Company NameVictorsen Limited
DirectorsJean RenÉ Naessens and Bernard Andre Naessens
Company StatusActive
Company Number08627711
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameJean RenÉ Naessens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceBelgium
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
Director NameMr Bernard Andre Naessens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed01 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW
Director NameSayers Butterworth Nominees Ltd (Corporation)
StatusResigned
Appointed29 July 2013(same day as company formation)
Correspondence Address3rd Floor
12 Gough Square
London
-
EC4A 3DW

Location

Registered AddressIbex House
61 Baker Street
Weybridge
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

221.2k at £1Eike Naessens
33.33%
Ordinary B
221.2k at £1Jan Naessens
33.33%
Ordinary B
221.2k at £1Tim Naessens
33.33%
Ordinary B
2 at £1Bernard Andre Naessens
0.00%
Ordinary
2 at £1Jean Rene Naessens
0.00%
Ordinary
2 at £1Michel Prosper Naessens
0.00%
Ordinary

Financials

Year2014
Net Worth£585,602
Cash£99,055
Current Liabilities£356,423

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
13 September 2023Cessation of Jan Naessens as a person with significant control on 29 July 2023 (1 page)
13 September 2023Cessation of Elke Naessens as a person with significant control on 29 July 2023 (1 page)
13 September 2023Cessation of Tim Naessens as a person with significant control on 29 July 2023 (1 page)
7 September 2023Director's details changed for Jean René Naessens on 29 July 2023 (2 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 March 2023Registered office address changed from 3rd Floor 12 Gough Square London - EC4A 3DW to Ibex House 61 Baker Street Weybridge KT13 8AH on 13 March 2023 (1 page)
2 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 September 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
7 January 2022Cessation of Michel Prosper Naessens as a person with significant control on 26 November 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 October 2018Appointment of Mr Bernard Andre Naessens as a director on 1 October 2018 (2 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 February 2017Termination of appointment of Sayers Butterworth Nominees Ltd as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Sayers Butterworth Nominees Ltd as a director on 22 February 2017 (1 page)
9 August 2016Confirmation statement made on 29 July 2016 with updates (10 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (10 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 663,489
(4 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 663,489
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 663,489
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 663,489
(4 pages)
20 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
20 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 663,489
(4 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 663,489
(4 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)