VICTORIA CAPITAL PORTFOLIO LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4AU

Company number 06428791
Status Active
Incorporation Date 16 November 2007
Company Type Private Limited Company
Address EDWARD SALEH 9 BURROUGHS GARDENS, STIRLING HOUSE, BREASY PLACE, LONDON, ENGLAND, NW4 4AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 November 2016 with updates; Appointment of Mr Edward Saleh as a secretary on 24 November 2016. The most likely internet sites of VICTORIA CAPITAL PORTFOLIO LIMITED are www.victoriacapitalportfolio.co.uk, and www.victoria-capital-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Victoria Capital Portfolio Limited is a Private Limited Company. The company registration number is 06428791. Victoria Capital Portfolio Limited has been working since 16 November 2007. The present status of the company is Active. The registered address of Victoria Capital Portfolio Limited is Edward Saleh 9 Burroughs Gardens Stirling House Breasy Place London England Nw4 4au. The company`s financial liabilities are £23.82k. It is £9.78k against last year. The cash in hand is £2.18k. It is £0.9k against last year. And the total assets are £34.74k, which is £12.54k against last year. SALEH, Edward is a Secretary of the company. UZCATEGUI, Victor Jose Poleo is a Secretary of the company. POLEO UZCATEGUI, Victor Jose is a Director of the company. Secretary SAJID, Adnan has been resigned. Director PALUMBO, David has been resigned. Director SAJID, Adnan has been resigned. The company operates in "Buying and selling of own real estate".


victoria capital portfolio Key Finiance

LIABILITIES £23.82k
+69%
CASH £2.18k
+70%
TOTAL ASSETS £34.74k
+56%
All Financial Figures

Current Directors

Secretary
SALEH, Edward
Appointed Date: 24 November 2016

Secretary
UZCATEGUI, Victor Jose Poleo
Appointed Date: 03 December 2012

Director
POLEO UZCATEGUI, Victor Jose
Appointed Date: 16 November 2007
83 years old

Resigned Directors

Secretary
SAJID, Adnan
Resigned: 03 December 2012
Appointed Date: 16 November 2007

Director
PALUMBO, David
Resigned: 03 December 2012
Appointed Date: 16 November 2007
49 years old

Director
SAJID, Adnan
Resigned: 03 December 2012
Appointed Date: 16 November 2007
56 years old

Persons With Significant Control

Mr Victor Jose Poleo Uzcategui
Notified on: 1 November 2016
83 years old
Nature of control: Ownership of shares – 75% or more

VICTORIA CAPITAL PORTFOLIO LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
24 Nov 2016
Appointment of Mr Edward Saleh as a secretary on 24 November 2016
24 Nov 2016
Registered office address changed from C/O Eduard Saleh 9 Burroughs Gardens Stiring House, Breasy Place London NW4 4AU to Edward Saleh 9 Burroughs Gardens Stirling House, Breasy Place London NW4 4AU on 24 November 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
03 Oct 2008
Particulars of a mortgage or charge / charge no: 3
14 May 2008
Particulars of a mortgage or charge/co extend / charge no: 2
10 Mar 2008
Curr sho from 30/11/2008 to 30/06/2008
26 Jan 2008
Particulars of mortgage/charge
16 Nov 2007
Incorporation

VICTORIA CAPITAL PORTFOLIO LIMITED Charges

3 February 2009
Mortgage
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 7 wellington house greenberry street…
26 September 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Legal mortgage
Delivered: 14 May 2008
Status: Satisfied on 21 February 2009
Persons entitled: Clydesdale Bank PLC
Description: L/H land k/a flat 7 wellington greenberry street london…
17 January 2008
Debenture
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…