Company NameVictoria Place Shopping Centre Limited
DirectorsIan David Ramshaw and Roopa Deshmukh
Company StatusActive
Company Number06363713
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 8 months ago)
Previous NameVillasite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian David Ramshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMrs Roopa Deshmukh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(16 years, 2 months after company formation)
Appointment Duration5 months
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Francis Edward Boyd
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 October 2007(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRademon Estate
60 Ballynahinch Road
Crossgar
County Down
BT30 9HS
Northern Ireland
Director NameMr Nicholas Emlyn Peter Reid
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Rushvale Road
Ballyclare
County Antrim
BT39 9NN
Northern Ireland
Secretary NameMr Nicholas Emlyn Peter Reid
NationalityBritish
StatusResigned
Appointed10 October 2007(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Rushvale Road
Ballyclare
County Antrim
BT39 9NN
Northern Ireland
Director NameMr David Andrew Creighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Director NameMr John Richard Schofield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr David Robert Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2015)
RoleCompany Director/Chartered Accountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameWinifred Chime
StatusResigned
Appointed26 September 2011(4 years after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameWin Chime
StatusResigned
Appointed26 September 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 26 September 2011)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr James Nicholas Norman
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Philip Rowland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameAshley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Helen Jane Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitenetworkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Network Rail Infrastructure LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

24 January 2008Delivered on: 7 February 2008
Satisfied on: 30 September 2011
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land comprising the ground floor (deck level) and mezzanine floor being unit 1 and 3 victoria place buckingham palace road london t/no NGL830995 amd l/h land k/a victoria place shopping centre t/N. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 December 2023Appointment of Mrs Roopa Deshmukh as a director on 30 November 2023 (2 pages)
4 December 2023Termination of appointment of Helen Jane Martin as a director on 30 November 2023 (1 page)
27 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
13 April 2023Secretary's details changed for Nr Corporate Secretary Limited on 31 March 2023 (1 page)
13 April 2023Director's details changed for Mr Ian David Ramshaw on 31 March 2023 (2 pages)
13 April 2023Director's details changed for Mrs Helen Jane Martin on 31 March 2023 (2 pages)
31 March 2023Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page)
31 March 2023Change of details for Network Rail Infrastructure Limited as a person with significant control on 31 March 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
28 May 2021Appointment of Helen Jane Martin as a director on 28 May 2021 (2 pages)
28 May 2021Termination of appointment of John Philip Rowland as a director on 28 May 2021 (1 page)
2 December 2020Confirmation statement made on 1 December 2020 with updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 December 2015Appointment of Mr John Philip Rowland as a director on 15 October 2015 (2 pages)
22 December 2015Appointment of Mr John Philip Rowland as a director on 15 October 2015 (2 pages)
22 December 2015Termination of appointment of James Norman as a director on 15 December 2015 (1 page)
22 December 2015Appointment of Ashley Thompson as a director on 15 December 2015 (2 pages)
22 December 2015Appointment of Ashley Thompson as a director on 15 December 2015 (2 pages)
22 December 2015Termination of appointment of David Robert Biggs as a director on 15 December 2015 (1 page)
22 December 2015Termination of appointment of David Robert Biggs as a director on 15 December 2015 (1 page)
22 December 2015Termination of appointment of James Norman as a director on 15 December 2015 (1 page)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
26 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
17 June 2013Appointment of Mr James Norman as a director (2 pages)
17 June 2013Appointment of Mr James Norman as a director
  • ANNOTATION This document is a duplicate of the other AP01 registered on 19/09/2013 for James Norman.
(3 pages)
17 June 2013Termination of appointment of John Schofield as a director (1 page)
17 June 2013Appointment of Mr James Norman as a director
  • ANNOTATION This document is a duplicate of the other AP01 registered on 19/09/2013 for James Norman.
(3 pages)
17 June 2013Termination of appointment of John Schofield as a director (1 page)
17 June 2013Appointment of Mr James Norman as a director (2 pages)
8 February 2013Aud resignation (1 page)
8 February 2013Aud resignation (1 page)
18 January 2013Current accounting period extended from 12 November 2012 to 31 March 2013 (1 page)
18 January 2013Current accounting period extended from 12 November 2012 to 31 March 2013 (1 page)
11 September 2012Appointment of Winifred Chime as a secretary (1 page)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Appointment of Winifred Chime as a secretary (1 page)
9 August 2012Full accounts made up to 12 November 2011 (18 pages)
9 August 2012Full accounts made up to 12 November 2011 (18 pages)
1 March 2012Appointment of Mr John Richard Schofield as a director (2 pages)
1 March 2012Previous accounting period shortened from 31 December 2011 to 12 November 2011 (1 page)
1 March 2012Appointment of Mr John Richard Schofield as a director (2 pages)
1 March 2012Previous accounting period shortened from 31 December 2011 to 12 November 2011 (1 page)
11 October 2011Termination of appointment of Francis Boyd as a director (1 page)
11 October 2011Appointment of Win Chime as a secretary (1 page)
11 October 2011Termination of appointment of Nicholas Reid as a director (1 page)
11 October 2011Termination of appointment of Nicholas Reid as a secretary (1 page)
11 October 2011Appointment of Win Chime as a secretary (2 pages)
11 October 2011Termination of appointment of Win Chime as a secretary (1 page)
11 October 2011Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 11 October 2011 (1 page)
11 October 2011Appointment of Win Chime as a secretary (1 page)
11 October 2011Termination of appointment of Nicholas Reid as a secretary (1 page)
11 October 2011Termination of appointment of David Creighton as a director (1 page)
11 October 2011Termination of appointment of Francis Boyd as a director (1 page)
11 October 2011Appointment of Mr David Robert Biggs as a director (2 pages)
11 October 2011Appointment of Win Chime as a secretary (2 pages)
11 October 2011Termination of appointment of Nicholas Reid as a director (1 page)
11 October 2011Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 11 October 2011 (1 page)
11 October 2011Appointment of Mr David Robert Biggs as a director (2 pages)
11 October 2011Termination of appointment of Win Chime as a secretary (1 page)
11 October 2011Termination of appointment of David Creighton as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 October 2008Return made up to 06/09/08; full list of members (4 pages)
17 October 2008Return made up to 06/09/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 37/41 bedford row london WC1R 4JH (1 page)
26 August 2008Registered office changed on 26/08/2008 from 37/41 bedford row london WC1R 4JH (1 page)
5 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
5 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
8 February 2008Memorandum and Articles of Association (9 pages)
8 February 2008Memorandum and Articles of Association (9 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2008Particulars of mortgage/charge (10 pages)
7 February 2008Particulars of mortgage/charge (10 pages)
10 January 2008Company name changed villasite LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed villasite LIMITED\certificate issued on 10/01/08 (2 pages)
19 November 2007New director appointed (4 pages)
19 November 2007New director appointed (4 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: 41 chalton street london NW1 1JD (1 page)
11 October 2007Registered office changed on 11/10/07 from: 41 chalton street london NW1 1JD (1 page)
6 September 2007Incorporation (17 pages)
6 September 2007Incorporation (17 pages)