THE RESIDENT VICTORIA LIMITED

5th Floor 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom
StatusACTIVE
Company No.08374119
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE RESIDENT VICTORIA LIMITED is an active private limited company with number 08374119. It was incorporated 11 years, 4 months, 6 days ago, on 24 January 2013. The company address is 5th Floor 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts amended with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Haldane Peto

Termination date: 2023-08-15

Documents

View document PDF

Liquidation in administration end of administration

Date: 18 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ameesh Shah

Appointment date: 2023-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Anthony Adams

Termination date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: John (Jack) Auld Mactaggart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

New address: 5th Floor 13 Charles Ii Street London SW1Y 4QU

Old address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Change date: 2023-08-18

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Mr Robert Henry Haldane Peto

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Henry Haldane Peto

Change date: 2023-06-07

Documents

View document PDF

Liquidation in administration progress report

Date: 12 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Peter Anthony Adams

Change date: 2022-11-02

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Peter Anthony Adams

Change date: 2022-11-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Karl David Laxton

Change date: 2019-11-01

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Old address: 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom

Change date: 2022-04-14

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083741190001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-09

Charge number: 083741190001

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-28

Officer name: Charles Henry Prew

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nadler Holdings Limited

Change date: 2017-09-26

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Robert Arthur Nadler

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calum Nicol

Termination date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr David James Macconnell Orr

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

New address: 5th Floor 112 Jermyn Street London SW1Y 6LS

Old address: 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Karl David Laxton

Appointment date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: 2nd Floor 6 Sloane Street London SW1X 9LF

Old address: 2 Babmaes Street London SW1Y 6HD

Change date: 2017-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Calum Nicol

Appointment date: 2017-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Marwood

Termination date: 2017-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Henry Prew

Change date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr John Peter Anthony Adams

Documents

View document PDF

Change sail address company with new address

Date: 19 Jul 2016

Category: Address

Type: AD02

New address: C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Auld Mactaggart

Termination date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Charles Henry Prew

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-08

Officer name: Richard Paul Mellish

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Guy Marwood

Appointment date: 2015-05-08

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the nadler palace street LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Henry Haldane Peto

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Charles Henry Prew

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Rupert James Clarke

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mellish

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert James Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed BASE2STAY victoria LIMITED\certificate issued on 22/04/13

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL DEV LIMITED

FLAT 2,LONDON,E14 8BG

Number:07688574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECLIPSE HEALTHCARE LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:05948136
Status:ACTIVE
Category:Private Limited Company

EMKAY REAL ESTATES LTD

22 FAIRFIELDS CLOSE,LONDON,NW9 0PH

Number:11966130
Status:ACTIVE
Category:Private Limited Company

GEDLING PLAY FORUM

WOLLATON AVENUE COMMUNITY CENTRE,,GEDLING,NG4 4HX

Number:06538537
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INSPIRATION NW LIMITED

THE GABLES,SANDBACH,CW11 4NE

Number:07393098
Status:ACTIVE
Category:Private Limited Company

ROCK & FIDLER LLP

34-40 HIGH STREET,LONDON,E11 2RJ

Number:OC402825
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source