This company is commonly known as Ed Victor Limited. The company was founded 47 years ago and was given the registration number 01270161. The firm's registered office is in LONDON. You can find them at 5th Floor Haymarket House, 28-29 Haymarket, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ED VICTOR LIMITED |
---|---|---|
Company Number | : | 01270161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1976 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Haymarket House, 28-29 Haymarket, London, England, SW1Y 4SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 20 October 2017 | Active |
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 20 October 2017 | Active |
10 Perrymead Street, London, SW6 3SP | Secretary | - | Active |
27 Highgate West Hill, Highgate, London, N6 6NP | Secretary | 13 February 1997 | Active |
Regina House, 124 Finchley Road, London, NW3 5JS | Corporate Secretary | 17 August 1993 | Active |
D2, Albany, Piccadilly, London, W1J 0AP | Director | - | Active |
The Old Mission Hall, 98e Richmond Avenue, London, N1 0LL | Director | 01 April 1993 | Active |
111 Priory Road, London, NW6 3NN | Director | - | Active |
27 Highgate West Hill, Highgate, London, N6 6NP | Director | - | Active |
10 Cambridge Gate, Regents Park, London, NW1 4JX | Director | - | Active |
Gleneagles House, Glengall Road, Edgware, HA8 8RA | Director | 16 April 2000 | Active |
10 Cambridge Gate, Regents Park, London, NW1 4JX | Director | - | Active |
Curtis Brown Group Limited | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Haymarket House, 28-29 Haymarket, London, England, SW1Y 4SP |
Nature of control | : |
|
Mr Edward Victor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British/American |
Address | : | 6 Bayley Street, London, WC1B 3HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-29 | Accounts | Legacy. | Download |
2024-02-29 | Other | Legacy. | Download |
2024-02-29 | Other | Legacy. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type small. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Accounts | Change account reference date company current extended. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.