THE RESIDENT VICTORIA LIMITED
Overview
| Company Name | THE RESIDENT VICTORIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08374119 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE RESIDENT VICTORIA LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE RESIDENT VICTORIA LIMITED located?
| Registered Office Address | Unit 4, The Whitehouse 9 Belvedere Road SE1 8YS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE RESIDENT VICTORIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NADLER VICTORIA LIMITED | May 06, 2015 | May 06, 2015 |
| THE NADLER PALACE STREET LIMITED | Apr 22, 2013 | Apr 22, 2013 |
| BASE2STAY VICTORIA LIMITED | Jan 24, 2013 | Jan 24, 2013 |
What are the latest accounts for THE RESIDENT VICTORIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE RESIDENT VICTORIA LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for THE RESIDENT VICTORIA LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on Mar 12, 2025 | 1 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Feb 20, 2025 | 5 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 12, 2024 | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 20, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||
Confirmation statement made on Feb 12, 2024 with updates | 7 pages | CS01 | ||||||
| ||||||||
Amended accounts for a small company made up to Dec 31, 2022 | 11 pages | AAMD | ||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||
Termination of appointment of Robert Henry Haldane Peto as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||
Notice of end of Administration | 18 pages | AM21 | ||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Ameesh Shah as a director on Aug 15, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of John Peter Anthony Adams as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||
Appointment of John (Jack) Auld Mactaggart as a director on Aug 15, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Aug 18, 2023 | 1 pages | AD01 | ||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||
Result of meeting of creditors | 48 pages | AM07 | ||||||
Statement of administrator's proposal | 46 pages | AM03 | ||||||
Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023 | 2 pages | CH01 | ||||||
Administrator's progress report | 21 pages | AM10 | ||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||
Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022 | 2 pages | CH01 | ||||||
Who are the officers of THE RESIDENT VICTORIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | England | British | 296063550001 | |||||
| MACTAGGART, John Auld | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 230981960001 | |||||
| ORR, David James Macconnell | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 100937170004 | |||||
| SHAH, Ameesh | Director | 9 Belvedere Road SE1 8YS London Unit 4, The Whitehouse England | England | British | 308077550001 | |||||
| MARWOOD, Guy | Secretary | Babmaes Street SW1Y 6HD London 2 | 198057850001 | |||||||
| MELLISH, Richard Paul | Secretary | Graham Avenue W13 9TQ London 18 England | 175263680001 | |||||||
| NICOL, Calum | Secretary | 6 Sloane Street SW1X 9LF London Nadler Hotel, 2nd Floor England | 238161690001 | |||||||
| ADAMS, John Peter Anthony | Director | The Broadway TN3 6DA Lamberhurst Manor Den Kent United Kingdom | United Kingdom | British | 21607990003 | |||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 England | England | British | 47830950002 | |||||
| MACTAGGART, John Auld, Sir | Director | Coleherne Court Redcliffe Gardens SW5 0DW London Flat 166 England | United Kingdom | British | 175263670001 | |||||
| MELLISH, Richard Paul | Director | Graham Avenue W13 9TQ London 18 England | United Kingdom | British | 121886140001 | |||||
| NADLER, Robert Arthur | Director | Old Church Street SW3 6EA London 123 England | United Kingdom | British | 33752790002 | |||||
| PETO, Robert Henry Haldane | Director | Lubborn Lane Baltonsborough BA6 8QP Glastonbury Grove House Somerset United Kingdom | England | British | 66604550004 | |||||
| PREW, Charles Henry | Director | St. Peter Street SL7 1NQ Marlow 2 England | England | British | 100043280007 |
Who are the persons with significant control of THE RESIDENT VICTORIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mactaggart Hotel Holdings Limited | Apr 06, 2016 | Babmaes Street SW1Y 6HD London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE RESIDENT VICTORIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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