About

Registered Number: 08382618
Date of Incorporation: 31/01/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Based in London, Victoria Steps Quay Ltd was registered on 31 January 2013, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Matthew 06 April 2017 - 1
LOADER, Angela Dolores 31 January 2013 - 1
NAUGHTEN, James Grant 31 January 2013 - 1
TURTON, Susan 26 November 2017 - 1
HOWES, Rachel 03 February 2013 08 February 2016 1
IDEUS, Kenneth Edward 31 January 2013 09 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 February 2019
MR01 - N/A 19 December 2018
MR01 - N/A 12 December 2018
AA - Annual Accounts 06 October 2018
CH01 - Change of particulars for director 02 May 2018
AP01 - Appointment of director 15 February 2018
CS01 - N/A 14 February 2018
SH01 - Return of Allotment of shares 14 February 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 09 April 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 19 October 2014
AA01 - Change of accounting reference date 16 October 2014
MR01 - N/A 21 July 2014
MR01 - N/A 26 June 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
SH01 - Return of Allotment of shares 04 March 2014
MR01 - N/A 14 November 2013
CH01 - Change of particulars for director 19 August 2013
AP01 - Appointment of director 19 August 2013
NEWINC - New incorporation documents 31 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.