VALUE PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW1 9NB

Company number 04730008
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address 122 ST PANCRAS WAY, LONDON, NW1 9NB
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 forty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of VALUE PROPERTIES LIMITED are www.valueproperties.co.uk, and www.value-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Value Properties Limited is a Private Limited Company. The company registration number is 04730008. Value Properties Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Value Properties Limited is 122 St Pancras Way London Nw1 9nb. The company`s financial liabilities are £41.45k. It is £-119.26k against last year. The cash in hand is £58.08k. It is £-69.38k against last year. And the total assets are £60.4k, which is £-119.84k against last year. AHMET, Tursen is a Secretary of the company. AHMET, Yusuf Dervish is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


value properties Key Finiance

LIABILITIES £41.45k
-75%
CASH £58.08k
-55%
TOTAL ASSETS £60.4k
-67%
All Financial Figures

Current Directors

Secretary
AHMET, Tursen
Appointed Date: 01 May 2003

Director
AHMET, Yusuf Dervish
Appointed Date: 01 May 2003
67 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 28 April 2003
Appointed Date: 10 April 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 10 April 2003

Persons With Significant Control

Mr Yusuf Dervish Ahmet
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tursen Ahmet
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALUE PROPERTIES LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 35 more events
15 May 2003
New director appointed
07 May 2003
Director resigned
07 May 2003
Secretary resigned
07 May 2003
Registered office changed on 07/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
10 Apr 2003
Incorporation

VALUE PROPERTIES LIMITED Charges

26 March 2013
Mortgage deed
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 99 montagu road edmonton london t/no…
28 July 2011
Legal charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 47 monmouth road edmonton london t/no:MX456438.
2 April 2007
Legal & general charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 54-56 cromwell industrial estate staffa road leyton london…
2 April 2007
Assignment of rental income
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 54-56 cromwell industrial estate staffa…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 argyle avenue london. Fixed charge all buildings and…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 scholar street liverpool. Fixed charge all buildings and…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 maple grove liverpool. Fixed charge all buildings and…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21-23 lilley road liverpool. Fixed charge all buildings and…
15 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied on 23 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…