Company NameVelden Property Company Limited
DirectorDavid Sofer
Company StatusActive
Company Number00545595
CategoryPrivate Limited Company
Incorporation Date9 March 1955(69 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Sofer
Date of BirthMay 1941 (Born 83 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 February 1991(35 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameCindy Ellen Sofer
NationalityAmerican
StatusCurrent
Appointed03 June 1991(36 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF

Location

Registered Address3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Dormouse LTD
99.58%
Ordinary
5 at £1S.j. Goldberg
0.42%
Ordinary

Financials

Year2014
Net Worth£67,197
Current Liabilities£448,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

6 May 1960Delivered on: 25 May 1960
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 3, eaton place, london S.W.1 48, belgrave mews south, london. S.W.1.
Outstanding

Filing History

9 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
22 February 2018Notification of a person with significant control statement (2 pages)
8 February 2018Cessation of Dormouse Ltd as a person with significant control on 31 December 2016 (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,200
(4 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,200
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Director's details changed for Mr David Sofer on 31 December 2014 (2 pages)
27 April 2015Secretary's details changed for Cindy Ellen Sofer on 31 December 2014 (1 page)
27 April 2015Director's details changed for Mr David Sofer on 31 December 2014 (2 pages)
27 April 2015Secretary's details changed for Cindy Ellen Sofer on 31 December 2014 (1 page)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,200
(4 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,200
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr David Sofer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Sofer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Sofer on 5 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 30/12/08; full list of members (3 pages)
6 January 2009Return made up to 30/12/08; full list of members (3 pages)
14 March 2008Return made up to 30/12/07; full list of members (3 pages)
14 March 2008Return made up to 30/12/07; full list of members (3 pages)
1 February 2008Return made up to 30/12/06; full list of members (2 pages)
1 February 2008Return made up to 30/12/06; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 30/12/05; full list of members (2 pages)
18 January 2006Return made up to 30/12/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2004Return made up to 30/12/04; full list of members (6 pages)
22 December 2004Return made up to 30/12/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Return made up to 30/12/03; full list of members (6 pages)
23 January 2004Return made up to 30/12/03; full list of members (6 pages)
30 January 2003Registered office changed on 30/01/03 from: 167-169 great portland street london W1W 5PF (1 page)
30 January 2003Registered office changed on 30/01/03 from: 167-169 great portland street london W1W 5PF (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(6 pages)
31 December 2002Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
20 June 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2000Full accounts made up to 31 March 1997 (10 pages)
5 February 2000Full accounts made up to 31 March 1998 (11 pages)
5 February 2000Registered office changed on 05/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
5 February 2000Registered office changed on 05/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
5 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 2000Full accounts made up to 31 March 1997 (10 pages)
5 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 2000Full accounts made up to 31 March 1998 (11 pages)
23 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
23 September 1999Delivery ext'd 3 mth 31/03/99 (1 page)
29 January 1999Return made up to 30/12/98; full list of members (5 pages)
29 January 1999Return made up to 30/12/98; full list of members (5 pages)
8 January 1998Return made up to 30/12/97; full list of members (5 pages)
8 January 1998Return made up to 30/12/97; full list of members (5 pages)
25 September 1997Full accounts made up to 31 March 1996 (8 pages)
25 September 1997Full accounts made up to 31 March 1996 (8 pages)
25 February 1996Return made up to 30/12/95; full list of members (5 pages)
25 February 1996Return made up to 30/12/95; full list of members (5 pages)
12 February 1996Registered office changed on 12/02/96 from: 100 chalk farm road london NW1 8EH (1 page)
12 February 1996Registered office changed on 12/02/96 from: 100 chalk farm road london NW1 8EH (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Return made up to 30/12/94; full list of members (12 pages)
28 November 1995Return made up to 30/12/94; full list of members (12 pages)