Company NameFreehold Portfolios Victoria Management Limited
Company StatusDissolved
Company Number03745663
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)
Previous NameDelancey Sixteen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed23 September 2003(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 15 January 2011)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed05 December 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2011)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusClosed
Appointed05 December 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2011)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePaul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleSurveyor
Correspondence Address13 Avonmore Mansions
Avonmore Road
London
W14 8RN
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameShivaji Tony Mainee
NationalityIndian
StatusResigned
Appointed03 October 1999(6 months after company formation)
Appointment Duration1 week (resigned 10 October 1999)
RoleCompany Director
Correspondence Address25 Margaret Road
Guildford
Surrey
GU1 4QS
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressIan Holland & Co
The Clock House 87 Paines Lane
Pinner
Middx
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£325
Current Liabilities£72,206

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2010Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 17 August 2010 (3 pages)
17 August 2010Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 17 August 2010 (3 pages)
5 August 2010Declaration of solvency (3 pages)
5 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-28
(2 pages)
5 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Declaration of solvency (3 pages)
28 April 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 May 2007Return made up to 01/04/07; full list of members (5 pages)
3 May 2007Return made up to 01/04/07; full list of members (5 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Return made up to 01/04/06; full list of members (5 pages)
18 April 2006Return made up to 01/04/06; full list of members (5 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
13 June 2005Return made up to 01/04/05; full list of members (5 pages)
13 June 2005Return made up to 01/04/05; full list of members (5 pages)
23 September 2004Full accounts made up to 31 March 2004 (12 pages)
23 September 2004Full accounts made up to 31 March 2004 (12 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 01/04/04; full list of members (5 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 01/04/04; full list of members (5 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
14 December 2003New director appointed (3 pages)
14 December 2003New director appointed (3 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (12 pages)
23 July 2003Full accounts made up to 31 March 2003 (12 pages)
12 April 2003Return made up to 01/04/03; full list of members (6 pages)
12 April 2003Return made up to 01/04/03; full list of members (6 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
29 May 2002New director appointed (5 pages)
29 May 2002New director appointed (5 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
14 February 2002Auditor's resignation (1 page)
14 February 2002Auditor's resignation (1 page)
10 October 2001Full accounts made up to 31 March 2001 (12 pages)
10 October 2001Full accounts made up to 31 March 2001 (12 pages)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
12 April 2001Registered office changed on 12/04/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 June 2000Return made up to 01/04/00; full list of members; amend (6 pages)
29 June 2000Return made up to 01/04/00; full list of members; amend (6 pages)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
22 October 1999Particulars of mortgage/charge (10 pages)
22 October 1999Particulars of mortgage/charge (10 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
16 August 1999Company name changed delancey sixteen LIMITED\certificate issued on 16/08/99 (2 pages)
16 August 1999Company name changed delancey sixteen LIMITED\certificate issued on 16/08/99 (2 pages)
19 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 April 1999New director appointed (6 pages)
9 April 1999New secretary appointed (5 pages)
9 April 1999New director appointed (5 pages)
9 April 1999New director appointed (6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (5 pages)
9 April 1999New director appointed (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (5 pages)
9 April 1999New director appointed (6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
1 April 1999Incorporation (21 pages)
1 April 1999Incorporation (21 pages)