Company NameEd Victor Limited
DirectorsSimon Alexander Flamank and Jonathan Michael Geller
Company StatusActive
Company Number01270161
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 years, 9 months ago)
Previous NameGoldenkilt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Jonathan Michael Geller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMargaret Crompton Phillips
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(16 years after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Highgate West Hill
Highgate
London
N6 6NP
Director NameGraham Carleton Greene
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(16 years after company formation)
Appointment Duration24 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD2
Albany, Piccadilly
London
W1J 0AP
Director NameMr Edward Victor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed16 August 1992(16 years after company formation)
Appointment Duration24 years, 10 months (resigned 07 June 2017)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameMr Leon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(16 years after company formation)
Appointment Duration25 years, 2 months (resigned 20 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address111 Priory Road
London
NW6 3NN
Director NameMs Carol Ryan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(16 years after company formation)
Appointment Duration25 years, 2 months (resigned 20 October 2017)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameCaroline Daubeny
NationalityBritish
StatusResigned
Appointed16 August 1992(16 years after company formation)
Appointment Duration2 years (resigned 16 August 1994)
RoleCompany Director
Correspondence Address10 Perrymead Street
London
SW6 3SP
Director NameMs Sophie Hicks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(16 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mission Hall
98e Richmond Avenue
London
N1 0LL
Secretary NameMargaret Crompton Phillips
NationalityBritish
StatusResigned
Appointed13 February 1997(20 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Highgate West Hill
Highgate
London
N6 6NP
Director NameMr Hitesh Shah
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(23 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGleneagles House
Glengall Road
Edgware
Middlesex
HA8 8RA
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1993(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 1997)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Contact

Websitewww.edvictor.com
Telephone020 73044100
Telephone regionLondon

Location

Registered Address2nd Floor, Cunard House
15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.01Edward Victor
89.45%
Ordinary
59 at £0.01Hitesh Shah
5.28%
Ordinary A
59 at £0.01Margaret Crompton Phillips
5.28%
Ordinary A

Financials

Year2014
Net Worth-£232,029
Cash£377,399
Current Liabilities£1,014,461

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

20 July 2018Delivered on: 1 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 December 2000Delivered on: 22 December 2000
Satisfied on: 18 September 2008
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1995Delivered on: 7 July 1995
Satisfied on: 16 November 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 February 1994Delivered on: 9 February 1994
Satisfied on: 18 May 2010
Persons entitled:
The Honourable David Daniel Sieff, the Right Honourable Lord Wolfson of Sunngdale.
The Honourable Charles William Cayzer.

Classification: Rent deposit deed.
Secured details: All moneys due or to become due from the company to the honourable david daniel sieff,the right honourable lord wolfson of sunningdale, and the honourable charles william cayzer under of pursuant to the performance of the lease.
Particulars: Charge over the sum of £20,587.50 and all other sums from time to time standing to the credit of a deposit account in the names of the honourable david daniel sieff, the right honourable lord wolfson of sunningdale, and the honourable charles william cayzer at the royal bank of scotland ,fleet street branch, 1 fleet street, london, EC4.
Fully Satisfied

Filing History

22 March 2024Previous accounting period shortened from 28 February 2024 to 31 December 2023 (1 page)
29 February 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages)
29 February 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
29 February 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
29 February 2024Audit exemption subsidiary accounts made up to 28 February 2023 (7 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
2 December 2022Accounts for a small company made up to 28 February 2022 (7 pages)
3 October 2022Registered office address changed from 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP England to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 3 October 2022 (1 page)
27 June 2022Satisfaction of charge 012701610005 in full (1 page)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
1 December 2021Accounts for a small company made up to 28 February 2021 (7 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
5 March 2021Accounts for a small company made up to 29 February 2020 (8 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (13 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
1 August 2018Registration of charge 012701610005, created on 20 July 2018 (92 pages)
11 July 2018Accounts for a small company made up to 28 February 2018 (17 pages)
3 July 2018Termination of appointment of Hitesh Shah as a director on 30 June 2018 (1 page)
5 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
9 November 2017Cessation of Edward Victor as a person with significant control on 20 October 2017 (1 page)
9 November 2017Notification of Curtis Brown Group Limited as a person with significant control on 20 October 2017 (2 pages)
9 November 2017Termination of appointment of Leon Rhys Morgan as a director on 20 October 2017 (1 page)
9 November 2017Termination of appointment of Leon Rhys Morgan as a director on 20 October 2017 (1 page)
9 November 2017Appointment of Mr Jonathan Michael Geller as a director on 20 October 2017 (2 pages)
9 November 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
9 November 2017Appointment of Mr Simon Alexander Flamank as a director on 20 October 2017 (2 pages)
9 November 2017Termination of appointment of Carol Ryan as a director on 20 October 2017 (1 page)
9 November 2017Appointment of Mr Simon Alexander Flamank as a director on 20 October 2017 (2 pages)
9 November 2017Registered office address changed from 6 Bayley Street Bedford Square London WC1B 3HE to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 9 November 2017 (1 page)
9 November 2017Notification of Curtis Brown Group Limited as a person with significant control on 20 October 2017 (2 pages)
9 November 2017Cessation of Edward Victor as a person with significant control on 20 October 2017 (1 page)
9 November 2017Registered office address changed from 6 Bayley Street Bedford Square London WC1B 3HE to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Jonathan Michael Geller as a director on 20 October 2017 (2 pages)
9 November 2017Termination of appointment of Carol Ryan as a director on 20 October 2017 (1 page)
9 November 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 June 2017Termination of appointment of Edward Victor as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Edward Victor as a director on 7 June 2017 (1 page)
6 March 2017Termination of appointment of Graham Carleton Greene as a director on 10 October 2016 (1 page)
6 March 2017Termination of appointment of Graham Carleton Greene as a director on 10 October 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11.18
(8 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11.18
(8 pages)
24 May 2016Satisfaction of charge 4 in full (1 page)
24 May 2016Satisfaction of charge 4 in full (1 page)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11.18
(8 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11.18
(8 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 11.18
(4 pages)
22 April 2015Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 11.18
(4 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2015Termination of appointment of Margaret Crompton Phillips as a secretary on 31 December 2014 (1 page)
9 March 2015Termination of appointment of Margaret Crompton Phillips as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Margaret Crompton Phillips as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Margaret Crompton Phillips as a director on 31 December 2014 (1 page)
30 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11.18
(10 pages)
30 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11.18
(10 pages)
29 September 2014Termination of appointment of Sophie Hicks as a director on 16 May 2014 (1 page)
29 September 2014Termination of appointment of Sophie Hicks as a director on 16 May 2014 (1 page)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 11.77
(11 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 11.77
(11 pages)
29 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 11.77
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 11.77
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 11.77
(4 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (10 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (10 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 16/08/09; full list of members (5 pages)
15 September 2009Director's change of particulars / graham greene / 16/08/2009 (1 page)
15 September 2009Return made up to 16/08/09; full list of members (5 pages)
15 September 2009Director's change of particulars / graham greene / 16/08/2009 (1 page)
6 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 September 2008Return made up to 16/08/08; full list of members (5 pages)
18 September 2008Return made up to 16/08/08; full list of members (5 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 16/08/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(9 pages)
25 September 2007Return made up to 16/08/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(9 pages)
29 September 2006Return made up to 16/08/06; full list of members (9 pages)
29 September 2006Return made up to 16/08/06; full list of members (9 pages)
20 September 2006S-div 29/07/05 (1 page)
20 September 2006S-div 29/07/05 (1 page)
26 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 October 2005Return made up to 16/08/05; full list of members (9 pages)
5 October 2005Return made up to 16/08/05; full list of members (9 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 September 2004Return made up to 16/08/04; full list of members (9 pages)
15 September 2004Return made up to 16/08/04; full list of members (9 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 16/08/03; full list of members (9 pages)
16 September 2003Return made up to 16/08/03; full list of members (9 pages)
17 September 2002Return made up to 16/08/02; full list of members (9 pages)
17 September 2002Return made up to 16/08/02; full list of members (9 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 September 2001Return made up to 16/08/01; full list of members (8 pages)
5 September 2001Return made up to 16/08/01; full list of members (8 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
13 October 2000Return made up to 16/08/00; full list of members (8 pages)
13 October 2000Return made up to 16/08/00; full list of members (8 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 September 1999Return made up to 16/08/99; full list of members (11 pages)
3 September 1999Return made up to 16/08/99; full list of members (11 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 1997Auditor's resignation (2 pages)
11 August 1997Auditor's resignation (2 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
28 August 1996Return made up to 16/08/96; full list of members (8 pages)
28 August 1996Return made up to 16/08/96; full list of members (8 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
23 July 1976Incorporation (12 pages)
23 July 1976Incorporation (12 pages)