About

Registered Number: 02061689
Date of Incorporation: 06/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 14 Angus Close, Chessington, KT9 2BP,

 

Based in Chessington, Victor Baldwin (High Wycombe) Ltd was founded on 06 October 1986, it's status is listed as "Active". The companies director is listed as Trethewey, Oliver Neil at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRETHEWEY, Oliver Neil 24 July 2006 22 May 2014 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 27 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 29 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 18 August 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 16 August 2013
CH03 - Change of particulars for secretary 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 23 September 2009
363a - Annual Return 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
353 - Register of members 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 24 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 17 March 2006
RESOLUTIONS - N/A 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 17 October 2005
363s - Annual Return 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 20 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 14 August 1998
395 - Particulars of a mortgage or charge 20 July 1998
395 - Particulars of a mortgage or charge 20 July 1998
AA - Annual Accounts 17 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 13 August 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 10 September 1992
363b - Annual Return 22 April 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 19 August 1988
395 - Particulars of a mortgage or charge 16 April 1987
288 - N/A 21 November 1986
287 - Change in situation or address of Registered Office 21 November 1986
CERTNM - Change of name certificate 29 October 1986
CERTINC - N/A 06 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1998 Outstanding

N/A

Legal charge 08 July 1998 Fully Satisfied

N/A

Legal charge 07 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.