Company NameVictuals Trading Limited
DirectorsFlorence Victoria Frith and Paul Frith
Company StatusActive
Company Number10874032
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Florence Victoria Frith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 - 93 Chamberlayne Road
London
NW10 3ND
Director NameMr Paul Frith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 - 93 Chamberlayne Road
London
NW10 3ND

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

11 September 2017Delivered on: 20 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
24 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
12 May 2023Memorandum and Articles of Association (22 pages)
12 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2023Change of share class name or designation (2 pages)
12 May 2023Particulars of variation of rights attached to shares (2 pages)
3 March 2023Registered office address changed from Jones & Partners 3rd Floor, Solar House 1-9 Romford Road London E15 4RG United Kingdom to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
25 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
12 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
26 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
23 July 2021Director's details changed for Mr Paul Frith on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mrs Florence Victoria Frith on 15 July 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
20 September 2017Registration of charge 108740320001, created on 11 September 2017 (24 pages)
20 September 2017Registration of charge 108740320001, created on 11 September 2017 (24 pages)
15 August 2017Director's details changed for Mrs Florence Victoria Frith on 1 August 2017 (3 pages)
15 August 2017Director's details changed for Mr Paul Frith on 1 August 2017 (3 pages)
15 August 2017Director's details changed for Mr Paul Frith on 1 August 2017 (3 pages)
15 August 2017Director's details changed for Mrs Florence Victoria Frith on 1 August 2017 (3 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)