Victoria House ELSTREE


Victoria House started in year 2000 as Private Unlimited Company with registration number 04063498. The Victoria House company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Elstree at Suite 1 The Studio. Postal code: WD6 3EW. Since 2000-11-13 Victoria House is no longer carrying the name De Facto 878.

There is a single director in the company at the moment - Michael W., appointed on 16 November 2011. In addition, a secretary was appointed - Michael W., appointed on 16 November 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Victoria House Address / Contact

Office Address Suite 1 The Studio
Office Address2 St Nicholas Close
Town Elstree
Post code WD6 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063498
Date of Incorporation Fri, 1st Sep 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 24 years old
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Michael W.

Position: Secretary

Appointed: 16 November 2011

Michael W.

Position: Director

Appointed: 16 November 2011

Stephen T.

Position: Director

Appointed: 23 December 2008

Resigned: 05 February 2010

Stephen T.

Position: Secretary

Appointed: 23 December 2008

Resigned: 23 December 2008

Damien R.

Position: Director

Appointed: 28 April 2006

Resigned: 23 December 2008

John B.

Position: Director

Appointed: 30 March 2004

Resigned: 16 November 2011

Tyrone A.

Position: Director

Appointed: 23 December 2003

Resigned: 23 December 2008

Damien R.

Position: Secretary

Appointed: 23 December 2003

Resigned: 16 November 2011

Alexander G.

Position: Secretary

Appointed: 20 November 2002

Resigned: 23 December 2003

Edward M.

Position: Director

Appointed: 20 November 2002

Resigned: 23 December 2003

Alexander G.

Position: Director

Appointed: 18 May 2001

Resigned: 23 December 2003

Bernhard G.

Position: Director

Appointed: 16 November 2000

Resigned: 20 November 2002

Thomas K.

Position: Director

Appointed: 06 November 2000

Resigned: 20 November 2002

Thomas K.

Position: Secretary

Appointed: 06 November 2000

Resigned: 20 November 2002

Travers Smith Limited

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 06 November 2000

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 01 September 2000

Resigned: 06 November 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 06 November 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Michael W. This PSC and has 75,01-100% shares.

Michael W.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

De Facto 878 November 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Net Assets Liabilities5 0005 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 0005 000
Average Number Employees During Period11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements