THE VICTORY (SERVICES) ASSOCIATION
Overview
| Company Name | THE VICTORY (SERVICES) ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00429298 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE VICTORY (SERVICES) ASSOCIATION?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE VICTORY (SERVICES) ASSOCIATION located?
| Registered Office Address | 63-79 Seymour Street W2 2HF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE VICTORY (SERVICES) ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| VICTORY (SERVICES) ASSOCIATION LIMITED(THE) | Feb 07, 1947 | Feb 07, 1947 |
What are the latest accounts for THE VICTORY (SERVICES) ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE VICTORY (SERVICES) ASSOCIATION?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for THE VICTORY (SERVICES) ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Rear Admiral Jonathan Patrick Pentreath as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Seumas Kerr as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Appointment of Ms Katherine Elizabeth Gent as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Gent as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Edward John Beauchamp Charles Hendin as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charles Verrior Marment as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Appointment of Mrs Joanne Elizabeth Taylor-Stagg as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Appointment of Ms Katherine Elizabeth Gent as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul George Edmund Mond Brackley as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philippe Roland Rossiter as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Colin Francis as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nigel Beet, Cbe as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Rupert James Spencer Johnson as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Nigel Barrington Lacey as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stuart Gunning as a director on Oct 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Thomas Ward as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Major General Celia Harvey as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Higgins as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of THE VICTORY (SERVICES) ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Colin | Secretary | Seymour Street W2 2HF London 63-79 | 323787120001 | |||||||
| CHISNALL, Steven, Air Vice-Marshal | Director | Seymour Street W2 2HF London 63-79 England | United Kingdom | British | 191179670001 | |||||
| CLAYTON, Petra Louise | Director | Mayford Green GU22 0PP Woking 201 England | England | British | 78767990002 | |||||
| GENT, Katherine Elizabeth | Director | Seymour Street W2 2HF London 63-79 | England | British | 320651510001 | |||||
| GUNNING, Stuart | Director | Seymour Street W2 2HF London 63-79 | England | Irish | 287806000001 | |||||
| HARVEY, Celia, Major General | Director | Seymour Street W2 2HF London 63-79 | England | British | 307543910001 | |||||
| HENDIN, Edward John Beauchamp Charles | Director | Seymour Street W2 2HF London 63-79 | England | British | 178432470003 | |||||
| JOHNSON, Rupert James Spencer | Director | Seymour Street W2 2HF London 63-79 | England | British | 321553710001 | |||||
| MASON, Jeffrey Sinclair, Major General | Director | Seymour Street W2 2HF London 63-79 | England | British | 297498760001 | |||||
| NEWHALL-CAIGER, Catherine Audrey | Director | Seymour Street W2 2HF London 63-79 | England | British | 236771840001 | |||||
| PENTREATH, Jonathan Patrick | Director | Seymour Street W2 2HF London 63-79 | England | British | 202489940001 | |||||
| ROBERTS, Gethin Pritchard | Director | Seymour Street W2 2HF London 63-79 | England | British | 139977460005 | |||||
| TAYLOR-STAGG, Joanne Elizabeth | Director | Seymour Street W2 2HF London 63-79 | England | British,South African | 329274190001 | |||||
| BEET, CBE, Nigel, Air Commodore | Secretary | Seymour Street W2 2HF London 63-79 United Kingdom | British | 181267300001 | ||||||
| LENNOX, Robert Norwood, Brigadier | Secretary | Kimbers West Hendred OX12 8RD Wantage Oxfordshire | British | 195505540001 | ||||||
| TAYLOR, Graham Frederick | Secretary | 18 Coleridge Avenue SM1 3RQ Sutton Surrey | British | 30974410001 | ||||||
| ABLETT, Eleanor Louise | Director | Stockbridge Road PO19 8QR Chichester 113 West Sussex United Kingdom | Uk | British | 168742680001 | |||||
| ABLETT, Eleanor Louise, Lieutenant Commander | Director | 35 Vanbrugh Court Wincott Street SE11 4NS London | British | 109322620001 | ||||||
| ALPERT, John | Director | Seymour Street W2 2HF London 63-79 | England | British | 263613360001 | |||||
| ANGROVE, Richard Vernon, Warrant Officer | Director | Seymour Street W2 2HF London 63-79 | England | British | 275749670001 | |||||
| ANTHONY, Derek James, Captain | Director | 36 Blackwood Close KT14 6PP West Byfleet Surrey | British | 53959380001 | ||||||
| ARIGHO, Jane Mary | Director | 137 The Close SP1 2EY Salisbury Wiltshire | British | 65044820001 | ||||||
| AUSTIN, Roger Mark, Air Marshal Sir | Director | 10 Cleveland Grove RG14 1XF Newbury Berkshire | British | 30974420005 | ||||||
| BARKSHIRE, Robert Renny St John | Director | Denes House High Street TN19 7EH Burwash East Sussex | England | British | 8763170002 | |||||
| BARRONS, Richard Lawson, Sir | Director | Seymour Street W2 2HF London 63-79 | England | British | 139776560003 | |||||
| BIRKHEAD, Christopher John | Director | 5 Scotchel Green SN9 5AU Pewsey Wiltshire | British | 116682760001 | ||||||
| BLACKWELL, Richard Edward, Lieutenant Commander | Director | Flat 4 A Queensborough Terrace W2 3TA Bayswater London | British | 91693270001 | ||||||
| BONNEY, Susan Joanna | Director | Longacre 52 High Street Littleton Panell SN10 4ES Devizes Wiltshire | United Kingdom | British | 113896060001 | |||||
| BRACKLEY, Paul George Edmund Mond | Director | Seymour Street W2 2HF London 63-79 | United Kingdom | British | 165707420001 | |||||
| BRADSHAW, Joseph | Director | Royal Air Force Hillingdon Road UB10 0RZ Uxbridge Middlesex | British | 66269780001 | ||||||
| BRIER, Christopher Anthony Clive | Director | 71 George Street PO1 5RA Portsmouth Hampshire | British | 50770460001 | ||||||
| BROWN, Brian Thomas, Admiral Sir | Director | The Old Dairy Stoner Hill House Froxfield GU32 1DX Petersfield Hampshire | British | 20869290001 | ||||||
| BUCHANAN, Peter William, Vice Admiral Sir | Director | The Harrow North Street GU29 9DJ Midhurst West Sussex | British | 28623950001 | ||||||
| CASEY, Terence, Warrant Officer | Director | c/o Office Of 2nd Sea Lord Commander In Chief Whale Island 102 8DY Portsmouth Mp3-1 Leach Building Hampshire United Kingdom | United Kingdom | British | 171271340001 | |||||
| CASS, Steven Paul | Director | Whale Island PO2 8BY Portsmouth Mp 3-1 Nchq Leach Building Hampshire England | Uk | British | 183735650001 |
What are the latest statements on persons with significant control for THE VICTORY (SERVICES) ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0