Company Name20A Victoria Road Management Co Limited
DirectorsMichael Leigh Dyer and Christopher Stradling Dyer
Company StatusActive
Company Number06882024
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Leigh Dyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Christopher Stradling Dyer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMr Christopher Stradling Dyer
NationalityBritish
StatusCurrent
Appointed05 May 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 12 months
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Christopher Stradling Dyer
50.00%
Ordinary
1 at £1Mike Leigh Dyer
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

25 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
18 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
29 June 2017Notification of Christopher Stradling Dyer as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mike Leigh Dyer as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
29 June 2017Notification of Christopher Stradling Dyer as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Mike Leigh Dyer as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Secretary's details changed for Christopher Stradling Dyer on 1 July 2011 (1 page)
19 July 2011Secretary's details changed for Christopher Stradling Dyer on 1 July 2011 (1 page)
19 July 2011Director's details changed for Christopher Stradling Dyer on 1 July 2011 (2 pages)
19 July 2011Secretary's details changed for Christopher Stradling Dyer on 1 July 2011 (1 page)
19 July 2011Director's details changed for Christopher Stradling Dyer on 1 July 2011 (2 pages)
19 July 2011Director's details changed for Christopher Stradling Dyer on 1 July 2011 (2 pages)
30 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Michael Leigh Dyer on 20 June 2011 (2 pages)
30 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Michael Leigh Dyer on 20 June 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Director's details changed for Christopher Stradling Dyer on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Christopher Stradling Dyer on 1 October 2009 (1 page)
13 July 2010Director's details changed for Christopher Stradling Dyer on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Christopher Stradling Dyer on 1 October 2009 (1 page)
13 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Michael Leigh Dyer on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Michael Leigh Dyer on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Christopher Stradling Dyer on 1 October 2009 (1 page)
13 July 2010Director's details changed for Michael Leigh Dyer on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Christopher Stradling Dyer on 1 October 2009 (2 pages)
9 July 2010Registered office address changed from 88 Chestfield Road Chestfield Kent CT5 3LT on 9 July 2010 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 1
(2 pages)
9 July 2010Registered office address changed from 88 Chestfield Road Chestfield Kent CT5 3LT on 9 July 2010 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 1
(2 pages)
9 July 2010Registered office address changed from 88 Chestfield Road Chestfield Kent CT5 3LT on 9 July 2010 (2 pages)
14 May 2009Director and secretary appointed christopher stradling dyer (2 pages)
14 May 2009Director and secretary appointed christopher stradling dyer (2 pages)
1 May 2009Director appointed michael leigh dyer (2 pages)
1 May 2009Director appointed michael leigh dyer (2 pages)
28 April 2009Appointment terminated director andrew davis (1 page)
28 April 2009Appointment terminated director andrew davis (1 page)
20 April 2009Incorporation (15 pages)
20 April 2009Incorporation (15 pages)