This company is commonly known as Victoria 136 Limited. The company was founded 35 years ago and was given the registration number 02364811. The firm's registered office is in LONDON. You can find them at Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VICTORIA 136 LIMITED |
---|---|---|
Company Number | : | 02364811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE | Corporate Secretary | 30 September 1998 | Active |
Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE | Director | 22 March 2012 | Active |
Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE | Director | 24 August 2018 | Active |
13 Barford Road, St Neots, Huntingdon, PE19 2SB | Secretary | - | Active |
Clifton House Upper Street, Fleet, GU13 | Director | 30 September 1998 | Active |
13 Barford Road, St Neots, Huntingdon, PE19 2SB | Director | - | Active |
Ferroners House, Shaftesbury Place, London, England, EC2Y 8AA | Corporate Director | 30 September 1998 | Active |
Mr Bernard Edward Kerrison | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE |
Nature of control | : |
|
Mrs Bridget Joanna Maria De Margary | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE |
Nature of control | : |
|
Concord Lifting Equipment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, England, SW17 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-03-11 | Capital | Capital allotment shares. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-10 | Resolution | Resolution. | Download |
2018-08-24 | Officers | Change corporate secretary company with change date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.