Damansara Heights Kuala Lumpur 50490
Malaysia
Foreign
Director Name | Sunita Subhashini Zechariah |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 March 2010(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Advocate And Solicitor |
Country of Residence | Malaysia |
Correspondence Address | 12 Persiaran Batai Barat Damansara Heights Kuala Lumpue 50490 Malaysia |
Director Name | David Norman Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Humphrey Middlemore Drive Harborne Birmingham |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Richard Thomas Winter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 July 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Johns Avenue Putney London SW15 6AL |
Secretary Name | William Joseph Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Harvesters New Barn Road Amberley Arundel West Sussex BN18 9LT |
Secretary Name | Eversheds Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 1995) |
Correspondence Address | 1 Gunpowder Square Printer Street London EC4A 3DE |
Registered Address | Parker Russell Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Victory Max Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,175,994 |
Cash | £117,222 |
Current Liabilities | £588,270 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
3 September 2010 | Delivered on: 4 September 2010 Persons entitled: Standard Chartered Bank (Singapore Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 42 sugar house (plot 5.05) 99 leman street london. Outstanding |
---|---|
8 November 1996 | Delivered on: 15 November 1996 Persons entitled: Nationwide Building Society 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 charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant machinery. Outstanding |
8 November 1996 | Delivered on: 15 November 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 king street london biorough of kingston upon thames together with all buildings fixtures (inc.trade fixtures) fixed plant machinery goodwill of any business benefit of all licences. See the mortgage charge document for full details. Outstanding |
22 July 1993 | Delivered on: 4 August 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 & 114 seymour place london W1 t/n 20376 with the fixed plant and machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
14 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
15 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
16 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 February 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 November 2019 | Notification of Sunita Subhashini Zechariah as a person with significant control on 7 November 2019 (2 pages) |
8 November 2019 | Cessation of Victory Max Developments Ltd as a person with significant control on 6 April 2016 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
2 August 2019 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London London SE1 3HA England to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 August 2019 (1 page) |
29 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to 9 Bickels Yard 151-153 Bermondsey Street London London SE1 3HA on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to 9 Bickels Yard 151-153 Bermondsey Street London London SE1 3HA on 12 May 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-04-13
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Termination of appointment of William Joseph Keating as a secretary on 30 April 2015 (1 page) |
23 December 2015 | Termination of appointment of William Joseph Keating as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 30 April 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-29
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Director's details changed for Anad Krishnan Muthasamy on 31 March 2013 (2 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Anad Krishnan Muthasamy on 31 March 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD on 23 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2010 | Appointment of Sunita Subhashini Zechariah as a director (3 pages) |
30 April 2010 | Appointment of Sunita Subhashini Zechariah as a director (3 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 April 2009 | Return made up to 23/03/09; no change of members (10 pages) |
21 April 2009 | Return made up to 23/03/09; no change of members (10 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 June 2006 | Return made up to 23/03/06; full list of members (6 pages) |
14 June 2006 | Return made up to 23/03/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 June 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
3 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
15 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 March 1998 | Return made up to 23/03/98; no change of members (6 pages) |
16 March 1998 | Return made up to 23/03/98; no change of members (6 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
24 March 1997 | Return made up to 23/03/97; full list of members
|
24 March 1997 | Return made up to 23/03/97; full list of members
|
6 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
6 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 3 castlefield court, church street, reigate, surrey RH2 0AH (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 3 castlefield court, church street, reigate, surrey RH2 0AH (1 page) |
16 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
23 March 1993 | Incorporation (20 pages) |
23 March 1993 | Incorporation (20 pages) |