Company NameVictoria Rising Limited
Company StatusActive
Company Number03720404
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameTunco (1999) 106 Limited

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 NameMr Philip Bernard Sherwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleInternational Trader
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 136 Victoria Rise
Clapham
London
SW4 0NW
Director NameMr Christopher Springford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address136 Victoria Rise
London
SW4 0NW
Secretary NameMr Philip Bernard Sherwood
NationalityBritish
StatusCurrent
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleInternational Trader
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 136 Victoria Rise
Clapham
London
SW4 0NW
Director NameMs Fiona Siobhan McBrien
Date of BirthFebruary 1979 (Born 45 years ago)
StatusCurrent
Appointed29 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RolePolitical Anaylist
Country of ResidenceEngland
Correspondence Address136 Victoria Rise
London
SW4 0NW
Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BE
Director NameAlexandra Hope
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 1999)
RoleSolicitor
Correspondence Address136 Victoria Rise
London
SW4 0NW
Director NameDr Terry Hawkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 17 September 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address136 Victoria Rise
London
SW4 0NW
Director NameGeorge Burdon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameSimon William Ewart-Perks
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2008)
RoleSurveyor
Correspondence Address136 Victoria Rise
London
SW4 0NW
Director NameEmily Claire Maud Latham
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2008)
RolePR Director
Correspondence Address136 Victoria Rise
London
SW4 0NW
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Location

Registered Address136 Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Christopher Springford
25.00%
Ordinary
1 at £1Ms Fiona Siobhan Mcbrien
25.00%
Ordinary
1 at £1Philip Sherwood
25.00%
Ordinary
1 at £1Terry Hawks
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2023Second filing of Confirmation Statement dated 25 February 2019 (3 pages)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 October 2021Termination of appointment of Terry Hawkes as a director on 17 September 2018 (1 page)
13 October 2021Appointment of Mrs Bridget Joanna Maria De Margary as a director on 17 September 2018 (2 pages)
7 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 March 2019Confirmation statement made on 25 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 29/11/2023
(4 pages)
10 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(7 pages)
21 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(7 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(7 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(7 pages)
23 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(7 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(7 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 December 2013Annual return made up to 25 February 2012 (16 pages)
18 December 2013Annual return made up to 25 February 2011 (16 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 December 2013Annual return made up to 25 February 2011 (16 pages)
18 December 2013Annual return made up to 25 February 2012 (16 pages)
18 December 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
18 December 2013Administrative restoration application (3 pages)
18 December 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 December 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
18 December 2013Administrative restoration application (3 pages)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Director's details changed for Dr Terry Hawkes on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher Springford on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Terry Hawkes on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher Springford on 25 March 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Director's details changed for Philip Bernard Sherwood on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Ms Fiona Siobhan Mcbrien on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Philip Bernard Sherwood on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Ms Fiona Siobhan Mcbrien on 25 March 2010 (2 pages)
26 March 2009Director appointed ms fiona siobhan mcbrien (1 page)
26 March 2009Return made up to 25/02/09; full list of members (5 pages)
26 March 2009Director appointed ms fiona siobhan mcbrien (1 page)
26 March 2009Return made up to 25/02/09; full list of members (5 pages)
25 March 2009Appointment terminated director simon ewart-perks (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 March 2009Appointment terminated director emily latham (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 March 2009Appointment terminated director emily latham (1 page)
25 March 2009Appointment terminated director simon ewart-perks (1 page)
22 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 December 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 March 2008Return made up to 25/02/08; full list of members (5 pages)
21 March 2008Return made up to 25/02/08; full list of members (5 pages)
8 August 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
2 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 February 2006Return made up to 25/02/06; full list of members (9 pages)
28 February 2006Return made up to 25/02/06; full list of members (9 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 February 2005Return made up to 25/02/05; full list of members (9 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 February 2005Return made up to 25/02/05; full list of members (9 pages)
1 March 2004Return made up to 25/02/04; full list of members (9 pages)
1 March 2004Return made up to 25/02/04; full list of members (9 pages)
8 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 March 2003Return made up to 25/02/03; full list of members (9 pages)
5 March 2003Return made up to 25/02/03; full list of members (9 pages)
5 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
4 March 2002Return made up to 25/02/02; full list of members (8 pages)
4 March 2002Return made up to 25/02/02; full list of members (8 pages)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
23 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 March 2001Return made up to 25/02/01; full list of members (8 pages)
5 March 2001Return made up to 25/02/01; full list of members (8 pages)
17 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 May 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
24 May 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
23 March 2000Return made up to 25/02/00; full list of members (7 pages)
23 March 2000Return made up to 25/02/00; full list of members (7 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1999Company name changed tunco (1999) 106 LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed tunco (1999) 106 LIMITED\certificate issued on 13/05/99 (2 pages)
11 May 1999Registered office changed on 11/05/99 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN (1 page)
11 May 1999Memorandum and Articles of Association (12 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Ad 05/05/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 May 1999Memorandum and Articles of Association (12 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN (1 page)
11 May 1999Ad 05/05/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 May 1999Secretary resigned (1 page)
25 February 1999Incorporation (20 pages)
25 February 1999Incorporation (20 pages)