UKBizDB.co.uk

THE VICTORIAN SOCIETY

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

This company is commonly known as The Victorian Society. The company was founded 24 years ago and was given the registration number 03940996. The firm's registered office is in . You can find them at 1 Priory Gardens, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE VICTORIAN SOCIETY
Company Number:03940996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Priory Gardens, London, W4 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Priory Gardens, London, W4 1TT

Director21 July 2007Active
1 Priory Gardens, London, W4 1TT

Director27 November 2021Active
1 Priory Gardens, London, W4 1TT

Director24 July 2010Active
1 Priory Gardens, London, W4 1TT

Director25 May 2022Active
34 Reddings Road, Moseley, Birmingham, B13 8LN

Director19 October 2002Active
1 Priory Gardens, London, W4 1TT

Director23 April 2016Active
1 Priory Gardens, London, W4 1TT

Director26 July 2008Active
1 Priory Gardens, London, W4 1TT

Director10 February 2020Active
1 Priory Gardens, London, W4 1TT

Director02 July 2022Active
1 Priory Gardens, London, W4 1TT

Director06 October 2023Active
1 Priory Gardens, London, W4 1TT

Director26 July 2019Active
Profitts House, Millers Lane Hornton, Banbury, OX15 6BS

Secretary01 December 2006Active
1 Priory Gardens, London, W4 1TT

Secretary30 August 2012Active
1 Priory Gardens, London, W4 1TT

Secretary03 February 2007Active
49 Wellesley Road, London, NW5 4PN

Secretary15 November 2000Active
57 Lavington Road, London, W13 9LS

Secretary06 March 2000Active
1 Priory Gardens, London, W4 1TT

Secretary07 September 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 March 2000Active
Fern House, 6 Church Road Sneyd Park, Bristol, BS9 1JU

Director15 November 2000Active
5 Ascot Road, Horton Heath, Eastleigh, SO50 7JP

Director15 November 2000Active
48 Swans Hope, Loughton, IG10 2NA

Director15 November 2000Active
30 Muskoka Avenue, Sheffield, S11 7RL

Director19 October 2002Active
30 Preston Mansions, Preston Park Avenue, Brighton, BN1 6HP

Director23 July 2005Active
Profitts House, Millers Lane Hornton, Banbury, OX15 6BS

Director01 December 2006Active
Profitts House, Millers Lane Hornton, Banbury, OX15 6BS

Director15 November 2000Active
11 Pear Tree Close, Marple Bridge, Stockport, SK6 5ER

Director15 November 2000Active
2 Rothesay Avenue, Richmond, TW10 5EA

Director15 November 2000Active
48 Park Street, Crediton, EX17 3EH

Director06 March 2000Active
66 Moorcroft Road, Birmingham, B13 8LU

Director19 October 2002Active
104 Richmond Hill, Richmond, TW10 6RJ

Director06 March 2000Active
124 Milton Road, Cambridge, CB4 1LD

Director02 December 2006Active
37 Romilly Road, Cardiff, CF5 1FJ

Director07 October 2003Active
34 Mauldeth Road, Withington, M20 4WD

Director15 November 2000Active
27 Mayfield Avenue, London, W4 1PN

Director25 January 2003Active
The Coachmans Quarters, Uppark, South Harting, Petersfield, GU31 5QR

Director15 November 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2023-10-12Change of constitution

Statement of companys objects.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.