About

Registered Number: 00330229
Date of Incorporation: 28/07/1937 (86 years and 9 months ago)
Company Status: Active
Registered Address: Hamble River Boatyard, Bridge Road Swanwick, Southampton, Hampshire, SO31 7EB

 

Victoria Rampart Ltd was registered on 28 July 1937 with its registered office in Southampton, Hampshire, it has a status of "Active". We don't know the number of employees at the business. This organisation has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMISH, Roger 01 May 2012 - 1
ATKINS, Ian 01 September 1998 23 September 1998 1
DAVIES, Benjamin 14 June 1999 09 October 2001 1
DESTY, John Richard N/A 07 April 1992 1
FROST, Christopher Alexander 14 July 2008 16 April 2009 1
GREGORY, Ida May 24 December 1992 28 July 1993 1
GREGORY, Peter N/A 25 October 1994 1
HINTON, John Harold Victor 28 July 1993 15 March 1998 1
HOWARD-JONES, Robert Peter 28 July 1993 18 August 1995 1
MICKLEWRIGHT, Bruce Edward 01 October 2001 01 May 2012 1
MICKLEWRIGHT, Bruce Edward 23 September 1998 19 January 2001 1
MICKLEWRIGHT, Charles Anthony 23 October 1998 01 May 2012 1
MICKLEWRIGHT, Colin Malcolm 23 September 1998 23 October 1998 1
THOMAS, Peter John 28 July 1993 15 March 1998 1
Secretary Name Appointed Resigned Total Appointments
KIMISH, Neil James 01 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 16 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AD01 - Change of registered office address 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AP03 - Appointment of secretary 24 May 2012
AA01 - Change of accounting reference date 09 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
225 - Change of Accounting Reference Date 18 September 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
395 - Particulars of a mortgage or charge 30 September 1999
AA - Annual Accounts 09 August 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
395 - Particulars of a mortgage or charge 13 April 1999
363s - Annual Return 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
AA - Annual Accounts 24 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
AA - Annual Accounts 17 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 14 January 1997
287 - Change in situation or address of Registered Office 18 June 1996
288 - N/A 04 March 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 02 February 1996
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
363s - Annual Return 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 01 November 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 08 March 1994
288 - N/A 28 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
363s - Annual Return 28 April 1993
288 - N/A 28 April 1993
288 - N/A 30 March 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 09 March 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 23 July 1991
363a - Annual Return 19 February 1991
288 - N/A 31 August 1990
287 - Change in situation or address of Registered Office 23 August 1990
RESOLUTIONS - N/A 08 August 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 28 March 1990
287 - Change in situation or address of Registered Office 12 March 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 10 January 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
MISC - Miscellaneous document 02 April 1985
AA - Annual Accounts 22 March 1983
NEWINC - New incorporation documents 28 July 1937

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 1999 Fully Satisfied

N/A

Debenture 31 March 1999 Fully Satisfied

N/A

Legal mortgage 04 March 1985 Fully Satisfied

N/A

Mortgage debenture 04 March 1985 Fully Satisfied

N/A

Series of debentures 14 January 1985 Fully Satisfied

N/A

Debenture 09 June 1981 Fully Satisfied

N/A

Debenture 10 March 1981 Fully Satisfied

N/A

Mortgage 01 December 1980 Fully Satisfied

N/A

Charge 19 November 1980 Fully Satisfied

N/A

Debenture 20 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.