Company Name110 Victoria Rise Ltd
DirectorsTimothy Scott and James Mowbray Roupell
Company StatusActive
Company Number03302940
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 2 months ago)
Previous NameAwardplan Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleBarrister Qc
Country of ResidenceUnited Kingdom
Correspondence Address110 Victoria Rise
London
SW4 0NW
Director NameMr James Mowbray Roupell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Victoria Rise
London
SW4 0NW
Director NameVictor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Bassingham Road
London
SW18 3AF
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Brentwood
Essex
CM14 5JR
Director NameMary Bernadette Rafferty
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(7 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 03 October 2003)
RoleManaging Director
Correspondence Address110 Victoria Rise
London
SW4 0NW
Director NameTimothy James Roupell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(7 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Victoria Rise
London
SW4 0NW
Director NameCarey Valentia Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(7 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 20 April 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 110 Victoria Rise
London
SW4 0NW
Director NameMr Ivor Paul Coats
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(7 months, 3 weeks after company formation)
Appointment Duration21 years (resigned 01 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110c Victoria Rise
London
SW4 0NW
Secretary NameMr Ivor Paul Coats
NationalityBritish
StatusResigned
Appointed05 September 1997(7 months, 3 weeks after company formation)
Appointment Duration21 years (resigned 01 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110b Victoria Rise
London
SW4 0NW
Director NameDavid Duncan Illtyd Jenkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2012)
RoleFine Art Shipper
Country of ResidenceUnited Kingdom
Correspondence Address110a Victoria Rise
London
SW4 0NW

Location

Registered Address110 Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Carey Valentia Ogilvie
25.00%
Ordinary
1 at £1Ivor Paul Coats
25.00%
Ordinary
1 at £1James Roupell
25.00%
Ordinary
1 at £1Timothy Scott & Virginia Parrott
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
30 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
15 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 September 2018Termination of appointment of Ivor Paul Coats as a secretary on 1 September 2018 (1 page)
8 September 2018Termination of appointment of Ivor Paul Coats as a director on 1 September 2018 (1 page)
19 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
16 February 2016Secretary's details changed for Mr Ivor Paul Coats on 16 January 2016 (1 page)
16 February 2016Secretary's details changed for Mr Ivor Paul Coats on 16 January 2016 (1 page)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(7 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 November 2015Termination of appointment of Carey Valentia Ogilvie as a director on 20 April 2015 (1 page)
2 November 2015Termination of appointment of Carey Valentia Ogilvie as a director on 20 April 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(8 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(8 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(8 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(8 pages)
20 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
12 December 2012Appointment of Mr James Roupell as a director (2 pages)
12 December 2012Appointment of Mr James Roupell as a director (2 pages)
12 December 2012Termination of appointment of Timothy Roupell as a director (1 page)
12 December 2012Termination of appointment of Timothy Roupell as a director (1 page)
25 October 2012Appointment of Mr Timothy Scott as a director (2 pages)
25 October 2012Appointment of Mr Timothy Scott as a director (2 pages)
25 October 2012Termination of appointment of David Jenkins as a director (1 page)
25 October 2012Termination of appointment of David Jenkins as a director (1 page)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
20 March 2010Director's details changed for David Duncan Illtyd Jenkins on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Timothy James Roupell on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Timothy James Roupell on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Ivor Paul Coats on 20 March 2010 (2 pages)
20 March 2010Director's details changed for David Duncan Illtyd Jenkins on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Carey Valentia Ogilvie on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Ivor Paul Coats on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Carey Valentia Ogilvie on 20 March 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
13 February 2009Return made up to 16/01/09; full list of members (5 pages)
8 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 February 2008Return made up to 16/01/08; no change of members (8 pages)
6 February 2008Return made up to 16/01/08; no change of members (8 pages)
21 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 February 2007Return made up to 16/01/07; full list of members (9 pages)
2 February 2007Return made up to 16/01/07; full list of members (9 pages)
20 February 2006Return made up to 16/01/06; full list of members (9 pages)
20 February 2006Return made up to 16/01/06; full list of members (9 pages)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 February 2004Return made up to 16/01/04; full list of members (9 pages)
3 February 2004Return made up to 16/01/04; full list of members (9 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
31 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 March 2003Return made up to 16/01/03; full list of members (9 pages)
7 March 2003Return made up to 16/01/03; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
23 January 2002Return made up to 16/01/02; full list of members (8 pages)
23 January 2002Return made up to 16/01/02; full list of members (8 pages)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
16 February 2001Return made up to 16/01/01; full list of members (8 pages)
16 February 2001Return made up to 16/01/01; full list of members (8 pages)
8 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
4 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 March 1999Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 January 1998 (2 pages)
4 March 1999Return made up to 16/01/99; no change of members (4 pages)
4 March 1999Return made up to 16/01/99; no change of members (4 pages)
23 February 1998Ad 15/01/98--------- £ si 2@1 (2 pages)
23 February 1998Ad 15/01/98--------- £ si 2@1 (2 pages)
13 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 54 southwark bridge road london SE1 0AR (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 54 southwark bridge road london SE1 0AR (1 page)
9 September 1997New director appointed (2 pages)
12 August 1997Memorandum and Articles of Association (9 pages)
12 August 1997Memorandum and Articles of Association (9 pages)
11 August 1997Company name changed awardplan LIMITED\certificate issued on 12/08/97 (3 pages)
11 August 1997Company name changed awardplan LIMITED\certificate issued on 12/08/97 (3 pages)
23 July 1997Registered office changed on 23/07/97 from: south thames studios 5/11 lavington street london SE1 0NZ (1 page)
23 July 1997Registered office changed on 23/07/97 from: south thames studios 5/11 lavington street london SE1 0NZ (1 page)
16 January 1997Incorporation (14 pages)
16 January 1997Incorporation (14 pages)