Company Name128 Victoria Rise Limited
Company StatusActive
Company Number04479746
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVictoria Roberts
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address3 Hafer Road
London
SW11 1HF
Director NameMr Joel Anthony Barry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address128 Victoria Rise
London
SW4 0NW
Director NameMr Heath Martin Atkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address28 Great James Street
London
WC1N 3EY
Director NameMr Edward Ringe
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(21 years, 8 months after company formation)
Appointment Duration1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address128 Victoria Rise
London
SW4 0NW
Director NameTeresa Mary Christina Alexander
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleRetired
Correspondence AddressThe School House
Crendon Road
Shabbington
Buckinghamshire
HP18 9HE
Director NameMs Claire Louise Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address172 Cavendish Road
London
SW12 0DA
Director NameMiss Ruth Margaret Wills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage 29 Wall Hill Road
Brownshill Green
Coventry
West Midlands
CV5 9EN
Director NameJohn Allardice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address128 Victoria Rise
London
SW4 0NW
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Secretary NameMiss Ruth Margaret Wills
NationalityBritish
StatusResigned
Appointed22 May 2003(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage 29 Wall Hill Road
Brownshill Green
Coventry
West Midlands
CV5 9EN
Director NameMs Julie Samuel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWoodside King's Avenue
Longniddry
East Lothian
EH32 0QN
Scotland
Director NameMr Randolph Bruno
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2015(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 21 March 2024)
RoleFinance
Country of ResidenceEngland
Correspondence Address128 Victoria Rise
London
SW4 0NW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address128 Victoria Rise
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Combined Nominees LTD
16.67%
Ordinary
1 at £1Combined Secretarial Services LTD
16.67%
Ordinary
1 at £1Joel Anthony Barry
16.67%
Ordinary
1 at £1John Allardice
16.67%
Ordinary
1 at £1Randolph Bruno
16.67%
Ordinary
1 at £1Victoria Alison Roberts
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

15 October 2023Registered office address changed from 28 Great James Street London WC1N 3EY England to 128 Victoria Rise London SW4 0NW on 15 October 2023 (1 page)
15 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
11 August 2022Registered office address changed from C/O John Allardice 128 Victoria Rise London SW4 0NW to 28 Great James Street London WC1N 3EY on 11 August 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 March 2022Appointment of Mr Heath Martin Atkins as a director on 2 March 2022 (2 pages)
2 March 2022Termination of appointment of John Allardice as a director on 2 March 2022 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(7 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(7 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(7 pages)
20 April 2015Termination of appointment of Julie Samuel as a director on 24 March 2015 (1 page)
20 April 2015Appointment of Mr Randolph Bruno as a director on 24 March 2015 (2 pages)
20 April 2015Appointment of Mr Randolph Bruno as a director on 24 March 2015 (2 pages)
20 April 2015Termination of appointment of Julie Samuel as a director on 24 March 2015 (1 page)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6
(7 pages)
12 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Director's details changed for Julie Samuel on 8 August 2012 (2 pages)
11 July 2013Director's details changed for Julie Samuel on 8 August 2012 (2 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Director's details changed for Julie Samuel on 8 August 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2010Appointment of Mr Joel Anthony Barry as a director (2 pages)
8 September 2010Appointment of Mr Joel Anthony Barry as a director (2 pages)
7 September 2010Termination of appointment of Ruth Wills as a director (1 page)
7 September 2010Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Ruth Wills as a secretary (1 page)
7 September 2010Termination of appointment of Ruth Wills as a secretary (1 page)
7 September 2010Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Ruth Wills as a director (1 page)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Julie Samuel on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Victoria Roberts on 1 April 2010 (2 pages)
22 July 2010Director's details changed for John Allardice on 1 April 2010 (2 pages)
22 July 2010Director's details changed for John Allardice on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Victoria Roberts on 1 April 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Director's details changed for Julie Samuel on 1 April 2010 (2 pages)
22 July 2010Director's details changed for John Allardice on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Victoria Roberts on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Julie Samuel on 1 April 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 July 2009Director's change of particulars / julie samuel / 01/07/2009 (1 page)
16 July 2009Director's change of particulars / julie samuel / 01/07/2009 (1 page)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
31 July 2008Return made up to 08/07/08; full list of members (5 pages)
31 July 2008Registered office changed on 31/07/2008 from 19 torbay road, allesley park coventry west midlands CV5 9JY (1 page)
31 July 2008Return made up to 08/07/08; full list of members (5 pages)
31 July 2008Registered office changed on 31/07/2008 from 19 torbay road, allesley park coventry west midlands CV5 9JY (1 page)
31 July 2008Director and secretary's change of particulars / ruth wills / 31/07/2008 (1 page)
31 July 2008Director and secretary's change of particulars / ruth wills / 31/07/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 08/07/07; full list of members (4 pages)
20 July 2007Return made up to 08/07/07; full list of members (4 pages)
20 July 2007Director's particulars changed (1 page)
3 August 2006Return made up to 08/07/06; full list of members (4 pages)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: all saints' cottage, high street claverley shropshire WV5 7DU (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Return made up to 08/07/06; full list of members (4 pages)
3 August 2006Registered office changed on 03/08/06 from: all saints' cottage, high street claverley shropshire WV5 7DU (1 page)
17 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 February 2006Registered office changed on 27/02/06 from: flat a 128 victoria rise clapham london SW4 0NW (1 page)
27 February 2006Registered office changed on 27/02/06 from: flat a 128 victoria rise clapham london SW4 0NW (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
5 August 2005Return made up to 08/07/05; full list of members (3 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Return made up to 08/07/05; full list of members (3 pages)
5 August 2005Secretary's particulars changed (1 page)
9 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
6 August 2004Return made up to 08/07/04; full list of members (9 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Return made up to 08/07/04; full list of members (9 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
13 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
13 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 June 2003Registered office changed on 02/06/03 from: 50 broadway london SW1H 0BL (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 50 broadway london SW1H 0BL (1 page)
2 June 2003New secretary appointed (2 pages)
22 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 March 2003Ad 18/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 March 2003Ad 18/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
8 July 2002Incorporation (14 pages)
8 July 2002Incorporation (14 pages)