About

Registered Number: 02501411
Date of Incorporation: 11/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: DAVE ALESBURY, Felton Pumphrey, 1 The Green, Richmond, Surrey, TW9 1PL

 

Victor House Residents Ltd was registered on 11 May 1990, it's status is listed as "Active". The current directors of the organisation are listed as Adigun, Christopher Oreola Bankole, Collins, Anna Frances, Hillyer, Jennifer, Sloan, Lorraine, Adigun, Chris, Carpenter, Stuart David, Creasey, Pauline, Exner, Chris, Rodell, Jeremy Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADIGUN, Christopher Oreola Bankole 23 November 2009 - 1
COLLINS, Anna Frances 24 February 2014 - 1
HILLYER, Jennifer 11 March 2004 - 1
SLOAN, Lorraine 17 November 2012 - 1
EXNER, Chris 17 November 2012 24 February 2014 1
RODELL, Jeremy Francis 27 March 1993 11 March 2004 1
Secretary Name Appointed Resigned Total Appointments
ADIGUN, Chris 01 November 1999 13 May 2000 1
CARPENTER, Stuart David 11 December 2009 21 September 2012 1
CREASEY, Pauline 27 March 1993 01 October 1993 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 May 2018
PSC08 - N/A 12 April 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 14 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 June 2010
AP03 - Appointment of secretary 16 December 2009
AP01 - Appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 01 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 03 June 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 24 June 1994
363b - Annual Return 25 February 1994
AA - Annual Accounts 26 November 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
287 - Change in situation or address of Registered Office 27 October 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 05 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1991
363b - Annual Return 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
NEWINC - New incorporation documents 11 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.