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..
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 | : |
|
Registered Address | : | 1 Priory Gardens, London, W4 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Priory Gardens, London, W4 1TT | Director | 21 July 2007 | Active |
1 Priory Gardens, London, W4 1TT | Director | 27 November 2021 | Active |
1 Priory Gardens, London, W4 1TT | Director | 24 July 2010 | Active |
1 Priory Gardens, London, W4 1TT | Director | 25 May 2022 | Active |
34 Reddings Road, Moseley, Birmingham, B13 8LN | Director | 19 October 2002 | Active |
1 Priory Gardens, London, W4 1TT | Director | 23 April 2016 | Active |
1 Priory Gardens, London, W4 1TT | Director | 26 July 2008 | Active |
1 Priory Gardens, London, W4 1TT | Director | 10 February 2020 | Active |
1 Priory Gardens, London, W4 1TT | Director | 02 July 2022 | Active |
1 Priory Gardens, London, W4 1TT | Director | 06 October 2023 | Active |
1 Priory Gardens, London, W4 1TT | Director | 26 July 2019 | Active |
Profitts House, Millers Lane Hornton, Banbury, OX15 6BS | Secretary | 01 December 2006 | Active |
1 Priory Gardens, London, W4 1TT | Secretary | 30 August 2012 | Active |
1 Priory Gardens, London, W4 1TT | Secretary | 03 February 2007 | Active |
49 Wellesley Road, London, NW5 4PN | Secretary | 15 November 2000 | Active |
57 Lavington Road, London, W13 9LS | Secretary | 06 March 2000 | Active |
1 Priory Gardens, London, W4 1TT | Secretary | 07 September 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 March 2000 | Active |
Fern House, 6 Church Road Sneyd Park, Bristol, BS9 1JU | Director | 15 November 2000 | Active |
5 Ascot Road, Horton Heath, Eastleigh, SO50 7JP | Director | 15 November 2000 | Active |
48 Swans Hope, Loughton, IG10 2NA | Director | 15 November 2000 | Active |
30 Muskoka Avenue, Sheffield, S11 7RL | Director | 19 October 2002 | Active |
30 Preston Mansions, Preston Park Avenue, Brighton, BN1 6HP | Director | 23 July 2005 | Active |
Profitts House, Millers Lane Hornton, Banbury, OX15 6BS | Director | 01 December 2006 | Active |
Profitts House, Millers Lane Hornton, Banbury, OX15 6BS | Director | 15 November 2000 | Active |
11 Pear Tree Close, Marple Bridge, Stockport, SK6 5ER | Director | 15 November 2000 | Active |
2 Rothesay Avenue, Richmond, TW10 5EA | Director | 15 November 2000 | Active |
48 Park Street, Crediton, EX17 3EH | Director | 06 March 2000 | Active |
66 Moorcroft Road, Birmingham, B13 8LU | Director | 19 October 2002 | Active |
104 Richmond Hill, Richmond, TW10 6RJ | Director | 06 March 2000 | Active |
124 Milton Road, Cambridge, CB4 1LD | Director | 02 December 2006 | Active |
37 Romilly Road, Cardiff, CF5 1FJ | Director | 07 October 2003 | Active |
34 Mauldeth Road, Withington, M20 4WD | Director | 15 November 2000 | Active |
27 Mayfield Avenue, London, W4 1PN | Director | 25 January 2003 | Active |
The Coachmans Quarters, Uppark, South Harting, Petersfield, GU31 5QR | Director | 15 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Change of constitution | Statement of companys objects. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Officers | Appoint person secretary company with name date. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.