Company NameVN Estate Ltd
Company StatusActive
Company Number05736964
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicolai Adelman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(10 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badminton Road
London
SW12 8BN
Director NameMr Valerii Bogoslovskyi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 November 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Walk Blackstone Estate
London
E8 3HG
Director NameMr Valeriy Bogoslovskiy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityUkrainian
StatusCurrent
Appointed01 November 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Farsby House 1 Manwell Lane
Barking
Essex
IG11 0WU
Director NameMr Nicolai Adelman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badminton Road
London
SW12 8BN
Director NameMr Mykola Koval
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Millender Walk Est
Rotherithe
London
SE16 2BN
Secretary NameMr Mykola Koval
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address68 Millender Walk Est
Rotherithe
London
SE16 2BN
Director NameMr Valeriy Bogoslovskyy
Date of BirthFebruary 1971 (Born 53 years ago)
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2017)
RoleRenting Out The Properties
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Walk
Hackney
London
E8 3HG
Secretary NameMr Valeriy Bogoslovskyy
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2017)
RoleRenting Out The Properties
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Walk
Hackney
London
E8 3HG
Director NameMr Micolai Adelman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Badminton Road
London
SW12 8BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Youngs Court Charlotte Despard Avenue
London
SW11 5JD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

50 at £1Nicolas Adelman
50.00%
Ordinary
50 at £1Valeriy Bogoslovskyy
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,598
Cash£3,299
Current Liabilities£360

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

3 June 2020Delivered on: 5 June 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 trelawney estate, paragon road, london, E9 6NS, united kingdom.
Outstanding
30 November 2017Delivered on: 4 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 trelawney estate, paragon road london E9 6NS.
Outstanding

Filing History

25 August 2020Registered office address changed from 8-20 Well Street London E9 7PX England to Unit 17 Celia Fiennes House 8-20 Well Street London E9 7PX on 25 August 2020 (1 page)
5 June 2020Registration of charge 057369640002, created on 3 June 2020 (4 pages)
10 March 2020Micro company accounts made up to 31 March 2019 (10 pages)
3 February 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 February 2020Registered office address changed from Unit 3, 8-20 Well Street London E9 7PX England to 8-20 Well Street London E9 7PX on 3 February 2020 (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Registered office address changed from 11 Badminton Road London SW12 8BN United Kingdom to Unit 3, 8-20 Well Street London E9 7PX on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 11 Badminton Road London SW12 8BN United Kingdom to Unit 3, 8-20 Well Street London E9 7PX on 14 December 2017 (1 page)
13 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
5 December 2017Notification of Valerii Bogoslovskyi as a person with significant control on 1 November 2017 (2 pages)
5 December 2017Notification of Valerii Bogoslovskyi as a person with significant control on 1 November 2017 (2 pages)
4 December 2017Change of details for Mr Nicolai Adelman as a person with significant control on 1 November 2017 (2 pages)
4 December 2017Change of details for Mr Nicolai Adelman as a person with significant control on 1 November 2017 (2 pages)
4 December 2017Registration of charge 057369640001, created on 30 November 2017 (3 pages)
4 December 2017Registration of charge 057369640001, created on 30 November 2017 (3 pages)
1 December 2017Appointment of Mr Valerii Bogoslovskyi as a director on 1 November 2017 (2 pages)
1 December 2017Appointment of Mr Valerii Bogoslovskyi as a director on 1 November 2017 (2 pages)
4 May 2017Termination of appointment of a secretary (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Termination of appointment of a secretary (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (3 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (3 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of Micolai Adelman as a director on 1 March 2017 (1 page)
2 May 2017Termination of appointment of Valeriy Bogoslovskyy as a director on 1 March 2017 (1 page)
2 May 2017Termination of appointment of Valeriy Bogoslovskyy as a director on 1 March 2017 (1 page)
2 May 2017Appointment of Mr Nicolai Adelman as a director on 1 March 2017 (2 pages)
2 May 2017Appointment of Mr Nicolai Adelman as a director on 1 March 2017 (2 pages)
2 May 2017Termination of appointment of Valeriy Bogoslovskyy as a secretary on 1 March 2017 (1 page)
2 May 2017Termination of appointment of Micolai Adelman as a director on 1 March 2017 (1 page)
2 May 2017Termination of appointment of Valeriy Bogoslovskyy as a secretary on 1 March 2017 (1 page)
2 May 2017Appointment of Mr Micolai Adelman as a director on 1 March 2017 (2 pages)
2 May 2017Appointment of Mr Micolai Adelman as a director on 1 March 2017 (2 pages)
1 May 2017Registered office address changed from 11 Badminton Road 11 Badminton Road London SW12 8BN United Kingdom to 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 9 Rochford Walk, Blackstone Estate London E8 3HG to 11 Badminton Road 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 11 Badminton Road 11 Badminton Road London SW12 8BN United Kingdom to 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 9 Rochford Walk, Blackstone Estate London E8 3HG to 11 Badminton Road 11 Badminton Road London SW12 8BN on 1 May 2017 (1 page)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Company name changed vnestate LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
2 March 2016Company name changed vnestate LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed vne state LTD\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed nvn fundamental LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed nvn fundamental LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed vne state LTD\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Valeriy Bogoslovskyy on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Valeriy Bogoslovskyy on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Valeriy Bogoslovskyy on 1 October 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 June 2009Return made up to 09/03/09; full list of members (3 pages)
1 June 2009Return made up to 09/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Return made up to 09/03/08; full list of members (4 pages)
3 June 2008Secretary appointed mr valeriy bogoslovskyy (1 page)
3 June 2008Director appointed mr valeriy bogoslovskyy (1 page)
3 June 2008Secretary appointed mr valeriy bogoslovskyy (1 page)
3 June 2008Director appointed mr valeriy bogoslovskyy (1 page)
3 June 2008Return made up to 09/03/08; full list of members (4 pages)
2 June 2008Appointment terminated director nicolas adelman (1 page)
2 June 2008Appointment terminated secretary mykola koval (1 page)
2 June 2008Appointment terminated secretary mykola koval (1 page)
2 June 2008Appointment terminated director nicolas adelman (1 page)
3 February 2008Registered office changed on 03/02/08 from: 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
3 February 2008Registered office changed on 03/02/08 from: 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 January 2008Director resigned (1 page)
21 August 2007Company name changed adenbury (uk) LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed adenbury (uk) LIMITED\certificate issued on 21/08/07 (2 pages)
7 June 2007Return made up to 09/03/07; full list of members (7 pages)
7 June 2007Return made up to 09/03/07; full list of members (7 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
4 April 2007Registered office changed on 04/04/07 from: berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
9 June 2006Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL (1 page)
9 June 2006Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)