Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary Name | Mr Michael John Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(30 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mrs Joanne Margaret Rutherford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Annie Emily Rutherford |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 65 Romford Road Chigwell Essex IG7 4QS |
Director Name | John William Rutherford |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 12 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Website | www.victoriacleaning.co.uk |
---|
Registered Address | Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,296,848 |
Cash | £88,488 |
Current Liabilities | £174,092 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
23 September 2019 | Delivered on: 25 September 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
26 January 2015 | Delivered on: 30 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 December 1996 | Delivered on: 8 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a high street ely cambridgeshire t/n CB173377 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and futures book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 May 1991 | Delivered on: 29 May 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a victoria house, skeltons lane, leyton, london, together with all buildings and fixtures thereon and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 1968 | Delivered on: 14 May 1968 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £30,000. Particulars: Premises at 37A skeltons lane, and land adjoining, leyton, london E10. Fully Satisfied |
23 June 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
---|---|
9 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 September 2019 | Registration of charge 006648660005, created on 23 September 2019 (13 pages) |
19 September 2019 | Satisfaction of charge 006648660004 in full (1 page) |
11 July 2019 | Satisfaction of charge 2 in full (2 pages) |
11 July 2019 | Satisfaction of charge 3 in full (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 January 2015 | Registration of charge 006648660004, created on 26 January 2015 (44 pages) |
30 January 2015 | Registration of charge 006648660004, created on 26 January 2015 (44 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 June 2012 | Termination of appointment of John Rutherford as a director (1 page) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of John Rutherford as a director (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Michael John Rutherford on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John William Rutherford on 11 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Michael John Rutherford on 11 June 2010 (1 page) |
16 June 2010 | Director's details changed for John William Rutherford on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Michael John Rutherford on 11 June 2010 (1 page) |
16 June 2010 | Director's details changed for Michael John Rutherford on 11 June 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
27 November 2008 | Return made up to 11/06/08; full list of members; amend (5 pages) |
27 November 2008 | Return made up to 11/06/08; full list of members; amend (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
18 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from victoria house skeltons lane leyton london E10 5BZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from victoria house skeltons lane leyton london E10 5BZ (1 page) |
17 May 2008 | Company name changed victoria medical & general cleaning services LTD.\certificate issued on 20/05/08 (2 pages) |
17 May 2008 | Company name changed victoria medical & general cleaning services LTD.\certificate issued on 20/05/08 (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/06/06; full list of members (2 pages) |
12 February 2007 | Return made up to 11/06/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
11 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
11 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 December 2002 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
11 December 2002 | Accounts for a medium company made up to 31 July 2002 (15 pages) |
24 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
7 January 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
7 January 2002 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 January 2001 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
10 January 2001 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
29 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (14 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (14 pages) |
2 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (16 pages) |
6 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
8 January 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
8 January 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
26 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
28 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
4 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
4 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
17 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
12 February 1992 | Company name changed victoria window & general cleani ng services LIMITED\certificate issued on 13/02/92 (2 pages) |
12 February 1992 | Company name changed victoria window & general cleani ng services LIMITED\certificate issued on 13/02/92 (2 pages) |