Established in 1995, Victoria House (Ponders End) Management Company Ltd are based in Harlow, it's status in the Companies House registry is set to "Active". The current directors of Victoria House (Ponders End) Management Company Ltd are Gillan, Kenneth George, Brown, Katrina, Brown, Simon, Ihenacho, Kingsley Chukwudi, Luker, Michelle Suzanne, Martin, David, Miles, Katrina, Petrou, Peter, Watson, Keron Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLAN, Kenneth George | 23 June 2011 | - | 1 |
BROWN, Katrina | 18 November 1999 | 30 November 1999 | 1 |
BROWN, Simon | 10 September 1996 | 13 April 2000 | 1 |
IHENACHO, Kingsley Chukwudi | 21 August 2008 | 05 March 2015 | 1 |
LUKER, Michelle Suzanne | 10 September 1996 | 22 October 1998 | 1 |
MARTIN, David | 26 January 2002 | 20 August 2004 | 1 |
MILES, Katrina | 10 September 1996 | 11 November 1998 | 1 |
PETROU, Peter | 10 December 1999 | 01 February 2001 | 1 |
WATSON, Keron Joseph | 10 September 1996 | 28 September 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 06 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 06 March 2019 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AD01 - Change of registered office address | 13 October 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 15 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2015 | |
AA - Annual Accounts | 29 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
AA - Annual Accounts | 05 March 2015 | |
TM01 - Termination of appointment of director | 05 March 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 28 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 04 July 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 26 May 2009 | |
AA - Annual Accounts | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2008 | |
363s - Annual Return | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
363s - Annual Return | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 08 July 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 25 July 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
363s - Annual Return | 30 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
363s - Annual Return | 19 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
288b - Notice of resignation of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
AA - Annual Accounts | 26 November 1999 | |
AA - Annual Accounts | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
363s - Annual Return | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 1998 | |
363s - Annual Return | 15 July 1998 | |
287 - Change in situation or address of Registered Office | 21 May 1998 | |
363s - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 29 April 1997 | |
363b - Annual Return | 17 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 March 1996 | |
288 - N/A | 28 July 1995 | |
288 - N/A | 28 July 1995 | |
NEWINC - New incorporation documents | 13 July 1995 |