Company Name156 Victoria Rise Limited
Company StatusActive
Company Number03520178
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Amily Lydia Powell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2010(12 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address156a Victoria Rise
London
SW4 0NW
Director NameMr Ben James Curran
Date of BirthAugust 1988 (Born 35 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 May 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address156a Victoria Rise
London
SW4 0NW
Director NameMrs Britney Anne Beeby
Date of BirthNovember 1990 (Born 33 years ago)
NationalitySouth African
StatusCurrent
Appointed30 May 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156a Victoria Rise
London
SW4 0NW
Secretary NameMr Ben James Curran
StatusCurrent
Appointed30 May 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address156a Victoria Rise
London
SW4 0NW
Director NameAlasdair James Lawson-Dick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 5 156 Victoria Rise
Clapham Common
London
SW4 0NW
Director NameCamilla Legerton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleAccount Director
Correspondence AddressFlat A
156 Victoria Rise
Clapham Common
London
SW4 0NW
Director NameEdward Alexander Miller Longfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleInsurance Broker
Correspondence AddressFlat B
156 Victoria Rise
Clapham Common
London
SW4 0NW
Director NameMark Brian Robert Vaughan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleAdvertising Manager
Correspondence AddressFlat C
156 Victoria Rise
London
SW4 0NW
Secretary NameAlasdair James Lawson-Dick
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 5 156 Victoria Rise
Clapham Common
London
SW4 0NW
Director NameMichael Wishart Allan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(5 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2003)
RoleSolicitor
Correspondence AddressFlat B 156 Victoria Rise
London
SW4 0NW
Secretary NameMark Brian Robert Vaughan
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressFlat C
156 Victoria Rise
London
SW4 0NW
Director NameBobby Satvinder Singh Ojla
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 2004)
RoleDerivatives Trader
Correspondence AddressFlat A 156 Victoria Rise
London
SW4 0NW
Secretary NameMichael Wishart Allan
NationalityBritish
StatusResigned
Appointed23 November 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2003)
RoleSolicitor
Correspondence AddressFlat B 156 Victoria Rise
London
SW4 0NW
Director NameKatie Ann Mindelsohn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2005)
RoleTelevision Production
Correspondence AddressFlat D
156 Victoria Rise
London
SW4 0NW
Secretary NameKatie Ann Mindelsohn
NationalityBritish
StatusResigned
Appointed17 February 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2005)
RoleTelevision Production
Correspondence AddressFlat D
156 Victoria Rise
London
SW4 0NW
Director NameDouglas John Rayment
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2008)
RoleChartered Surveyor
Correspondence Address156a Victoria Rise
Clapham
London
SW4 0NW
Secretary NameDouglas John Rayment
NationalityBritish
StatusResigned
Appointed14 November 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2008)
RoleChartered Surveyor
Correspondence Address156a Victoria Rise
Clapham
London
SW4 0NW
Director NameChristopher Varco
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2007(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
156 Victoria Rise Clapham
London
SW4 0NW
Director NameMaggie Louise Dowson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(10 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 July 2020)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield House Redlands Lane
Crondall
Farnham
Surrey
GU10 5RF
Secretary NameMaggie Louise Dowson
NationalityBritish
StatusResigned
Appointed10 October 2008(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 March 2019)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield House Redlands Lane
Crondall
Farnham
Surrey
GU10 5RF
Secretary NameMrs Maggie Louise Dowson
StatusResigned
Appointed08 March 2019(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2020)
RoleCompany Director
Correspondence AddressHartfield House Redlands Lane
Crondall
Farnham
GU10 5RF
Director NameMr Robert Frederick Lloyd
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address156a Victoria Rise
London
SW4 0NW
Secretary NameMr Rob Lloyd
StatusResigned
Appointed06 July 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2022)
RoleCompany Director
Correspondence Address156a Victoria Rise
London
SW4 0NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address156a Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amily Lydia Powell
25.00%
Ordinary
1 at £1Karenza Rayment & Douglas Rayment
25.00%
Ordinary
1 at £1Margaret Louise Dowson & Sarah Elizabeth Williams
25.00%
Ordinary
1 at £1Richard Hart-johnson
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
3 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 May 2022Termination of appointment of Robert Frederick Lloyd as a director on 30 May 2022 (1 page)
30 May 2022Appointment of Mr Ben James Curran as a director on 30 May 2022 (2 pages)
30 May 2022Appointment of Mr Ben James Curran as a secretary on 30 May 2022 (2 pages)
30 May 2022Appointment of Mrs Britney Anne Beeby as a director on 30 May 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
30 May 2022Termination of appointment of Rob Lloyd as a secretary on 30 May 2022 (1 page)
5 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
7 March 2021Director's details changed for Mr Rob Lloyd on 7 March 2021 (2 pages)
6 July 2020Appointment of Mr Rob Lloyd as a director on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Maggie Louise Dowson as a director on 6 July 2020 (1 page)
6 July 2020Registered office address changed from Hartfield House Redlands Lane Crondall Farnham GU10 5RF England to 156a Victoria Rise London SW4 0NW on 6 July 2020 (1 page)
6 July 2020Appointment of Mr Rob Lloyd as a secretary on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Maggie Louise Dowson as a secretary on 6 July 2020 (1 page)
27 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 March 2019Appointment of Mrs Maggie Louise Dowson as a secretary on 8 March 2019 (2 pages)
10 March 2019Registered office address changed from Flat B 156 Victoria Rise Clapham London SW4 0NW to Hartfield House Redlands Lane Crondall Farnham GU10 5RF on 10 March 2019 (1 page)
7 March 2019Termination of appointment of Maggie Louise Dowson as a secretary on 6 March 2019 (1 page)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(6 pages)
15 March 2016Secretary's details changed for Maggie Louise Dowson on 1 September 2015 (1 page)
15 March 2016Director's details changed for Maggie Louise Dowson on 1 September 2015 (2 pages)
15 March 2016Director's details changed for Maggie Louise Dowson on 1 September 2015 (2 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(6 pages)
15 March 2016Secretary's details changed for Maggie Louise Dowson on 1 September 2015 (1 page)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(6 pages)
8 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 4
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
24 February 2013Director's details changed for Maggie Louise Paterson on 20 February 2013 (2 pages)
24 February 2013Secretary's details changed for Maggie Louise Paterson on 20 February 2012 (1 page)
24 February 2013Director's details changed for Maggie Louise Paterson on 20 February 2013 (2 pages)
24 February 2013Secretary's details changed for Maggie Louise Paterson on 20 February 2012 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
21 December 2010Appointment of Miss Amily Lydia Powell as a director (2 pages)
21 December 2010Appointment of Miss Amily Lydia Powell as a director (2 pages)
17 December 2010Termination of appointment of Christopher Varco as a director (1 page)
17 December 2010Termination of appointment of Christopher Varco as a director (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Christopher Varco on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Christopher Varco on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Maggie Louise Paterson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Maggie Louise Paterson on 15 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 March 2009Return made up to 19/02/09; full list of members (5 pages)
3 March 2009Return made up to 19/02/09; full list of members (5 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 December 2008Director and secretary appointed maggie louise paterson (2 pages)
21 December 2008Director and secretary appointed maggie louise paterson (2 pages)
13 October 2008Appointment terminated director and secretary douglas rayment (2 pages)
13 October 2008Appointment terminated director and secretary douglas rayment (2 pages)
6 October 2008Registered office changed on 06/10/2008 from flat a 156 victoria rise clapham london SW4 0NW (1 page)
6 October 2008Registered office changed on 06/10/2008 from flat a 156 victoria rise clapham london SW4 0NW (1 page)
26 February 2008Return made up to 19/02/08; full list of members (5 pages)
26 February 2008Return made up to 19/02/08; full list of members (5 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2007Return made up to 19/02/07; full list of members (8 pages)
27 April 2007Return made up to 19/02/07; full list of members (8 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: flat d 156 victoria rise clapham common london SW4 0NW (1 page)
21 March 2007Registered office changed on 21/03/07 from: flat d 156 victoria rise clapham common london SW4 0NW (1 page)
30 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 March 2006Return made up to 19/02/06; full list of members (8 pages)
28 March 2006Return made up to 19/02/06; full list of members (8 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 March 2004Return made up to 02/03/04; full list of members (8 pages)
5 March 2004Return made up to 02/03/04; full list of members (8 pages)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 April 2002Return made up to 02/03/02; full list of members (7 pages)
8 April 2002Return made up to 02/03/02; full list of members (7 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/12/01
(8 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/12/01
(8 pages)
3 December 2001New director appointed (2 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
3 March 2000Return made up to 02/03/00; full list of members (8 pages)
3 March 2000Return made up to 02/03/00; full list of members (8 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
27 September 1999Return made up to 02/03/99; full list of members (6 pages)
27 September 1999Return made up to 02/03/99; full list of members (6 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
2 March 1998Incorporation (15 pages)
2 March 1998Incorporation (15 pages)