Company Name9 Victory Road (Wimbledon) Limited
DirectorsLewis Chard and Jonathan Robert Blake
Company StatusActive
Company Number03238251
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lewis Chard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameMr Jonathan Robert Blake
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleSupport & Training Manager For Universal Music
Country of ResidenceEngland
Correspondence Address9 Victory Road
London
SW19 1HW
Director NameRichard Bennett Bowen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleProperty Developer
Correspondence AddressFlat 11 Walton House
32 Leyborne Park
Richmond
Surrey
TW9 3HA
Director NameAbdul Aziz Chaudhry
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleRetired
Correspondence Address9 Victory Road
London
SW19 1HW
Director NameMuhammad Bibi Chaudhry
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Victory Road
London
SW19 1HW
Secretary NameRichard Bennett Bowen
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleEstate Agent
Correspondence Address2614 N. Tamiami Trl ?
Naples, Fl
34103
Foreign
Director NameSusan Mary Tudor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2003)
RoleEstate Agent
Correspondence AddressGround Floor Flat 9 Victory Road
London
SW19 1HW
Director NameMiss Laura Jane Chappell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 2010)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Hardy Road
London
SW19 1HY
Director NameMrs Sarah Jane Keighley-Elstub
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2015)
RoleCrm Manager
Country of ResidenceEngland
Correspondence Address30 Ashen Grove
London
SW19 8BN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed31 October 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2008)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR

Contact

Websitewww.code4love.com

Location

Registered Address18 Cranes Park
Surbiton
Surrey
KT5 8AD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

50 at £1Lewis Chard
50.00%
Ordinary
50 at £1Sarah Keighley-elstub
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
20 July 2022Appointment of Mr Lewis Chard as a director on 19 July 2022 (2 pages)
19 July 2022Cessation of Lewis Chard as a person with significant control on 19 July 2022 (1 page)
19 July 2022Termination of appointment of Lewis Chard as a director on 19 July 2022 (1 page)
19 July 2022Notification of Lewis Chard as a person with significant control on 19 July 2022 (2 pages)
4 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 November 2015Appointment of Mr Jonathan Robert Blake as a director on 12 October 2015 (2 pages)
12 November 2015Appointment of Mr Jonathan Robert Blake as a director on 12 October 2015 (2 pages)
21 October 2015Termination of appointment of Sarah Jane Keighley-Elstub as a director on 12 October 2015 (1 page)
21 October 2015Termination of appointment of Sarah Jane Keighley-Elstub as a director on 12 October 2015 (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Director's details changed for Mrs Sarah Jane Keighley-Elstub on 1 June 2013 (2 pages)
28 August 2013Director's details changed for Mrs Sarah Jane Keighley-Elstub on 1 June 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Ms Sarah Jane Linnell on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Ms Sarah Jane Linnell on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Ms Sarah Jane Linnell on 1 June 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Appointment of Ms Sarah Jane Linnell as a director (2 pages)
1 September 2011Appointment of Ms Sarah Jane Linnell as a director (2 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
31 August 2011Termination of appointment of Laura Chappell as a director (1 page)
31 August 2011Termination of appointment of Laura Chappell as a director (1 page)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Lewis Chard on 15 August 2010 (2 pages)
30 August 2010Director's details changed for Lewis Chard on 15 August 2010 (2 pages)
30 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
28 August 2009Director's change of particulars / laura chappell / 30/07/2008 (1 page)
28 August 2009Director's change of particulars / laura chappell / 30/07/2008 (1 page)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
13 November 2008Return made up to 15/08/08; full list of members (3 pages)
13 November 2008Return made up to 15/08/08; full list of members (3 pages)
6 November 2008Return made up to 15/08/07; full list of members (4 pages)
6 November 2008Director's change of particulars / lewis chard / 16/04/2007 (1 page)
6 November 2008Return made up to 15/08/07; full list of members (4 pages)
6 November 2008Director's change of particulars / lewis chard / 16/04/2007 (1 page)
5 November 2008Director's change of particulars / stephanie bowden / 14/04/2007 (2 pages)
5 November 2008Director's change of particulars / stephanie bowden / 14/04/2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
30 September 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
26 September 2008Registered office changed on 26/09/2008 from 36 crane road twickenham middlesex TW2 6RY (1 page)
26 September 2008Registered office changed on 26/09/2008 from 36 crane road twickenham middlesex TW2 6RY (1 page)
18 August 2008Registered office changed on 18/08/2008 from c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page)
18 August 2008Appointment terminated secretary admin solutions LIMITED (1 page)
18 August 2008Appointment terminated secretary admin solutions LIMITED (1 page)
18 August 2008Registered office changed on 18/08/2008 from c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 February 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007Secretary resigned (1 page)
9 November 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 November 2005Return made up to 15/08/05; full list of members (7 pages)
8 November 2005Return made up to 15/08/05; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
28 September 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 15/08/04; full list of members (7 pages)
17 August 2004Return made up to 15/08/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 January 2004Registered office changed on 17/01/04 from: 32 leyborne park richmond surrey TW9 3HA (1 page)
17 January 2004Registered office changed on 17/01/04 from: 32 leyborne park richmond surrey TW9 3HA (1 page)
11 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
24 March 2003Total exemption small company accounts made up to 30 August 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 30 August 2002 (5 pages)
30 October 2002Return made up to 15/08/02; full list of members (7 pages)
30 October 2002Return made up to 15/08/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 August 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 August 2001 (5 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
9 August 2001Return made up to 15/08/01; full list of members (6 pages)
9 August 2001Return made up to 15/08/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 August 1999 (5 pages)
8 November 2000Accounts for a small company made up to 30 August 2000 (5 pages)
8 November 2000Accounts for a small company made up to 30 August 1999 (5 pages)
8 November 2000Accounts for a small company made up to 30 August 2000 (5 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
7 December 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Registered office changed on 05/07/99 from: 23 russell road wimbledon london SW19 1QN (1 page)
5 July 1999Registered office changed on 05/07/99 from: 23 russell road wimbledon london SW19 1QN (1 page)
24 April 1999Accounts for a small company made up to 30 August 1998 (5 pages)
24 April 1999Accounts for a small company made up to 30 August 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 March 1998Return made up to 15/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
18 March 1998Return made up to 15/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
15 August 1996Incorporation (18 pages)
15 August 1996Incorporation (18 pages)