Company NameVictor Lane Limited
DirectorVeronica Anne Bennett
Company StatusActive
Company Number00597545
CategoryPrivate Limited Company
Incorporation Date21 January 1958(66 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Veronica Anne Bennett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(36 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Secretary NameMrs Veronica Bennett
StatusCurrent
Appointed09 March 2013(55 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Director NameMrs Verbena Ivy Bennett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleNewsagent
Correspondence Address8 Fairmeadside
Loughton
Essex
IG10 4RH
Director NameMr Walter Stanley Bennett
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleNewsagent
Correspondence Address8 Fairmeadside
Loughton
Essex
IG10 4RH
Director NameWilliam James Bennett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 July 1991)
RoleNewsagent
Correspondence Address12 The Weind
Theydon Bois
Epping
Essex
CM16 7HP
Director NameRobert Charles Bennett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(36 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2003)
RoleNewsagent
Correspondence Address1 Merlin Close
Waltham Abbey
Essex
EN9 3NG
Secretary NameRobert Charles Bennett
NationalityBritish
StatusResigned
Appointed01 November 1994(36 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 March 2003)
RoleCompany Director
Correspondence Address1 Merlin Close
Waltham Abbey
Essex
EN9 3NG
Secretary NameMr Walter Stanley Bennett
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2003(45 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMr Walter Stanley Bennett
NationalityBritish
StatusResigned
Appointed16 March 2003(45 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Contact

Telephone020 89896581
Telephone regionLondon

Location

Registered Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Veronica Anne Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£25,122
Cash£22,328
Current Liabilities£31,446

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

10 May 1963Delivered on: 28 May 1963
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 7, turnpike lane, hornsey, N.8. present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
10 May 1963Delivered on: 28 May 1963
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 69, high street, wanstead, essex. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
10 May 1963Delivered on: 28 May 1963
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 69, grand parade, green lanes, tottenham. Present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 August 1960Delivered on: 29 August 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 7, turnpike lane, london. N.8. present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 August 1960Delivered on: 29 August 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 69, high street, wanstead, present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 August 1960Delivered on: 29 August 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: 69, grand parade, green lanes, harringay. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

24 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
19 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
27 January 2021Director's details changed for Mrs Veronica Anne Bennett on 25 February 2016 (2 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2016Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 467 Rainham Road South Dagenham Essex RM10 7XJ on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 467 Rainham Road South Dagenham Essex RM10 7XJ on 25 February 2016 (2 pages)
17 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
28 March 2014Appointment of Mrs Veronica Bennett as a secretary (2 pages)
28 March 2014Appointment of Mrs Veronica Bennett as a secretary (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Termination of appointment of Walter Bennett as a secretary (1 page)
13 March 2013Termination of appointment of Walter Bennett as a secretary (1 page)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Mr Walter Stanley Bennett on 29 December 2010 (1 page)
5 January 2011Secretary's details changed for Mr Walter Stanley Bennett on 29 December 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Veronica Anne Bennett on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Veronica Anne Bennett on 28 December 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 December 2008Return made up to 30/12/08; full list of members (3 pages)
30 December 2008Return made up to 30/12/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2008Return made up to 30/12/07; full list of members (2 pages)
4 February 2008Return made up to 30/12/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Return made up to 30/12/06; full list of members (6 pages)
18 January 2007Return made up to 30/12/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 30/12/05; full list of members (6 pages)
25 January 2006Return made up to 30/12/05; full list of members (6 pages)
19 January 2006Registered office changed on 19/01/06 from: 69 high street wanstead london E11 2AE (1 page)
19 January 2006Registered office changed on 19/01/06 from: 69 high street wanstead london E11 2AE (1 page)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 January 2005Return made up to 30/12/04; full list of members (6 pages)
27 January 2005Return made up to 30/12/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 January 2001Return made up to 30/12/00; full list of members (6 pages)
22 January 2001Return made up to 30/12/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 30/12/99; full list of members (6 pages)
10 January 2000Return made up to 30/12/99; full list of members (6 pages)
1 March 1999Return made up to 30/12/98; no change of members (4 pages)
1 March 1999Return made up to 30/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
12 February 1998Full accounts made up to 30 June 1997 (12 pages)
12 February 1998Full accounts made up to 30 June 1997 (12 pages)
3 February 1998Return made up to 30/12/97; full list of members (6 pages)
3 February 1998Return made up to 30/12/97; full list of members (6 pages)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
4 February 1997Return made up to 30/12/96; no change of members (4 pages)
4 February 1997Return made up to 30/12/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 June 1995 (11 pages)
27 February 1996Full accounts made up to 30 June 1995 (11 pages)
20 April 1995Full accounts made up to 30 June 1994 (8 pages)
20 April 1995Full accounts made up to 30 June 1994 (8 pages)
21 March 1995Return made up to 30/12/94; full list of members (6 pages)
21 March 1995Return made up to 30/12/94; full list of members (6 pages)