Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Diane Downward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Caldy Road Caldy Merseyside CH48 2HW Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.victoriahouseltd.co.uk |
---|
Registered Address | 362 Derby Street Bolton BL3 6LS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£51,699 |
Cash | £108,370 |
Current Liabilities | £183,567 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
16 September 2015 | Delivered on: 21 September 2015 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|
10 May 2023 | Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 362 Derby Street Bolton BL3 6LS on 10 May 2023 (1 page) |
---|---|
19 April 2023 | Appointment of Mrs Kabani Benomma Thayil as a director on 6 April 2023 (2 pages) |
19 April 2023 | Appointment of Mr Anil Nair as a director on 6 April 2023 (2 pages) |
19 April 2023 | Appointment of Mrs Bindu Jose as a director on 6 April 2023 (2 pages) |
19 April 2023 | Cessation of David Downward as a person with significant control on 5 April 2023 (1 page) |
19 April 2023 | Director's details changed for Mrs Biby Kunnumpurathu George on 19 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of David Charles Downward as a director on 6 April 2023 (1 page) |
18 April 2023 | Appointment of Mrs Biby Kunnumpurathu George as a director on 5 April 2023 (2 pages) |
18 April 2023 | Notification of Tetra Medicare Ltd as a person with significant control on 5 April 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
21 March 2023 | Sub-division of shares on 21 February 2023 (4 pages) |
13 March 2023 | Resolutions
|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 March 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 January 2016 | Director's details changed for Dr David Charles Downward on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Dr David Charles Downward on 29 January 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Satisfaction of charge 053989730001 in full (1 page) |
9 October 2015 | Satisfaction of charge 053989730001 in full (1 page) |
21 September 2015 | Registration of charge 053989730001, created on 16 September 2015 (18 pages) |
21 September 2015 | Registration of charge 053989730001, created on 16 September 2015 (18 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Termination of appointment of Diane Downward as a secretary (1 page) |
2 March 2012 | Termination of appointment of Diane Downward as a secretary (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Dr David Charles Downward on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr David Charles Downward on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Dr David Charles Downward on 1 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 19/03/07; full list of members (2 pages) |
6 July 2007 | Return made up to 19/03/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 19/03/06; full list of members (6 pages) |
16 August 2006 | Return made up to 19/03/06; full list of members (6 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (12 pages) |
19 March 2005 | Incorporation (12 pages) |