UKBizDB.co.uk

11A VICTORIA ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11a Victoria Road Limited. The company was founded 10 years ago and was given the registration number 08873842. The firm's registered office is in LONDON. You can find them at 11a Victoria Road Victoria Road, Ground Floor Flat, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:11A VICTORIA ROAD LIMITED
Company Number:08873842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11a Victoria Road Victoria Road, Ground Floor Flat, London, England, N4 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 11a Victoria Road, London, England, N4 3SH

Director12 April 2022Active
Second (Top) Floor Flat, 11a, Victoria Road, London, England, N4 3SH

Director17 April 2023Active
Ground Floor Flat, 11a Victoria Road, London, England, N4 3SH

Director05 January 2022Active
76, Aldersbrook Road, London, England, E12 5DH

Director13 February 2018Active
11a Victoria Road, Ground Floor Flat, Victoria Road, London, England, N4 3SH

Director21 February 2014Active
11a Victoria Road, Victoria Road, Ground Floor Flat, London, England, N4 3SH

Director23 March 2015Active
11a Victoria Road, Ground Floor Flat, Victoria Road, London, England, N4 3SH

Director21 February 2014Active
11, The Meads, Letchworth Garden City, United Kingdom, SG6 3SE

Director03 February 2014Active
Top Flat, 11a Victoria Road, London, United Kingdom, N4 3SH

Director03 February 2014Active
Ground Floor, 11a Victoria Road, Ground Floor, 11a Victoria Road, London, England, N4 3SH

Director25 October 2017Active

People with Significant Control

Mr Robert Davies
Notified on:19 April 2023
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:First Floor, 11a, Victoria Road, London, England, N4 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Eleanor Kate Taylor
Notified on:17 April 2023
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Second (Top) Floor Flat, 11a, Victoria Road, London, England, N4 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Elliott Wimmer
Notified on:05 January 2022
Status:Active
Date of birth:December 1982
Nationality:American
Country of residence:England
Address:Ground Floor Flat, 11a Victoria Road, London, England, N4 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Adcock
Notified on:13 February 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:76, Aldersbrook Road, London, England, E12 5DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Charles Benjamin Scott
Notified on:25 October 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Ground Floor, 11a Victoria Road, Ground Floor, 11a Victoria Road, London, England, N4 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon Andrew Isaac
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:10, Kelmarsh Grove, Wellingborough, United Kingdom, NN8 1FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Denning
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:11a Victoria Road, Victoria Road, London, England, N4 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amy Maxwell Leaning
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:11a Victoria Road, Victoria Road, London, England, N4 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.