Leytonstone House
London
E11 1GA
Director Name | Dr Nelson Olawale Ogunshakin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QL |
Director Name | Mr Antony Mark Oliver |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QL |
Director Name | Mr John Gregory Turzynski |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2018) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QL |
Director Name | Mr Paul Alan Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
Director Name | Ms Hannah Elizabeth Vickers |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Laurence Jon Brett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Stephen Marcos Jones |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
Website | victoria-street.com |
---|---|
Telephone | 07 710341082 |
Telephone region | Mobile |
Registered Address | C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Association For Consultancy & Engineering 90.00% Ordinary A |
---|---|
100 at £1 | Antony Mark Oliver 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £183,381 |
Gross Profit | £63,858 |
Net Worth | -£99,888 |
Cash | £24,831 |
Current Liabilities | £79,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
29 August 2023 | Termination of appointment of Paul Alan Jackson as a director on 3 August 2023 (1 page) |
28 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 May 2023 | Resolutions
|
17 May 2023 | Memorandum and Articles of Association (10 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022 (1 page) |
29 April 2022 | Director's details changed for Mr Stephen Marcos Jones on 25 March 2022 (2 pages) |
1 February 2022 | Termination of appointment of Laurence Jon Brett as a director on 31 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Stephen Marcos Jones as a director on 31 January 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 August 2021 | Appointment of Mr Laurence Jon Brett as a director on 12 July 2021 (2 pages) |
16 August 2021 | Termination of appointment of Hannah Elizabeth Vickers as a director on 2 July 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 November 2020 | Registered office address changed from 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 (1 page) |
5 November 2020 | Registered office address changed from 16 Queen Square Bristol BS1 4NT England to 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL on 5 November 2020 (1 page) |
15 September 2020 | Resolutions
|
5 September 2020 | Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QL to 16 Queen Square Bristol BS1 4NT on 5 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 March 2020 | Change of name notice (2 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 September 2018 | Appointment of Ms Hannah Elizabeth Vickers as a director on 25 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Nelson Olawale Ogunshakin as a director on 25 September 2018 (1 page) |
20 August 2018 | Termination of appointment of John Gregory Turzynski as a director on 7 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 28 November 2017
|
14 February 2018 | Resolutions
|
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 October 2016 | Appointment of Mr Paul Alan Jackson as a director on 13 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Paul Alan Jackson as a director on 13 September 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
13 January 2016 | Termination of appointment of Antony Mark Oliver as a director on 8 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Antony Mark Oliver as a director on 8 January 2016 (1 page) |
11 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
16 May 2014 | Appointment of Mr John Gregory Turzynski as a director (2 pages) |
16 May 2014 | Appointment of Mr Antony Mark Oliver as a director (2 pages) |
16 May 2014 | Appointment of Mr John Gregory Turzynski as a director (2 pages) |
16 May 2014 | Appointment of Mr Antony Mark Oliver as a director (2 pages) |
10 December 2013 | Incorporation
|
10 December 2013 | Incorporation
|