Company NameVEF Properties Limited
DirectorMichel Pascal Jordan
Company StatusActive
Company Number07695261
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

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

Director

Director NameMr Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.22 Old Town Hall 213 Haverstock Hill
London
NW3 4QP

Location

Registered Address3.22 Old Town Hall 213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£566
Current Liabilities£397,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

24 November 2017Delivered on: 30 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 30 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of 2 market place, london N2 8BB (freehold - AGL201487).
Outstanding
24 September 2014Delivered on: 7 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
24 September 2014Delivered on: 7 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Land on the north east side of 2 market place, london N2 8BB registered at hm land registry with title absolute under title number AGL201487.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 November 2022Registered office address changed from 39a Belsize Lane London NW3 5AS to 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP on 29 November 2022 (1 page)
10 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2017Registration of charge 076952610003, created on 24 November 2017 (15 pages)
30 November 2017Registration of charge 076952610004, created on 24 November 2017 (19 pages)
30 November 2017Registration of charge 076952610003, created on 24 November 2017 (15 pages)
30 November 2017Registration of charge 076952610004, created on 24 November 2017 (19 pages)
27 November 2017Satisfaction of charge 076952610002 in full (1 page)
27 November 2017Satisfaction of charge 076952610001 in full (1 page)
27 November 2017Satisfaction of charge 076952610002 in full (1 page)
27 November 2017Satisfaction of charge 076952610001 in full (1 page)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
3 August 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 3 August 2015 (1 page)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 3 August 2015 (1 page)
3 August 2015Director's details changed for Mr Michel Pascal Jordan on 1 April 2015 (2 pages)
3 August 2015Director's details changed for Mr Michel Pascal Jordan on 1 April 2015 (2 pages)
3 August 2015Director's details changed for Mr Michel Pascal Jordan on 1 April 2015 (2 pages)
3 August 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 3 August 2015 (1 page)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
7 October 2014Registration of charge 076952610001, created on 24 September 2014 (29 pages)
7 October 2014Registration of charge 076952610002, created on 24 September 2014 (14 pages)
7 October 2014Registration of charge 076952610002, created on 24 September 2014 (14 pages)
7 October 2014Registration of charge 076952610001, created on 24 September 2014 (29 pages)
10 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
10 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
29 April 2014Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom on 29 April 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)