VELINDRAN PROPERTIES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from 54 Eardley Crescent Eardley Crescent London SW5 9JZ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-08-14

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

06/09/236 September 2023 Registered office address changed from Belvar Property Management 16 Lexham Gardens London W8 5JE England to 54 Eardley Crescent Eardley Crescent London SW5 9JZ on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 8 Hogarth Place London SW5 0QT England to Belvar Property Management 16 Lexham Gardens London W8 5JE on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ALEXI DIMITRI TSAFOS

View Document

06/08/196 August 2019 SECRETARY APPOINTED MS GINA MARTINI

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES METHERELL

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

25/09/1725 September 2017 CESSATION OF CHARLES MARTIN METHERELL AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF PSC STATEMENT ON 09/09/2017

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS DIAMANTOPOULOS

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CAVANAGH

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROY ZOHAR

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAVANAGH

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR LARRY ANNAN

View Document

15/09/1515 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 16/01/2012

View Document

19/09/1119 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / YEN CHIN TANG / 11/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER OWENS / 11/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS DIAMANTOPOULOS / 11/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LARRY ANNAN / 11/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CAVANAGH / 11/09/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 54A EARDLEY CRESCENT LONDON SW5 9JZ

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY ZOHAR / 11/09/2011

View Document

13/05/1113 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/0923 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 SECRETARY APPOINTED CHARLES METHERELL

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE JENKINS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 20/07/94; CHANGE OF MEMBERS

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 GAZETTABLE DOCUMENT

View Document

14/05/8714 May 1987 ***** MEM AND ARTS ********

View Document

09/05/879 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/05/879 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

22/02/7322 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/7322 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company