About

Registered Number: 03280172
Date of Incorporation: 19/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Established in 1996, Victoria House (UK) Ltd have registered office in Leatherhead, it has a status of "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Billy 19 November 1996 28 November 2005 1
BRISTOW, Linda 19 November 1996 28 November 2005 1
BRISTOW, Sammy 19 November 1996 28 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 07 January 2019
MR04 - N/A 12 December 2018
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 26 July 2016
RESOLUTIONS - N/A 31 December 2015
MR01 - N/A 15 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363a - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
225 - Change of Accounting Reference Date 14 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
225 - Change of Accounting Reference Date 07 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 29 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 17 August 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 03 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Fully Satisfied

N/A

Deed of accession and supplemental deed to a debenture dated 10 march 2003 28 November 2005 Fully Satisfied

N/A

Second legal charge 08 February 2002 Fully Satisfied

N/A

Legal charge 29 January 2002 Fully Satisfied

N/A

Fixed and floating charge debenture 29 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.