UKBizDB.co.uk

HOTEL VICTORIA GROUP LIMITED

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

This company is commonly known as Hotel Victoria Group Limited. The company was founded 6 years ago and was given the registration number 11158452. The firm's registered office is in ILFORD. You can find them at Sir Robert Peel House 344-348, High Road, Ilford, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOTEL VICTORIA GROUP LIMITED
Company Number:11158452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sir Robert Peel House 344-348, High Road, Ilford, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Robert Peel House 344-348, High Road, Ilford, England, IG1 1QP

Director26 June 2020Active
106, Manor Road, Dagenham, England, RM10 8BE

Director07 January 2020Active
Sir Robert Peel House,, 344-348, High Road,, Ilford, England, IG1 1QP

Director19 January 2018Active
Sir Robert Peel House 344-348, High Road, Ilford, England, IG1 1QP

Director22 May 2020Active
Sir Robert Peel House, 344-348, High Road, Ilford, England,

Director21 July 2019Active

People with Significant Control

Mr Sultan Amin
Notified on:26 June 2020
Status:Active
Date of birth:April 1974
Nationality:Pakistani
Country of residence:England
Address:Sir Robert Peel House 344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sultan Amin
Notified on:22 May 2020
Status:Active
Date of birth:April 1974
Nationality:Pakistani
Country of residence:England
Address:Sir Robert Peel House 344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Significant influence or control
Mr Muhammad Ali
Notified on:07 January 2020
Status:Active
Date of birth:December 1986
Nationality:Pakistani
Country of residence:England
Address:106, Manor Road, Dagenham, England, RM10 8BE
Nature of control:
  • Significant influence or control
Mr Sultan Amin
Notified on:15 November 2019
Status:Active
Date of birth:April 1974
Nationality:Pakistani
Country of residence:England
Address:Sir Robert Peel House, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Muhammad Ali
Notified on:19 January 2018
Status:Active
Date of birth:December 1986
Nationality:Pakistani
Country of residence:England
Address:Sir Robert Peel House, 344-348, High Road,, Ilford, England, IG1 1QP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.