THE RESIDENT VICTORIA LIMITED
Status | ACTIVE |
Company No. | 08374119 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
Liquidation in administration end of administration
Date: 18 Aug 2023
Category: Insolvency
Sub Category: Administration
Type: AM21
Documents
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
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
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
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
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
Liquidation in administration result creditors meeting
Date: 11 Aug 2023
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration result creditors meeting
Date: 11 Aug 2023
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
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
Liquidation in administration progress report
Date: 12 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
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
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
Liquidation in administration progress report
Date: 09 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
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
Liquidation in administration statement of affairs with form attached
Date: 01 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
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
Liquidation in administration result creditors meeting
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 13 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage satisfy charge full
Date: 05 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083741190001
Documents
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
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
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
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
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
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
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
Resolution
Date: 07 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mellish
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert James Clarke
Documents
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
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
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
Some Companies
FLAT 2,LONDON,E14 8BG
Number: | 07688574 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SAPPHIRE COURT,COVENTRY,CV2 2TX
Number: | 05948136 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FAIRFIELDS CLOSE,LONDON,NW9 0PH
Number: | 11966130 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE GABLES,SANDBACH,CW11 4NE
Number: | 07393098 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-40 HIGH STREET,LONDON,E11 2RJ
Number: | OC402825 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |