Victoria Island
Lagos
Foreign
Director Name | Mr David Kevin Morley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2000(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heathlee Road Blackheath London SE3 9HP |
Director Name | Ms Anastasia Ezhova |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 22 January 2016(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 19 St. Georges Square London SW1V 2HX |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Ms Lucy Brittain |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Art Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Flat 19 St. Georges Square London SW1V 2HX |
Director Name | Philip John Mogg |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Musician |
Correspondence Address | Second Floor Flat 19 Saint Georges Square Pimlico London SW1V 2HX |
Director Name | Fiona Yvonne Lynas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Finance Consulting |
Correspondence Address | 19a Saint Georges Square Pimlico London Greater London SW1V 2HX |
Director Name | Christopher Warren Hewitt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 10 Stratford Road Salisbury Wiltshire SP1 3JH |
Secretary Name | Fiona Yvonne Lynas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Finance Consulting |
Correspondence Address | 19a Saint Georges Square Pimlico London Greater London SW1V 2HX |
Director Name | Dr Andrew John Pocock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 July 2015) |
Role | Diplomat |
Correspondence Address | Basement Flat 19 Saint Georges Square Pimlico SW1V 2HX |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Simon Charles Molyneux |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2006) |
Role | Software Engineer |
Correspondence Address | Second Floor Flat 3 19 Saint Georges Square Pimlico SW1V 2HX |
Director Name | Mr Robert Eric Hamilton Kelly |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Georges Square London SW1V 2HX |
Director Name | Miss Harriet Katherine Prest |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 19 St Georges Square London SW1V 2HX |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 17 January 2022) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Ian Campbell 16.67% Ordinary |
---|---|
1 at £1 | David K. Morley & Bernard J. Morley & Claire H. Morley & P.c. Morley 16.67% Ordinary |
1 at £1 | Harriet Katherine Prest & Richard J. Prest 16.67% Ordinary |
1 at £1 | James Nicholas Roger Brittain & Lucy Clare Brittain 16.67% Ordinary |
1 at £1 | Olugbenga Adebola Onadeko & Olufunmila Olajumoke Onadeko 16.67% Ordinary |
1 at £1 | Robert Eric Hamilton-kelly 16.67% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
18 October 2023 | Secretary's details changed for Fry & Co on 27 April 2023 (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
22 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
23 September 2022 | Termination of appointment of Lucy Brittain as a director on 23 September 2022 (1 page) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 January 2022 | Appointment of Fry & Co as a secretary on 17 January 2022 (2 pages) |
19 January 2022 | Registered office address changed from 19 st Georges Sq London SW1V 2HX United Kingdom to 52 Moreton Street London SW1V 2PB on 19 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 January 2022 (1 page) |
17 January 2022 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 19 st Georges Sq London SW1V 2HX on 17 January 2022 (1 page) |
2 August 2021 | Director's details changed for Ollifunmilayo Olajumoke Onadeko on 17 July 2021 (2 pages) |
2 August 2021 | Director's details changed for David Kevin Morley on 18 July 2021 (2 pages) |
2 August 2021 | Director's details changed for David Kevin Morley on 17 July 2021 (2 pages) |
2 August 2021 | Secretary's details changed for Principia Estate & Asset Management Ltd on 17 July 2021 (1 page) |
2 August 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
2 August 2021 | Director's details changed for Lucy Brittain on 17 July 2021 (2 pages) |
2 August 2021 | Director's details changed for Ollifunmilayo Olajumoke Onadeko on 18 July 2021 (2 pages) |
2 August 2021 | Director's details changed for Lucy Brittain on 18 July 2021 (2 pages) |
28 June 2021 | Micro company accounts made up to 28 September 2020 (8 pages) |
30 March 2021 | Director's details changed for Lucy Brittain on 30 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Lucy Brittain on 30 March 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
9 June 2020 | Accounts for a dormant company made up to 28 September 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
23 May 2019 | Micro company accounts made up to 28 September 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 28 September 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
21 June 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
6 February 2017 | Termination of appointment of Harriet Katherine Prest as a director on 1 October 2016 (1 page) |
6 February 2017 | Termination of appointment of Harriet Katherine Prest as a director on 1 October 2016 (1 page) |
8 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
8 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
8 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
8 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 28 September 2015 (8 pages) |
23 March 2016 | Accounts for a dormant company made up to 28 September 2015 (8 pages) |
29 January 2016 | Appointment of Ms Anastasia Ezhova as a director on 22 January 2016 (2 pages) |
29 January 2016 | Appointment of Ms Anastasia Ezhova as a director on 22 January 2016 (2 pages) |
5 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Termination of appointment of Andrew John Pocock as a director on 17 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Andrew John Pocock as a director on 17 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Robert Eric Hamilton Kelly as a director on 17 July 2015 (1 page) |
2 October 2015 | Termination of appointment of Robert Eric Hamilton Kelly as a director on 17 July 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 28 September 2014 (8 pages) |
28 April 2015 | Accounts for a dormant company made up to 28 September 2014 (8 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (10 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (10 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (8 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 March 2013 | Accounts for a dormant company made up to 28 September 2012 (8 pages) |
18 March 2013 | Accounts for a dormant company made up to 28 September 2012 (8 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Accounts for a dormant company made up to 28 September 2011 (8 pages) |
25 January 2012 | Accounts for a dormant company made up to 28 September 2011 (8 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Accounts for a dormant company made up to 28 September 2010 (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 28 September 2010 (7 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Accounts for a dormant company made up to 28 September 2009 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 28 September 2009 (7 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
20 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
28 July 2009 | Accounts for a dormant company made up to 28 September 2008 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 28 September 2008 (7 pages) |
26 September 2008 | Return made up to 18/07/08; full list of members (8 pages) |
26 September 2008 | Return made up to 18/07/08; full list of members (8 pages) |
2 June 2008 | Director appointed robert hamilton kelly (2 pages) |
2 June 2008 | Director appointed harriet katherine prest (3 pages) |
2 June 2008 | Director appointed harriet katherine prest (3 pages) |
2 June 2008 | Director appointed robert hamilton kelly (2 pages) |
6 March 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
6 March 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
21 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
14 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
14 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
17 January 2007 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 18/07/05; full list of members (8 pages) |
24 October 2005 | Return made up to 18/07/05; full list of members (8 pages) |
15 March 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
15 March 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: farrar property management 304A fulham road london SW10 9ER (1 page) |
13 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: farrar property management 304A fulham road london SW10 9ER (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
12 March 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
12 March 2003 | Total exemption full accounts made up to 28 September 2002 (6 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
29 January 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
27 January 2002 | New director appointed (1 page) |
27 January 2002 | New director appointed (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
31 May 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 19 saint georges square pimlico london SW1V 2HX (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 19 saint georges square pimlico london SW1V 2HX (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
16 October 2000 | Ad 02/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 October 2000 | Ad 02/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Incorporation (14 pages) |
18 July 2000 | Incorporation (14 pages) |