017
Registration of charge 037488910021, created on 23 March 2017
13 Jun 2016
Full accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

03 Jun 2015
Full accounts made up to 30 September 2014
...
... and 59 more events
01 May 1999
Secretary resigned
01 May 1999
Director resigned
23 Apr 1999
Company name changed viewfill LIMITED\certificate issued on 26/04/99
22 Apr 1999
Registered office changed on 22/04/99 from: 120 east road london N1 6AA
08 Apr 1999
Incorporation

PRINCESGATE VENTURES LIMITED Charges

23 March 2017
Charge code 0374 8891 0022
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders from Time to Time
Description: N/A…
23 March 2017
Charge code 0374 8891 0021
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders from Time to Time
Description: 74 kilburn high road london NW6 4HA registered at the land…
11 August 2014
Charge code 0374 8891 0020
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
11 August 2014
Charge code 0374 8891 0019
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Leasehold property known as 319 west end lane london…
7 June 2012
Deed of assignment
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
7 June 2012
Supplemental deed
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H land being basement and ground floor premises at 44-50…
29 April 2004
Supplemental deed (being supplemental to a deed of legal charge dated 24 novemebr 2003
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited
Description: The f/h property known as 386 kings road chelsea london t/n…
29 April 2004
Deed of assignment
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited
Description: All rights titles benefits and interests to all moneys…
28 January 2004
Supplemental deed
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited
Description: The f/h property k/a 388-390 kings road london SW3…
28 January 2004
Deed of assignment
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
24 November 2003
Deed of legal charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Norwich Union Linked Life Assurance Limited
Description: 307/307A brompton road london SW3 2DY units 1 & 1A cobham…
25 June 2001
Supplemental deed
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Freehold property k/a 307/307A brompton road london t/n…
25 June 2001
Deed of assignment
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
25 June 2001
Deed of agreement and legal charge
Delivered: 26 June 2001
Status: Satisfied on 17 May 2008
Persons entitled: Driveplan Estates Limited
Description: 307 (and 307A) brompton road london SW3 2DY.
8 January 2001
Supplemental deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and Others)
Description: The f/h property at land k/a 374-384 (evev) kings road…
8 January 2001
Deed of assignment
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and Others)
Description: All the rights titles benefits and interests of the company…
18 January 2000
Deed of supplemental charge
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a 164, 166 and 168 westminster bridge road…
24 August 1999
Supplemental deed
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold land known as 17 deer park road in the london…
24 August 1999
Deed of assignment
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)
Description: All the company's right title benefit and interest in and…
24 May 1999
Assignment by way of charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee
Description: All rights,titles,benefits and interests to all monies from…
24 May 1999
Deed of supplemental charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender
Description: F/Hold property known as units 1/1A and 1/1B cobham mews…
19 May 1999
General account conditions
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: The aggregation of any and all money held by the bank at…