Live but Receiver Manager on at least one charge
Company Information for 37 VICTORIA ROAD LIMITED
AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
|
Company Registration Number
05054586
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||
---|---|---|
37 VICTORIA ROAD LIMITED | ||
Legal Registered Office | ||
AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY Other companies in AL2 | ||
Previous Names | ||
|
Company Number | 05054586 | |
---|---|---|
Company ID Number | 05054586 | |
Date formed | 2004-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 17:25:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
37 VICTORIA ROAD MANAGEMENT CO. LTD | C/O SATURLEY GARNER & CO LTD, THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE | Active | Company formed on the 2004-09-15 |
Officer | Role | Date Appointed |
---|---|---|
WAHID SAMADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILLIAM GALE |
Company Secretary | ||
BRIAN WILLIAM GALE |
Director | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNM ESTATES (STAFF HOLDINGS) LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
CNM ESTATES (NORTHPOINT) LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
CNM ESTATES (EUROPE) LIMITED | Director | 2017-05-03 | CURRENT | 2012-05-24 | Active | |
CNM ESTATES (MAGNUM) LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
CNM ESTATES (COX LANE) LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
CNM ESTATES (COOMBE ROAD) LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
CNM ESTATES (EWELL ROAD) LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
CNM ESTATES (TOLWORTH BROADWAY) LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
CNM ESTATES (RETAIL) LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2017-05-16 | |
CNM ESTATES ( PUB CO) LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
CNM ESTATES (TOLWORTH TOWER MB) LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
CNM ESTATES (TOLWORTH TOWER MBP) LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
CNM ESTATES HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
CNM ESTATES (TOLWORTH TOWER SBP) LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
SARO ESTATES LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Dissolved 2017-07-11 | |
ASHLEY ROAD LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Live but Receiver Manager on at least one charge | |
CNM ESTATES (TOLWORTH TOWER) LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
CNM ESTATES (NEW MALDEN) LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
CNM ESTATES (KINGSTON PLAZA) LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
CNM ESTATES (READING) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
CNM ESTATES (RED LION MANAGEMENT) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Liquidation | |
CNM ESTATES (PARAGON GROVE) LIMITED | Director | 2012-12-04 | CURRENT | 2011-03-30 | Dissolved 2016-05-24 | |
CNM ESTATES (KINGSTON ROAD) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2018-07-17 | |
CNM ESTATES (NORBITON) LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
BUCKINGHAM (ALPHA WHARF) LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active - Proposal to Strike off | |
BH (BIRNBECK) LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
CNM ESTATES (TOLWORTH) LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
SAINTMEAD LIMITED | Director | 2007-02-09 | CURRENT | 1985-04-16 | Dissolved 2016-07-12 | |
GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Active | |
BIRNBECK INVESTMENTS LIMITED | Director | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
GRANGEPOST LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | ||
RM01 | Liquidation appointment of receiver | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050545860013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHID SAMADY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050545860011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050545860010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM 2 Kings Road London Colney St. Albans Hertfordshire AL2 1EN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/16 FULL LIST | |
AR01 | 24/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/15 FULL LIST | |
RES15 | CHANGE OF NAME 27/08/2014 | |
CERTNM | COMPANY NAME CHANGED CNM ESTATES LIMITED CERTIFICATE ISSUED ON 05/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/02/13 FULL LIST | |
AR01 | 24/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050545860009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MARCUS HOUSE 8 WEST STREET REIGATE SURREY RH2 9BS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GALE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/02/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/12/04 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
CERTNM | COMPANY NAME CHANGED SHELFCO (NO. 2936) LIMITED CERTIFICATE ISSUED ON 22/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-22 |
Dismissal of Winding Up Petition | 2014-03-19 |
Petitions to Wind Up (Companies) | 2013-07-10 |
Proposal to Strike Off | 2011-04-05 |
Petitions to Wind Up (Companies) | 2010-05-17 |
Proposal to Strike Off | 2009-08-25 |
Proposal to Strike Off | 2009-03-24 |
Petitions to Wind Up (Companies) | 2008-11-28 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WEST ONE LOAN LIMITED | ||
Outstanding | WEST ONE LOAN LIMITED | ||
Outstanding | WAHID SAMADY | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Satisfied | ATLANTA TRUST LIMITED | |
DEED OF CHARGE | Satisfied | ENGLEMERE HOMES LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 37 VICTORIA ROAD LIMITED
37 VICTORIA ROAD LIMITED owns 1 domain names.
surbitonplaza.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 37 VICTORIA ROAD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 37 VICTORIA ROAD LIMITED | Event Date | 2014-07-22 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CNM ESTATES LIMITED | Event Date | 2013-06-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 4156 A Petition to wind up the above-named Company, Registration Number 05054586 of Kingston House, 15 Coombe Road, Kingston Upon Thames, Surrey, England, KT2 7AB, presented on 10 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 10 July 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 March 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CNM ESTATES LIMITED | Event Date | 2013-06-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4156 A Petition to wind up the above-named Company, Registration Number 05054586, of Marcus House, 8 West Street, Reigate, Surrey, RH2 9BS, presented on 10 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 37 VICTORIA ROAD LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CNM ESTATES LTD. | Event Date | 2010-04-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 3013 A Petition to wind up the above-named Company, CNM Estates Ltd. (Registered Number 05054586), of Marcus House, 8 West Street, Reigate, Surrey RH2 9BS , presented on 9 April 2010 by PRP ARCHITECTS LTD. , of Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 26 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2010. The Petitioners Solicitor is Stevens & Bolton LLP , The Billings, Guildford, Surrey GU1 4YD , telephone 01483 302264, fax 01483 302254. (Ref MCF.ONL.PR1069.44.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 37 VICTORIA ROAD LIMITED | Event Date | 2009-08-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 37 VICTORIA ROAD LIMITED | Event Date | 2009-03-24 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CNM ESTATES LIMITED | Event Date | 2008-11-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 5516 A Petition to wind up the above-named CNM Estates Limited, at Marcus House, 8 West Street, Reigate, Surrey RH2 9BS , presented on 5 November 2008 by PRP ARCHITECTS LIMITED , of Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 14 January 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 13 January 2009. The Petitioners Solicitor is Stevens & Bolton LLP , The Billings, Guildford GU1 4YD , telephone 01483 302264, facsimile 01483 302254.(Ref MCF.ELJ.PR1069.44.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |