UKBizDB.co.uk

VICTOR MICHAEL LIMITED

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

This company is commonly known as Victor Michael Limited. The company was founded 21 years ago and was given the registration number 04559762. The firm's registered office is in LONDON. You can find them at 74 Leytonstone Road, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VICTOR MICHAEL LIMITED
Company Number:04559762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:74 Leytonstone Road, London, E15 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Carlisle Gardens, Ilford, England, IG1 3SN

Secretary07 April 2014Active
21 Carlisle Gardens, Ilford, IG1 3SN

Director12 September 2005Active
21 Carlisle Gardens, Ilford, IG1 3SN

Secretary18 March 2003Active
21 Carlisle Gardens, Ilford, IG1 3SN

Secretary12 September 2005Active
15 Lodge Crescent, Waltham Cross, EN8 8BL

Secretary23 February 2007Active
15 Lodge Crescent, Waltham Cross, EN8 8BL

Secretary17 October 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 October 2002Active
21 Carlisle Gardens, Ilford, IG1 3SN

Director18 March 2003Active
54 South Road, Saffron Walden, CB11 3DN

Director18 March 2003Active
21 Carlisle Gardens, Ilford, IG1 3SN

Director17 October 2002Active
15 Lodge Crescent, Waltham Cross, EN8 8BL

Director17 October 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 October 2002Active

People with Significant Control

Vipin Khatri
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Appoint person secretary company with name date.

Download
2014-11-12Officers

Termination secretary company with name termination date.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.