VICTORIA PROPERTIES (LONDON) LIMITED
Overview
Company Name | VICTORIA PROPERTIES (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02952222 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VICTORIA PROPERTIES (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
TRESINI LIMITED | Jul 25, 1994 | Jul 25, 1994 |
What are the latest accounts for VICTORIA PROPERTIES (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for VICTORIA PROPERTIES (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Craig Mcwilliam as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Chantal Antonia Henderson as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Mair as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Clark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Bax as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Haydn Cooper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Stevenson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Yaldron as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Hughes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Morrison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Elmer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of VICTORIA PROPERTIES (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153170730001 | |||||||
BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Finance Director | 56525730002 | ||||
HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Company Director | 197442980001 | ||||
HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Accountant | 191896220002 | ||||
MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Chartered Surveyor | 152487970001 | ||||
VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | Surveyor | 104440260001 | ||||
HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
ROBINSON, Katharine Emma | Secretary | 85a Gipsy Hill SE19 1QL London | British | 54624010001 | ||||||
TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Surveyor | 160323420002 | ||||
BUCK, Lauren Ruth | Director | 5 Canonbury Lane Islington N1 2AS London | United Kingdom | British | Chartered Surveyor | 114702550001 | ||||
CLARK, John Edward Thompson | Director | Woodcote Park Road KT18 7EY Epsom Wedgwood 13 Surrey | England | British | Chartered Surveyor | 131588980001 | ||||
CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | Chartered Surveyor | 125111950003 | ||||
COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | Chartered Surveyor | 58892420001 | |||||
COOPER, Haydn John | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | Chartered Surveyor | 178745660001 | ||||
CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | Chartered Surveyor | 57607200001 | ||||
ELMER, Simon Richard | Director | 27 High Street Sproughton, Ipswich IP8 3AF Suffolk Yew Tree Cottage England | England | British | Survetor | 206815760001 | ||||
FENN SMITH, Oliver Barry Kemp | Director | 44 Vanderbilt Road SW18 3BQ London | United Kingdom | British | Chartered Surveyor | 61278680001 | ||||
GREENWOOD, Jenefer Dawn | Director | Belsize Lane NW3 5AG London 19 United Kingdom | England | British | Chartered Surveyor | 65139610001 | ||||
HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | Chartered Accountant | 56271160005 | ||||
HUGHES, Nigel Auriol | Director | Wolsey Close KT2 7ER Kingston Upon Thames 17 Surrey United Kingdom | United Kingdom | British | Chartered Surveyor | 14483930003 | ||||
MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | Commercial Finance Director | 277994520001 | ||||
MILNE, Julian Richard, Mr. | Director | 101 Court Lane Dulwich SE21 7EF London | England | British | Chartered Surveyor | 43003530001 | ||||
MORRISON, Ian Robert | Director | Wantage Road OX10 OLS Wallingford 65 Oxon United Kingdom | United Kingdom | British | Chartered Surveyor | 155705280001 | ||||
MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | Director | 6981200001 | ||||
POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | Accountant | 126240290001 | ||||
PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | Chartered Surveyor | 114034480001 | |||||
RAWCLIFFE, Darren James Patrick | Director | 39 Fentiman Road Kennington SW8 1LD London | United Kingdom | British | Finance Director | 110808990001 | ||||
REDMAN, Colin John | Director | 34 Pinewood Close Broadbridge Heath RH12 3TP Horsham West Sussex | British | Chartered Surveyor | 25936060001 | |||||
SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | Legal Counsel | 156709930002 | ||||
STEVENSON, Catherine Susan | Director | Copper Beeches Milton Road AL5 5LW Harpenden 12 Herts United Kingdom | England | British | Chartered Surveyor | 155717230001 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 | |||||
WRIGHT, John Garnett | Director | Christmas House 5 Stoneham Street Coggeshall CO6 1TT Colchester Essex | British | Chartered Surveyor | 14526100001 | |||||
YALDRON, David | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | Accountant | 174078510001 |
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