London
SW18 1SP
Director Name | Mrs Rachel Mary Victory |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 362 Old York Road London SW18 1SP |
Director Name | Mr John Michael Victory |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 362 Old York Road London SW18 1SP |
Director Name | Mr Kevin Patrick Victory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(30 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 362 Old York Road London SW18 1SP |
Director Name | Mr John Michael Victory |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Lower Richmond Road London SW15 1EX |
Director Name | Kevin Patrick Victory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ebner Street London SW18 2BT |
Secretary Name | Mr John Michael Victory |
---|---|
Status | Resigned |
Appointed | 28 May 2010(18 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | 113 Lower Richmond Road London SW15 1EX |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1991(5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 May 2010) |
Correspondence Address | 9 Gray's Inn Square London WC1R 5JQ |
Website | cleaversbutchers.com |
---|
Registered Address | 362 Old York Road London SW18 1SP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | John Michael Victory 50.00% Ordinary |
---|---|
1 at £1 | Kevin Patrick Victory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,978 |
Current Liabilities | £711,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
8 March 2006 | Delivered on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
27 March 2003 | Delivered on: 12 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
28 May 2003 | Delivered on: 13 June 2003 Satisfied on: 8 February 2006 Persons entitled: Aib Group (UK) P.L.C. 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. Fully Satisfied |
4 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
5 October 2018 | Registered office address changed from 537 Old York Road Wandsworth London SW18 1TG to 362 Old York Road London SW18 1SP on 5 October 2018 (1 page) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Termination of appointment of John Victory as a secretary (1 page) |
22 February 2011 | Termination of appointment of Kevin Victory as a director (1 page) |
22 February 2011 | Appointment of Mrs Rachel Victory as a director (2 pages) |
22 February 2011 | Termination of appointment of John Victory as a director (1 page) |
22 February 2011 | Termination of appointment of John Victory as a secretary (1 page) |
22 February 2011 | Termination of appointment of Kevin Victory as a director (1 page) |
22 February 2011 | Appointment of Mrs Rachel Victory as a director (2 pages) |
22 February 2011 | Appointment of Mrs Clare Victory as a director (2 pages) |
22 February 2011 | Appointment of Mrs Clare Victory as a director (2 pages) |
22 February 2011 | Termination of appointment of John Victory as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Appointment of Mr John Michael Victory as a secretary (1 page) |
14 June 2010 | Appointment of Mr John Michael Victory as a secretary (1 page) |
14 June 2010 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
14 June 2010 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Return made up to 30/05/08; full list of members (7 pages) |
19 September 2008 | Return made up to 30/05/08; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 82 st john street london EC1M 4JN (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 82 st john street london EC1M 4JN (1 page) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
30 September 2004 | Return made up to 06/09/04; full list of members (5 pages) |
30 September 2004 | Return made up to 06/09/04; full list of members (5 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
5 September 2003 | Return made up to 06/09/03; full list of members (5 pages) |
5 September 2003 | Return made up to 06/09/03; full list of members (5 pages) |
13 June 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 September 2002 | Return made up to 06/09/02; full list of members (5 pages) |
6 September 2002 | Return made up to 06/09/02; full list of members (5 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
24 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
24 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
6 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 June 2001 | Company name changed cavernfix R.C.O.G. LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed cavernfix R.C.O.G. LIMITED\certificate issued on 04/06/01 (2 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (8 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
5 October 1998 | Return made up to 06/09/98; full list of members (5 pages) |
5 October 1998 | Return made up to 06/09/98; full list of members (5 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
8 October 1997 | Return made up to 06/09/97; full list of members (5 pages) |
8 October 1997 | Return made up to 06/09/97; full list of members (5 pages) |
2 September 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
2 September 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
4 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
25 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 30 June 1994 (10 pages) |
30 July 1996 | Full accounts made up to 30 June 1994 (10 pages) |
21 September 1995 | Return made up to 06/09/95; full list of members (10 pages) |
21 September 1995 | Return made up to 06/09/95; full list of members (10 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 102 dawes road fulham london SW6 7EG (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 102 dawes road fulham london SW6 7EG (1 page) |