About

Registered Number: 05736964
Date of Incorporation: 09/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 17 Celia Fiennes House, 8-20 Well Street, London, E9 7PX,

 

Based in London, Vn Estate Ltd was founded on 09 March 2006, it's status in the Companies House registry is set to "Active". Bogoslovskyi, Valerii, Adelman, Micolai, Adelman, Nicolai, Bogoslovskyy, Valeriy, Koval, Mykola are listed as the directors of Vn Estate Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGOSLOVSKYI, Valerii 01 November 2017 - 1
ADELMAN, Micolai 01 March 2017 01 March 2017 1
ADELMAN, Nicolai 09 March 2006 01 May 2008 1
BOGOSLOVSKYY, Valeriy 09 March 2006 03 May 2007 1
KOVAL, Mykola 09 March 2006 01 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
MR01 - N/A 05 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 03 February 2020
AD01 - Change of registered office address 03 February 2020
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 13 December 2017
PSC01 - N/A 05 December 2017
PSC04 - N/A 04 December 2017
MR01 - N/A 04 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 04 May 2017
CS01 - N/A 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 03 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AD01 - Change of registered office address 01 May 2017
AD01 - Change of registered office address 01 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 16 December 2016
CERTNM - Change of name certificate 02 March 2016
CERTNM - Change of name certificate 27 February 2016
CERTNM - Change of name certificate 27 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
287 - Change in situation or address of Registered Office 03 February 2008
AA - Annual Accounts 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
CERTNM - Change of name certificate 21 August 2007
363s - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 30 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.