Veedee Developments Limited LONDON


Veedee Developments started in year 2003 as Private Limited Company with registration number 04941396. The Veedee Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since 2003/11/28 Veedee Developments Limited is no longer carrying the name Doralines Developments.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Veedee Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04941396
Date of Incorporation Thu, 23rd Oct 2003
Industry Development of building projects
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

David B.

Position: Director

Appointed: 23 August 2013

Resigned: 11 July 2014

Frank S.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

Mark C.

Position: Director

Appointed: 03 April 2007

Resigned: 09 July 2008

Geoffrey L.

Position: Director

Appointed: 28 September 2006

Resigned: 12 September 2011

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

Jonathan G.

Position: Secretary

Appointed: 10 February 2005

Resigned: 21 February 2006

Peter R.

Position: Director

Appointed: 01 October 2004

Resigned: 03 April 2007

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 10 February 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 2003

Resigned: 23 October 2003

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2003

Resigned: 23 October 2003

Peter R.

Position: Director

Appointed: 23 October 2003

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 23 October 2003

Resigned: 28 September 2006

Jonathan G.

Position: Secretary

Appointed: 23 October 2003

Resigned: 02 December 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Wilfred H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wilfred H.

Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doralines Developments November 28, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements