Company NameVictoria Park Properties (London) Limited
Company StatusActive
Company Number00561075
CategoryPrivate Limited Company
Incorporation Date7 February 1956(68 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ando Aron
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEstonian
StatusCurrent
Appointed27 February 2017(61 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleEntrepreneur
Country of ResidenceEstonia
Correspondence Address21a Perseverance Works
38 Kingsland Road
London
E2 8DD
Director NameMr Juri Kulvik
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEstonian
StatusCurrent
Appointed27 February 2017(61 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleEntrepreneur
Country of ResidenceEstonia
Correspondence Address21a Perseverance Works
38 Kingsland Road
London
E2 8DD
Director NameMr Jaak Nigul
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEstonian
StatusCurrent
Appointed27 February 2017(61 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleEntrepreneur
Country of ResidenceEstonia
Correspondence Address21a Perseverance Works
38 Kingsland Road
London
E2 8DD
Director NameMr Duncan John Western
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(61 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Perseverance Works
38 Kingsland Road
London
E2 8DD
Director NameMrs Miriam Manning
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(35 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address28 Bilton Towers
London
W1H 7LD
Director NameMr Alan Manning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(35 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameWendy Grossmith
NationalityBritish
StatusResigned
Appointed17 June 1991(35 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressSunnyfields
Totteridge Green
London
N20 8PH
Secretary NameMr Alan Manning
NationalityBritish
StatusResigned
Appointed27 March 1997(41 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameBarbara Loretta Manning
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(43 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameAmanda Shorts
NationalityBritish
StatusResigned
Appointed09 March 2007(51 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2009)
RoleCompany Director
Correspondence Address38 Lanchester Road
Highgate
London
N6 4TA
Director NameLee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(52 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2017)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR

Location

Registered Address21a Perseverance Works Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,021,298
Cash£48,287
Current Liabilities£105,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

18 January 2018Delivered on: 19 January 2018
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: The freehold land being land and buildings on the north side of vyner street registered at hm land registry under title number NGL199662.
Outstanding

Filing History

3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 September 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 21a Perseverance Works Kingsland Road London E2 8DD on 10 September 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 April 2018Director's details changed for Mr Jaak Nigul on 31 March 2018 (2 pages)
10 April 2018Director's details changed for Mr Juri Kulvik on 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
10 April 2018Director's details changed for Mr Duncan John Western on 31 March 2018 (2 pages)
10 April 2018Director's details changed for Mr Ando Aron on 31 March 2018 (2 pages)
19 January 2018Registration of charge 005610750001, created on 18 January 2018 (22 pages)
19 January 2018Registration of charge 005610750001, created on 18 January 2018 (22 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
24 March 2017Director's details changed for Mr Duncan John Western on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Duncan John Western on 24 March 2017 (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 March 2017Appointment of Mr Ando Aron as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Alan Manning as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Alan Manning as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Juri Kulvik as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Jaak Nigul as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Barbara Loretta Manning as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Duncan John Western as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Lee Antony Manning as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Ando Aron as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Duncan John Western as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Lee Antony Manning as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Barbara Loretta Manning as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Jaak Nigul as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Juri Kulvik as a director on 27 February 2017 (2 pages)
3 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 994
(6 pages)
27 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 994
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 994
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 994
(6 pages)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 994
(6 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 994
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
27 September 2009Appointment terminated secretary alan manning (1 page)
27 September 2009Appointment terminated secretary alan manning (1 page)
25 August 2009Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
25 August 2009Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Appointment terminated secretary amanda shorts (1 page)
10 June 2009Appointment terminated secretary amanda shorts (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 10/06/08; full list of members (5 pages)
18 June 2008Return made up to 10/06/08; full list of members (5 pages)
9 April 2008Director appointed lee anthony manning (2 pages)
9 April 2008Director appointed lee anthony manning (2 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 10/06/06; full list of members (3 pages)
19 June 2006Return made up to 10/06/06; full list of members (3 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 June 2005Return made up to 10/06/05; full list of members (3 pages)
21 June 2005Return made up to 10/06/05; full list of members (3 pages)
22 June 2004Return made up to 10/06/04; full list of members (6 pages)
22 June 2004Return made up to 10/06/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2003Return made up to 10/06/03; full list of members (6 pages)
15 June 2003Return made up to 10/06/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
22 October 2001Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page)
22 October 2001Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
28 March 2000Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 August 1999Return made up to 10/06/99; full list of members (6 pages)
13 August 1999Return made up to 10/06/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 10/06/98; no change of members (4 pages)
2 July 1998Return made up to 10/06/98; no change of members (4 pages)
13 August 1997New secretary appointed (1 page)
13 August 1997New secretary appointed (1 page)
5 August 1997Return made up to 10/06/97; no change of members (4 pages)
5 August 1997Return made up to 10/06/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9ON (1 page)
11 April 1997Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9ON (1 page)
27 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 June 1986Full accounts made up to 27 February 1986 (6 pages)
7 February 1956Incorporation (12 pages)
7 February 1956Incorporation (12 pages)