Company NameGreat Victoria Property Limited
Company StatusActive
Company Number05208609
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Previous NameHackremco (No. 2184) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(11 years, 7 months after company formation)
Appointment Duration8 years
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Gerard Anthony Frewin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleDirector Fund Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Uk Real Estate, Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Benedict Joel Chambers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed25 October 2004(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameVincent John Jerrard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2007)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressMorys
Great Coxwell
Faringdon
Oxfordshire
SN7 7NG
Director NameMr Kenneth Anthony Lawrence
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLychpit House
Little Basing
Basingstoke
Hampshire
RG24 8AX
Director NameMr Paul Bernard Cassidy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Simon William Howard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool Victoria County Gates
Bournemouth
BH1 2NF
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameMr Alexander John Adamson Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbia Threadneedle Investments, Cannon Place 78
London
EC4N 6AG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Telephone020 76473002
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Great Victoria Partnership Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 1 week ago)
Next Return Due22 August 2024 (4 months, 1 week from now)

Charges

17 July 2012Delivered on: 26 July 2012
Persons entitled: Canada Life Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 508/520 oxford street, 522 oxford street, 524 oxford street, 526/528 oxford street, 530 oxford street, 532/534 oxford street, 536 oxford street, 538/540 oxford street, 12 old quebec street (the city of quebec public house) and 14/22 old quebec street (the sportsman club), london t/nos NGL762647 and 455553;. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
19 May 2006Delivered on: 25 May 2006
Persons entitled: Barclays Bank PLC (As Agent for the Finance Parties, the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13-15 carteret street t/no NGL673041 by way of first fixed charge all estates or interests in the properties. See the mortgage charge document for full details.
Outstanding
19 January 2005Delivered on: 4 February 2005
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being, l/h land k/a st andrews house, 1-11 (odd) carteret street and 40-48 (even) broadway. T/no NGL633204, f/h land k/a verulam gardens, 64 to 78 (even) gray's inn road, london. T/no NGL667054. For details of further properties charged please refer to form 395. by way of fixed charge, all estates or interests in the properties, any amount standing to the credit, all contracts and policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Satisfaction of charge 3 in full (2 pages)
23 October 2020Second filing for the appointment of Mr Giuseppe Vullo as a director (3 pages)
13 October 2020Appointment of Mr Joseph (Giuseppe) Vullo as a director on 7 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/10/2020
(3 pages)
12 October 2020Appointment of Mr Gerard Anthony Frewin as a director on 6 October 2020 (2 pages)
12 October 2020Termination of appointment of Alexander John Adamson Wilson as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of John Marcus Willcock as a director on 7 October 2020 (1 page)
4 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Director's details changed for Mr Alexander John Adamson Wilson on 18 October 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr John Marcus Willcock as a director on 1 May 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
15 February 2017Appointment of Mr Nick Sanderson as a director on 3 February 2017 (2 pages)
15 February 2017Appointment of Mr Nick Sanderson as a director on 3 February 2017 (2 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 April 2016Satisfaction of charge 2 in full (4 pages)
25 April 2016Satisfaction of charge 1 in full (4 pages)
25 April 2016Satisfaction of charge 2 in full (4 pages)
25 April 2016Satisfaction of charge 1 in full (4 pages)
22 March 2016Appointment of Mr Andrew Nicholas Howard White as a director on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
22 March 2016Appointment of Mr Andrew Nicholas Howard White as a director on 22 March 2016 (2 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(6 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(6 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (20 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (20 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 January 2012Appointment of Mr Donald Armstrong Jordison as a director (2 pages)
31 January 2012Appointment of Mr Donald Armstrong Jordison as a director (2 pages)
16 November 2011Termination of appointment of Simon Howard as a director (1 page)
16 November 2011Termination of appointment of Paul Cassidy as a director (1 page)
16 November 2011Termination of appointment of Simon Howard as a director (1 page)
16 November 2011Appointment of Mr Alexander John Adamson Wilson as a director (2 pages)
16 November 2011Appointment of Mr Alexander John Adamson Wilson as a director (2 pages)
16 November 2011Termination of appointment of Paul Cassidy as a director (1 page)
11 October 2011Termination of appointment of Ann Roughead as a director (1 page)
11 October 2011Termination of appointment of Ann Roughead as a director (1 page)
11 October 2011Appointment of Mr Simon William Howard as a director (2 pages)
11 October 2011Appointment of Mr Simon William Howard as a director (2 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mr Benedict Joel Chambers on 18 August 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 18 August 2010 (1 page)
24 August 2010Director's details changed for Mr Benedict Joel Chambers on 18 August 2010 (2 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 18 August 2010 (1 page)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 October 2009Director's details changed for Ms Ann Roughead on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Ann Roughead on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Bernard Cassidy on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Bernard Cassidy on 26 October 2009 (2 pages)
13 October 2009Appointment of Mr Neil Thompson as a director (2 pages)
13 October 2009Appointment of Mr Neil Thompson as a director (2 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
25 September 2009Return made up to 18/08/09; full list of members (4 pages)
25 September 2009Return made up to 18/08/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
28 August 2007Return made up to 18/08/07; no change of members (8 pages)
28 August 2007Return made up to 18/08/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 18/08/06; full list of members (8 pages)
31 August 2006Return made up to 18/08/06; full list of members (8 pages)
25 May 2006Particulars of mortgage/charge (10 pages)
25 May 2006Particulars of mortgage/charge (10 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 18/08/05; full list of members (8 pages)
9 September 2005Return made up to 18/08/05; full list of members (8 pages)
16 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 February 2005Particulars of mortgage/charge (11 pages)
4 February 2005Particulars of mortgage/charge (11 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
3 December 2004New director appointed (4 pages)
3 December 2004New director appointed (4 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2004Memorandum and Articles of Association (20 pages)
15 November 2004Memorandum and Articles of Association (20 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New director appointed (5 pages)
3 November 2004Registered office changed on 03/11/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (5 pages)
3 November 2004New secretary appointed (2 pages)
25 October 2004Company name changed hackremco (no. 2184) LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed hackremco (no. 2184) LIMITED\certificate issued on 25/10/04 (2 pages)
18 August 2004Incorporation (16 pages)
18 August 2004Incorporation (16 pages)