Company number 07254688
Status Active
Incorporation Date 14 May 2010
Company Type Private Limited Company
Address 5 THEOBALD COURT, THEOBALD STREET, ELSTREE, HERTS, WD6 4RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 1
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VILLECROWN PROPERTIES LIMITED are www.villecrownproperties.co.uk, and www.villecrown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Villecrown Properties Limited is a Private Limited Company.
The company registration number is 07254688. Villecrown Properties Limited has been working since 14 May 2010.
The present status of the company is Active. The registered address of Villecrown Properties Limited is 5 Theobald Court Theobald Street Elstree Herts Wd6 4rn. . KOTECHA, Rohit Dwarkadas is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 19 May 2010
Appointed Date: 14 May 2010
94 years old
VILLECROWN PROPERTIES LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
26 Mar 2015
Registration of charge 072546880005, created on 23 March 2015
...
... and 13 more events
07 Oct 2010
Particulars of a mortgage or charge / charge no: 1
15 Jun 2010
Appointment of Rohit Dwarkadas Kotecha as a director
21 May 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 May 2010
21 May 2010
Termination of appointment of Barbara Kahan as a director
14 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
23 March 2015
Charge code 0725 4688 0005
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1286 to 1304 greenford road greenford…
15 November 2012
Legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 askew road london t/no. NGL668121 by way of fixed charge…
15 October 2010
Legal charge
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/2A crescent east thornton cleveleys t/no. LAN32813 by way…
15 October 2010
Legal charge
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 113 high street rhyl t/no. WA744661 by way of fixed charge…
3 October 2010
Debenture
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…