VICTORIA PROPERTIES (LONDON) LIMITED

VICTORIA PROPERTIES (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVICTORIA PROPERTIES (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02952222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTORIA PROPERTIES (LONDON) LIMITED?

    • Development of building projects (41100) / Construction

    Where is VICTORIA PROPERTIES (LONDON) LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTORIA PROPERTIES (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRESINI LIMITEDJul 25, 1994Jul 25, 1994

    What are the latest accounts for VICTORIA PROPERTIES (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VICTORIA PROPERTIES (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 100
    SH01

    Appointment of Craig Mcwilliam as a director on Apr 28, 2016

    2 pagesAP01

    Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016

    2 pagesAP01

    Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015

    2 pagesCH01

    Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015

    2 pagesCH01

    Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015

    1 pagesCH03

    Annual return made up to Jul 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Chantal Antonia Henderson as a director on Oct 17, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Mair as a director

    1 pagesTM01

    Termination of appointment of John Clark as a director

    1 pagesTM01

    Termination of appointment of William Bax as a director

    1 pagesTM01

    Termination of appointment of Haydn Cooper as a director

    1 pagesTM01

    Termination of appointment of Catherine Stevenson as a director

    1 pagesTM01

    Termination of appointment of David Yaldron as a director

    1 pagesTM01

    Termination of appointment of Nigel Hughes as a director

    1 pagesTM01

    Termination of appointment of Ian Morrison as a director

    1 pagesTM01

    Termination of appointment of Simon Elmer as a director

    1 pagesTM01

    Who are the officers of VICTORIA PROPERTIES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153170730001
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishFinance Director56525730002
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishCompany Director197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishAccountant191896220002
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishChartered Surveyor152487970001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritishSurveyor104440260001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor160323420002
    BUCK, Lauren Ruth
    5 Canonbury Lane
    Islington
    N1 2AS London
    Director
    5 Canonbury Lane
    Islington
    N1 2AS London
    United KingdomBritishChartered Surveyor114702550001
    CLARK, John Edward Thompson
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    Director
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    EnglandBritishChartered Surveyor131588980001
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritishChartered Surveyor125111950003
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    BritishChartered Surveyor58892420001
    COOPER, Haydn John
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    EnglandBritishChartered Surveyor178745660001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritishChartered Surveyor57607200001
    ELMER, Simon Richard
    27 High Street
    Sproughton, Ipswich
    IP8 3AF Suffolk
    Yew Tree Cottage
    England
    Director
    27 High Street
    Sproughton, Ipswich
    IP8 3AF Suffolk
    Yew Tree Cottage
    England
    EnglandBritishSurvetor206815760001
    FENN SMITH, Oliver Barry Kemp
    44 Vanderbilt Road
    SW18 3BQ London
    Director
    44 Vanderbilt Road
    SW18 3BQ London
    United KingdomBritishChartered Surveyor61278680001
    GREENWOOD, Jenefer Dawn
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    Director
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    EnglandBritishChartered Surveyor65139610001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HUGHES, Nigel Auriol
    Wolsey Close
    KT2 7ER Kingston Upon Thames
    17
    Surrey
    United Kingdom
    Director
    Wolsey Close
    KT2 7ER Kingston Upon Thames
    17
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor14483930003
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritishCommercial Finance Director277994520001
    MILNE, Julian Richard, Mr.
    101 Court Lane
    Dulwich
    SE21 7EF London
    Director
    101 Court Lane
    Dulwich
    SE21 7EF London
    EnglandBritishChartered Surveyor43003530001
    MORRISON, Ian Robert
    Wantage Road
    OX10 OLS Wallingford
    65
    Oxon
    United Kingdom
    Director
    Wantage Road
    OX10 OLS Wallingford
    65
    Oxon
    United Kingdom
    United KingdomBritishChartered Surveyor155705280001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Director
    Duke Road
    W4 2BW London
    99
    United KingdomBritishAccountant126240290001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    BritishChartered Surveyor114034480001
    RAWCLIFFE, Darren James Patrick
    39 Fentiman Road
    Kennington
    SW8 1LD London
    Director
    39 Fentiman Road
    Kennington
    SW8 1LD London
    United KingdomBritishFinance Director110808990001
    REDMAN, Colin John
    34 Pinewood Close
    Broadbridge Heath
    RH12 3TP Horsham
    West Sussex
    Director
    34 Pinewood Close
    Broadbridge Heath
    RH12 3TP Horsham
    West Sussex
    BritishChartered Surveyor25936060001
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandAustrianLegal Counsel156709930002
    STEVENSON, Catherine Susan
    Copper Beeches
    Milton Road
    AL5 5LW Harpenden
    12
    Herts
    United Kingdom
    Director
    Copper Beeches
    Milton Road
    AL5 5LW Harpenden
    12
    Herts
    United Kingdom
    EnglandBritishChartered Surveyor155717230001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    WRIGHT, John Garnett
    Christmas House
    5 Stoneham Street Coggeshall
    CO6 1TT Colchester
    Essex
    Director
    Christmas House
    5 Stoneham Street Coggeshall
    CO6 1TT Colchester
    Essex
    BritishChartered Surveyor14526100001
    YALDRON, David
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritishAccountant174078510001

    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