Company NameVelcroprop Limited
DirectorDavid Steven Futerman
Company StatusActive
Company Number06320784
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Steven Futerman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 The Ridgeway
Finchley
London
N3 2PH
Director NameMr Andrew Howell Callen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Director NameMrs Suzanne Mary Callen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Director NameBernadette Elizabeth Futerman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 The Ridgeway
Finchley
London
N3 2PH
Secretary NameMrs Suzanne Mary Callen
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Secretary NameBernadette Elizabeth Futerman
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 The Ridgeway
Finchley
London
N3 2PH

Location

Registered Address22 The Ridgeway
London
N3 2PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernadette Elizabeth Futerman
20.00%
Ordinary
1 at £1Charlie Futerman
20.00%
Ordinary A Non Voting
1 at £1David Steven Futerman
20.00%
Ordinary
1 at £1Jessica Futerman
20.00%
Ordinary A Non Voting
1 at £1Stephanie Futerman
20.00%
Ordinary A Non Voting

Financials

Year2014
Net Worth£26,919
Cash£2,152
Current Liabilities£3,585

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

20 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
2 August 2020Termination of appointment of Bernadette Elizabeth Futerman as a secretary on 9 September 2019 (1 page)
2 August 2020Cessation of Bernadette Elizabeth Futerman as a person with significant control on 9 September 2019 (1 page)
2 August 2020Termination of appointment of Bernadette Elizabeth Futerman as a director on 9 September 2019 (1 page)
17 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 August 2018Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 22 the Ridgeway London N3 2PH on 4 August 2018 (1 page)
4 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 August 2017Change of details for David Steven Futerman as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
11 August 2017Change of details for Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Bernadette Elizabeth Futerman as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for David Steven Futerman as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page)
7 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(6 pages)
7 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(6 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(6 pages)
18 August 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Suzanne Mary Callen as a secretary on 23 July 2013 (1 page)
18 August 2014Termination of appointment of Suzanne Mary Callen as a secretary on 23 July 2013 (1 page)
22 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
22 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5
(6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5
(6 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
4 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5
(4 pages)
24 February 2011Statement of company's objects (2 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
24 February 2011Statement of company's objects (2 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
9 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
26 January 2011Termination of appointment of Suzanne Callen as a director (1 page)
26 January 2011Termination of appointment of Andrew Callen as a director (1 page)
26 January 2011Termination of appointment of Suzanne Callen as a director (1 page)
26 January 2011Termination of appointment of Andrew Callen as a director (1 page)
13 August 2010Director's details changed for Mrs Suzanne Mary Callen on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Mrs Suzanne Mary Callen on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Bernadette Elizabeth Futerman on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mrs Suzanne Mary Callen on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Bernadette Elizabeth Futerman on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Bernadette Elizabeth Futerman on 1 October 2009 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 23/07/09; full list of members (5 pages)
10 August 2009Return made up to 23/07/09; full list of members (5 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
8 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
13 August 2008Return made up to 23/07/08; full list of members (5 pages)
13 August 2008Return made up to 23/07/08; full list of members (5 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
13 September 2007New director appointed (2 pages)
23 July 2007Incorporation (34 pages)
23 July 2007Incorporation (34 pages)