Company NameVictoria Gate (Croydon) Limited
Company StatusActive
Company Number03186813
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDina Rawal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 year after company formation)
Appointment Duration26 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 St Nicholas Court
4 Park Hill Road
Croydon
London Borough Of Croydon
CR0 5NA
Director NameAnnabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 year after company formation)
Appointment Duration26 years, 12 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameEdmund Chim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 year after company formation)
Appointment Duration26 years, 12 months
RoleAssistant Engineer
Country of ResidenceHong Kong
Correspondence Address1/F No. 1ab
Chap Wai Kon Village (Old)
Shatin
New Territories
Hong Kong
Director NameJames Nicholas Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Southbridge Road
Croydon
CR0 1AF
Director NameMr David Baty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Old Road
Buckland
Surrey
RH3 7DU
Director NameAlan James Granados
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House Little Bookham Street
Little Bookham
Surrey
KT23 3BX
Secretary NameDavid Murphy
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House
Little Bookham St
Leatherhead
Surrey
KT23 3BX
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressJenny Croft 12 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Director NameLydia Isaac
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 21 March 2011)
RoleJournalist
Correspondence Address1 St Nicholas House
4 Park Hill Road
Croydon
Surrey
CR0 5NA
Director NameKam Keung Lau
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration7 years (resigned 18 May 2004)
RoleFast Food Shop Owner
Correspondence AddressFlat 5 Saint Nicholas House
4 Park Hill Road
Croydon
Surrey
CR0 5NA
Director NameJared O'Brien
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1999)
RoleAnalyst Programmer
Correspondence Address3 St Nicholas House
4 Park Hill Road
Croydon
CR0 5NA
Director NameAntony Raymond Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration6 years (resigned 06 May 2003)
RoleStockbroker
Correspondence Address6 St Nicholas House 4 Park Hill Road
Croydon
London Borough Of Croydon
CR0 1JA
Secretary NameGareth Isaac
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address1 St Nicholas House
4 Park Hill Road
Croydon
Surrey
CR0 5NA
Director NameKuljit Singh Ghata Aura
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 August 2006)
RoleSolicitor
Correspondence AddressFlat 3 St Nicholas House
4 Park Hill Road
Croydon
Surrey
CR0 5NA
Secretary NameSusan Margaret Payne
NationalityBritish
StatusResigned
Appointed18 August 2000(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressGrosvenor House 125 High Street
Croydon
Surrey
CR0 9XP
Secretary NameJennifer Ann Barden
NationalityBritish
StatusResigned
Appointed14 September 2001(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address23 Princes Avenue
Sanderstead
Surrey
CR2 9BE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed17 February 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS

Contact

Telephone020 86671332
Telephone regionLondon

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£34
Current Liabilities£11,629

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (10 months from now)

Filing History

9 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (1 page)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (1 page)
16 April 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (1 page)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (1 page)
26 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9
(7 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(7 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(7 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9
(7 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
7 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
7 August 2013Director's details changed for James Nicholas Wright on 20 March 2013 (2 pages)
7 August 2013Director's details changed for James Nicholas Wright on 20 March 2013 (2 pages)
14 May 2013Director's details changed for James Nicholas Wright on 14 May 2013 (2 pages)
14 May 2013Director's details changed for James Nicholas Wright on 14 May 2013 (2 pages)
18 April 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 18 April 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
11 May 2012Director's details changed for Edmund Chim on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Dina Rawal on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Edmund Chim on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
11 May 2012Director's details changed for Dina Rawal on 11 May 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
21 December 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 21 December 2011 (2 pages)
4 July 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 July 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
30 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
20 June 2011Termination of appointment of Lydia Isaac as a director (1 page)
20 June 2011Termination of appointment of Lydia Isaac as a director (1 page)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
10 December 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
4 June 2009Return made up to 16/04/09; full list of members (7 pages)
4 June 2009Return made up to 16/04/09; full list of members (7 pages)
21 April 2009Registered office changed on 21/04/2009 from 19 high street great bookham surrey KT23 4AA (1 page)
21 April 2009Secretary appointed cosec management services LIMITED (2 pages)
21 April 2009Secretary appointed cosec management services LIMITED (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 19 high street great bookham surrey KT23 4AA (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
21 May 2008Appointment terminated secretary jennifer barden (1 page)
21 May 2008Appointment terminated secretary jennifer barden (1 page)
21 May 2008Return made up to 16/04/08; full list of members (8 pages)
21 May 2008Return made up to 16/04/08; full list of members (8 pages)
30 January 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
30 January 2008Director resigned (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 16/04/07; full list of members (5 pages)
13 June 2007Return made up to 16/04/07; full list of members (5 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
21 April 2006Return made up to 16/04/06; full list of members (5 pages)
21 April 2006Return made up to 16/04/06; full list of members (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
28 April 2005Return made up to 16/04/05; full list of members (5 pages)
28 April 2005Return made up to 16/04/05; full list of members (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
25 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
30 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
17 May 2003Return made up to 16/04/03; full list of members (12 pages)
17 May 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 May 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 May 2003Return made up to 16/04/03; full list of members (12 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
4 August 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
30 May 2002Return made up to 16/04/02; full list of members (11 pages)
30 May 2002Return made up to 16/04/02; full list of members (11 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
1 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2001Full accounts made up to 30 April 2000 (4 pages)
1 March 2001Full accounts made up to 30 April 2000 (4 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 st nicholas house 4 park hill road croydon surrey CR0 5NA (1 page)
21 November 2000Registered office changed on 21/11/00 from: 1 st nicholas house 4 park hill road croydon surrey CR0 5NA (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
16 May 2000Return made up to 16/04/00; full list of members (8 pages)
16 May 2000Return made up to 16/04/00; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
13 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
19 May 1999Return made up to 16/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1999Return made up to 16/04/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (3 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (3 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: mansard house little bookham street little bookham surrey KT23 4BG (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: mansard house little bookham street little bookham surrey KT23 4BG (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
30 April 1997Return made up to 16/04/97; full list of members (6 pages)
30 April 1997Ad 21/04/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
30 April 1997Return made up to 16/04/97; full list of members (6 pages)
30 April 1997Ad 21/04/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
16 April 1996Incorporation (17 pages)
16 April 1996Incorporation (17 pages)