Company Name34-36 Victoria Road Management Company Limited
DirectorLaurence Julian Elton
Company StatusActive
Company Number05670033
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 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 NameMr Laurence Julian Elton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duboff & Co Kingsbury House
468 Church Lane
London
NW9 8UA
Secretary NameStephen Gold
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Duboff & Co Kingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Martin Yates & Susan Victoria Yates
33.33%
Ordinary
1 at £1K. Lacey
16.67%
Ordinary
1 at £1Lee Morley
16.67%
Ordinary
1 at £1N. Coggan
16.67%
Ordinary
1 at £1R.a. Ellis
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

31 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
4 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
13 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 July 2020Registered office address changed from 33-35 Daws Lane London NW7 4SD England to C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA on 8 July 2020 (1 page)
6 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 January 2019 (2 pages)
7 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6
(4 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 33-35 Daws Lane London NW7 4SD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 33-35 Daws Lane London NW7 4SD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 33-35 Daws Lane London NW7 4SD on 2 October 2015 (1 page)
17 February 2015Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 17 February 2015 (1 page)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
17 February 2015Director's details changed for Laurence Julian Elton on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Laurence Julian Elton on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
17 February 2015Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 17 February 2015 (1 page)
17 February 2015Director's details changed for Laurence Julian Elton on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(4 pages)
6 February 2015Registered office address changed from Suite 2 Fountain House 1 a Elm Park Stanmore Middx HA7 4AU to 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Suite 2 Fountain House 1 a Elm Park Stanmore Middx HA7 4AU to 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Suite 2 Fountain House 1 a Elm Park Stanmore Middx HA7 4AU to 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 October 2014Termination of appointment of Stephen Gold as a secretary on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Stephen Gold as a secretary on 30 September 2014 (1 page)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(5 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Laurence Julian Elton on 8 January 2010 (2 pages)
3 February 2010Director's details changed for Laurence Julian Elton on 8 January 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Laurence Julian Elton on 8 January 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 February 2009Return made up to 09/01/09; full list of members (4 pages)
23 February 2009Return made up to 09/01/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 August 2008Return made up to 09/01/08; full list of members (4 pages)
27 August 2008Return made up to 09/01/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
28 June 2007Registered office changed on 28/06/07 from: 34-36 victoria road retford nottinghamshire DN22 7DQ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 34-36 victoria road retford nottinghamshire DN22 7DQ (1 page)
12 June 2007Return made up to 09/01/07; full list of members (6 pages)
12 June 2007Return made up to 09/01/07; full list of members (6 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2006Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2006Incorporation (16 pages)
9 January 2006Incorporation (16 pages)