Company Name126 Victoria Rise Sw4 Ltd
Company StatusActive
Company Number05062991
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 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 Hannah Walsh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 126 Victoria Rise
Clapham
London
SW4 0NW
Director NameMiss Patricia Isaballa Delaney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Victoria Rise
Clapham
London
SW4 0NW
Director NameMiss Elizabeth Victoria Anne Denman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address126 Victoria Rise
Clapham
London
SW4 0NW
Secretary NameMiss Elizabeth Victoria Anne Denman
StatusCurrent
Appointed01 November 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address126 Victoria Rise
London
SW4 0NW
Director NameLucy Catherine Ainsworth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 1
126 Victoria Rise
London
SW4 0NW
Director NameKatharine Morton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address126 Victoria Rise
London
SW4 0NW
Secretary NameKatharine Morton
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address126 Victoria Rise
London
SW4 0NW
Secretary NameMiss Patricia Isabella Delaney
StatusResigned
Appointed13 July 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address126 Victoria Rise
Clapham
London
SW4 0NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address126 Victoria Rise
Clapham
London
SW4 0NW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Denman
25.00%
Ordinary
1 at £1Hannah Walsh
25.00%
Ordinary
1 at £1Louisa Maskell
25.00%
Ordinary
1 at £1Patricia Delaney
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

3 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
15 December 2022Termination of appointment of Hannah Walsh as a director on 5 December 2022 (1 page)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 December 2022Appointment of Ms Lucia Anne Mullen as a director on 5 December 2022 (2 pages)
13 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4
(5 pages)
25 March 2016Termination of appointment of Patricia Isabella Delaney as a secretary on 1 November 2015 (1 page)
25 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4
(5 pages)
25 March 2016Termination of appointment of Patricia Isabella Delaney as a secretary on 1 November 2015 (1 page)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 November 2015Appointment of Miss Elizabeth Victoria Anne Denman as a secretary on 1 November 2015 (2 pages)
1 November 2015Appointment of Miss Elizabeth Victoria Anne Denman as a secretary on 1 November 2015 (2 pages)
1 November 2015Appointment of Miss Elizabeth Victoria Anne Denman as a secretary on 1 November 2015 (2 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 January 2011Appointment of Miss Elizabeth Victoria Anne Denman as a director (2 pages)
24 January 2011Appointment of Miss Elizabeth Victoria Anne Denman as a director (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
13 July 2010Appointment of Miss Patricia Isaballa Delaney as a director (2 pages)
13 July 2010Termination of appointment of Katharine Morton as a director (1 page)
13 July 2010Appointment of Miss Patricia Isabella Delaney as a secretary (1 page)
13 July 2010Appointment of Miss Patricia Isabella Delaney as a secretary (1 page)
13 July 2010Termination of appointment of Katharine Morton as a director (1 page)
13 July 2010Appointment of Miss Patricia Isaballa Delaney as a director (2 pages)
13 July 2010Termination of appointment of Katharine Morton as a secretary (1 page)
13 July 2010Termination of appointment of Katharine Morton as a secretary (1 page)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Miss Hannah Thomas-Peter on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Miss Hannah Thomas-Peter on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Miss Hannah Thomas-Peter on 2 October 2009 (2 pages)
27 March 2010Director's details changed for Katharine Morton on 2 October 2009 (2 pages)
27 March 2010Director's details changed for Katharine Morton on 2 October 2009 (2 pages)
27 March 2010Director's details changed for Katharine Morton on 2 October 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 March 2009 (7 pages)
8 February 2010Accounts for a dormant company made up to 30 March 2009 (7 pages)
19 March 2009Return made up to 03/03/09; full list of members (4 pages)
19 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
1 April 2008Director appointed miss hannah thomas-peter (1 page)
1 April 2008Director appointed miss hannah thomas-peter (1 page)
31 March 2008Appointment terminated director lucy ainsworth (1 page)
31 March 2008Appointment terminated director lucy ainsworth (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 03/03/07; full list of members (3 pages)
5 April 2007Return made up to 03/03/07; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 03/03/06; full list of members (3 pages)
3 April 2006Return made up to 03/03/06; full list of members (3 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
3 March 2004Incorporation (18 pages)
3 March 2004Incorporation (18 pages)