Company NameVictoria Street Properties Limited
DirectorsIan James Henderson and Nicholas Anthony Charles Moore
Company StatusDissolved
Company Number00234371
CategoryPrivate Limited Company
Incorporation Date27 October 1928(95 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(62 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameNicholas Anthony Charles Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(62 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Linchmere
Haslemere
Surrey
GU27 3NE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusCurrent
Appointed07 April 1998(69 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(62 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£254,069
Gross Profit£75,000
Net Worth£4,512,697
Current Liabilities£334,259

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2004Registered office changed on 12/03/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5BP (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5 strand london WC2N 5AF (1 page)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Declaration of solvency (4 pages)
3 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 September 1999Full accounts made up to 31 March 1999 (13 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
23 July 1997Full accounts made up to 31 March 1997 (14 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (9 pages)
2 August 1996Full accounts made up to 31 March 1996 (14 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)
3 August 1995Return made up to 12/07/95; no change of members (10 pages)
19 May 1984Accounts made up to 30 June 1982 (10 pages)
1 December 1982Accounts made up to 30 June 1981 (10 pages)
11 February 1981Accounts made up to 30 June 1980 (11 pages)
29 June 1979Accounts made up to 30 June 1978 (10 pages)