About

Registered Number: 03979140
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 2000, Value Estates Ltd have registered office in London, it has a status of "Active". The business has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBST, Solomon 08 May 2000 - 1
BECK, Yehoshua 07 June 2000 09 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HERBST, Gittel 28 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA01 - Change of accounting reference date 23 April 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 31 May 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
MR01 - N/A 01 April 2019
MR01 - N/A 01 April 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
MR04 - N/A 27 March 2019
AA - Annual Accounts 11 February 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 25 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 28 April 2017
AA01 - Change of accounting reference date 21 April 2017
AA01 - Change of accounting reference date 24 January 2017
AA01 - Change of accounting reference date 23 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 20 January 2016
AA - Annual Accounts 13 July 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 07 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 07 May 2014
AA01 - Change of accounting reference date 11 April 2014
AA01 - Change of accounting reference date 21 January 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AA - Annual Accounts 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 14 May 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 01 March 2012
AA01 - Change of accounting reference date 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 April 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA01 - Change of accounting reference date 21 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 19 October 2004
363a - Annual Return 06 August 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 25 July 2003
363a - Annual Return 12 May 2003
395 - Particulars of a mortgage or charge 03 April 2003
AA - Annual Accounts 26 February 2003
353 - Register of members 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363a - Annual Return 21 June 2002
395 - Particulars of a mortgage or charge 08 June 2001
363a - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 30 November 2000
395 - Particulars of a mortgage or charge 10 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

Mortgage 12 December 2006 Outstanding

N/A

Mortgage deed 14 October 2004 Outstanding

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 01 April 2003 Fully Satisfied

N/A

Legal charge 23 May 2001 Fully Satisfied

N/A

Legal charge 24 November 2000 Fully Satisfied

N/A

Legal charge 26 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.