VICTORIA HOUSE (UK) LIMITED

VICTORIA HOUSE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVICTORIA HOUSE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03280172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VICTORIA HOUSE (UK) LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is VICTORIA HOUSE (UK) LIMITED located?

    Registered Office Address
    First Floor, Q4 The Square
    Randalls Way
    KT22 7TW Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA HOUSE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for VICTORIA HOUSE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    2 pagesAA

    Termination of appointment of David Andrew Spruzen as a director on Nov 30, 2019

    1 pagesTM01

    Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Peter Kinsey as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on Jul 24, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Satisfaction of charge 032801720005 in full

    4 pagesMR04

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on Oct 11, 2018

    1 pagesAD01

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2016

    2 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 032801720005, created on Dec 10, 2015

    59 pagesMR01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    6 pagesAA

    Who are the officers of VICTORIA HOUSE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Secretary
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    BritishChartered Accountant105752760002
    FITTON, Garry John
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishChartered Accountant186021130001
    PEARSON, Emma Louise
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    United KingdomBritishCeo259860950001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Secretary
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    BritishDirector88223190002
    BRISTOW, Linda
    62-64 George Lane
    South Woodford
    E18 1LW London
    Secretary
    62-64 George Lane
    South Woodford
    E18 1LW London
    BritishProprietor Residential Home50531720001
    FITTON, Garry John
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    Secretary
    Flat 3 89 Blackheath Hill
    Greenwich
    SE10 8TJ London
    British105752760002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BLACKMAN, David Roy
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    Director
    6 Clarence Road
    KT12 5JU Walton On Thames
    Surrey
    United KingdomBritishDirector88223190002
    BRISTOW, Billy
    62-64 George Lane
    South Woodford
    E18 1LW London
    Director
    62-64 George Lane
    South Woodford
    E18 1LW London
    BritishDirector50531580001
    BRISTOW, Linda
    62-64 George Lane
    South Woodford
    E18 1LW London
    Director
    62-64 George Lane
    South Woodford
    E18 1LW London
    BritishProprietor Residential Home50531720001
    BRISTOW, Sammy
    62-64 George Lane
    South Woodford
    E18 1LW London
    Director
    62-64 George Lane
    South Woodford
    E18 1LW London
    BritishDirector50531510001
    BUCKINGHAM, William Michael
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    Director
    Staffhurst Lodge Grants Lane
    Limpsfield
    RH8 0RH Oxted
    Surrey
    United KingdomBritishDirector21944870001
    FORD, Katherine Frances
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    Director
    86 Surrey Grove
    SM1 3PN Sutton
    Surrey
    BritishDirector88219740001
    HARLAND, David Nicholas
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    Director
    11 Chy Pons
    PL25 5DH St Austell
    Cornwall
    EnglandBritishAccountant122388960001
    KINSEY, Peter
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    Director
    Thorndon
    Cowfold
    RH13 8AF Horsham
    24
    West Sussex
    EnglandBritishDirector121626760001
    PERRY, Roland Robert Joseph
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    Director
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    EnglandBritishDirector139021390001
    SPRUZEN, David Andrew
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    First Floor, Q4 The Square
    England
    EnglandBritishCeo110080200001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of VICTORIA HOUSE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Management Group Limited
    Randalls Way
    KT22 7TW Leatherhead
    The Care House
    England
    Apr 06, 2016
    Randalls Way
    KT22 7TW Leatherhead
    The Care House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02992839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VICTORIA HOUSE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 15, 2015
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Deed of accession and supplemental deed to a debenture dated 10 march 2003
    Created On Nov 28, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cleveland house 1 cleveland road south woodford london t/no EGL21176. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Security Beneficiaries) (in Such Capacity, Thesecurity Agent)
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Feb 08, 2002
    Delivered On Feb 14, 2002
    Satisfied
    Amount secured
    £160,000.00 due from the company to the chargee
    Short particulars
    F/Hold property known as cleveland house,1 cleveland rd,south woodford E18; egl 21176.
    Persons Entitled
    • Linda Bristow
    Transactions
    • Feb 14, 2002Registration of a charge (395)
    • Dec 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a cleveland house 1 cleveland road south woodford E18 t/n EGL21176.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Dec 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge debenture
    Created On Jan 29, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Dec 20, 2005Statement of satisfaction of a charge in full or part (403a)

    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