VCM ESTATES LTD
LONDON

Hellopages » Greater London » Barnet » N20 9YZ

Company number 06209007
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address EURO HOUSE 1394 HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VCM ESTATES LTD are www.vcmestates.co.uk, and www.vcm-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Vcm Estates Ltd is a Private Limited Company. The company registration number is 06209007. Vcm Estates Ltd has been working since 11 April 2007. The present status of the company is Active. The registered address of Vcm Estates Ltd is Euro House 1394 High Road Whetstone London N20 9yz. . MIDHA, Ved Parkash is a Secretary of the company. MIDHA, Ved Parkash is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MIDHA, Chand Kumari has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MIDHA, Ved Parkash
Appointed Date: 11 April 2007

Director
MIDHA, Ved Parkash
Appointed Date: 11 April 2007
82 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 April 2007
Appointed Date: 11 April 2007

Director
MIDHA, Chand Kumari
Resigned: 07 December 2014
Appointed Date: 11 April 2007
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 April 2007
Appointed Date: 11 April 2007

VCM ESTATES LTD Events

25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 30 April 2015
29 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

28 May 2015
Termination of appointment of Chand Kumari Midha as a director on 7 December 2014
...
... and 28 more events
28 Apr 2007
New director appointed
28 Apr 2007
New director appointed
12 Apr 2007
Secretary resigned
12 Apr 2007
Director resigned
11 Apr 2007
Incorporation

VCM ESTATES LTD Charges

17 December 2008
Mortgage
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 104 farnborough road farnborough t/no HP360074 together…
22 October 2008
Debenture
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…