V8 PROPERTIES LIMITED

Hellopages » Greater London » Camden » W1T 6AD
Company number 02854176
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 200 . The most likely internet sites of V8 PROPERTIES LIMITED are www.v8properties.co.uk, and www.v8-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. V8 Properties Limited is a Private Limited Company. The company registration number is 02854176. V8 Properties Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of V8 Properties Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £20.8k. It is £-20.55k against last year. And the total assets are £76.08k, which is £49.35k against last year. SAYERS, Alan Malcolm is a Secretary of the company. SAYERS, Alan Malcolm is a Director of the company. SAYERS, Daniel Robert is a Director of the company. SAYERS, Edward is a Director of the company. SAYERS, Jonathan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


v8 properties Key Finiance

LIABILITIES £20.8k
-50%
CASH n/a
TOTAL ASSETS £76.08k
+184%
All Financial Figures

Current Directors

Secretary
SAYERS, Alan Malcolm
Appointed Date: 16 September 1993

Director
SAYERS, Alan Malcolm
Appointed Date: 16 September 1993
91 years old

Director
SAYERS, Daniel Robert
Appointed Date: 16 September 1993
65 years old

Director
SAYERS, Edward
Appointed Date: 05 March 1999
56 years old

Director
SAYERS, Jonathan
Appointed Date: 05 March 1999
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Mr Daniel Robert Sayers
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

V8 PROPERTIES LIMITED Events

27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200

...
... and 64 more events
13 Dec 1994
Return made up to 16/09/94; full list of members

11 Dec 1994
Ad 06/05/94--------- £ si 97@1=97 £ ic 2/99

22 Feb 1994
Accounting reference date notified as 31/12

21 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1993
Incorporation

V8 PROPERTIES LIMITED Charges

20 April 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at 284 nether street, london. By way of fixed…
22 September 1999
Legal charge
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Alan Malcolm Sayers
Description: The f/h property k/a 205 regents park road finchley, london…
22 September 1999
Legal charge
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Daniel Robert Sayers
Description: The f/h property k/a 284 nether street, finchley, london…
22 September 1999
Legal charge
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Edward Sayers
Description: The f/h property k/a 205 regents park road finchley, london…