128 VICTORIA RISE LIMITED

Register to unlock more data on OkredoRegister

128 VICTORIA RISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479746

Incorporation date

08/07/2002

Size

Dormant

Contacts

Registered address

Registered address

128 Victoria Rise, London SW4 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon14/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/08/2024
Notification of Molly Liddell as a person with significant control on 2024-07-05
dot icon27/08/2024
Notification of Joel Barry as a person with significant control on 2024-08-27
dot icon12/08/2024
Notification of Edward Ringe as a person with significant control on 2024-03-22
dot icon12/08/2024
Notification of Heath Martin Aktins as a person with significant control on 2022-03-02
dot icon09/08/2024
Withdrawal of a person with significant control statement on 2024-08-09
dot icon25/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon24/07/2024
Termination of appointment of Victoria Roberts as a director on 2024-07-05
dot icon24/07/2024
Appointment of Miss Molly Liddell as a director on 2024-07-05
dot icon26/03/2024
Appointment of Mr Edward Ringe as a director on 2024-03-22
dot icon22/03/2024
Termination of appointment of Randolph Bruno as a director on 2024-03-21
dot icon15/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/10/2023
Registered office address changed from 28 Great James Street London WC1N 3EY England to 128 Victoria Rise London SW4 0NW on 2023-10-15
dot icon10/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon11/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon11/08/2022
Registered office address changed from C/O John Allardice 128 Victoria Rise London SW4 0NW to 28 Great James Street London WC1N 3EY on 2022-08-11
dot icon15/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Appointment of Mr Heath Martin Atkins as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of John Allardice as a director on 2022-03-02
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon30/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon26/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Julie Samuel as a director on 2015-03-24
dot icon20/04/2015
Appointment of Mr Randolph Bruno as a director on 2015-03-24
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon12/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon11/07/2013
Director's details changed for Julie Samuel on 2012-08-08
dot icon01/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2010
Appointment of Mr Joel Anthony Barry as a director
dot icon07/09/2010
Termination of appointment of Ruth Wills as a director
dot icon07/09/2010
Termination of appointment of Ruth Wills as a secretary
dot icon07/09/2010
Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 2010-09-07
dot icon23/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Director's details changed for Victoria Roberts on 2010-04-01
dot icon22/07/2010
Director's details changed for Julie Samuel on 2010-04-01
dot icon22/07/2010
Director's details changed for John Allardice on 2010-04-01
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 08/07/09; full list of members
dot icon16/07/2009
Director's change of particulars / julie samuel / 01/07/2009
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 08/07/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 19 torbay road, allesley park coventry west midlands CV5 9JY
dot icon31/07/2008
Director and secretary's change of particulars / ruth wills / 31/07/2008
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 08/07/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon03/08/2006
Return made up to 08/07/06; full list of members
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Registered office changed on 03/08/06 from: all saints' cottage, high street claverley shropshire WV5 7DU
dot icon17/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Registered office changed on 27/02/06 from: flat a 128 victoria rise clapham london SW4 0NW
dot icon09/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon05/08/2005
Return made up to 08/07/05; full list of members
dot icon05/08/2005
Secretary's particulars changed
dot icon09/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/08/2004
Return made up to 08/07/04; full list of members
dot icon06/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon13/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/08/2003
Return made up to 08/07/03; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 50 broadway london SW1H 0BL
dot icon02/06/2003
New secretary appointed
dot icon22/05/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon21/03/2003
Ad 18/02/03--------- £ si 2@1=2 £ ic 2/4
dot icon03/09/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Secretary resigned;director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New secretary appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Joel Anthony
Director
07/09/2010 - Present
2
Samuel, Julie
Director
07/12/2005 - 23/03/2015
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/07/2002 - 07/07/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/07/2002 - 07/07/2002
16826
Potter, Claire Louise
Director
07/07/2002 - 17/09/2003
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 128 VICTORIA RISE LIMITED

128 VICTORIA RISE LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at 128 Victoria Rise, London SW4 0NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 128 VICTORIA RISE LIMITED?

toggle

128 VICTORIA RISE LIMITED is currently Active. It was registered on 08/07/2002 .

Where is 128 VICTORIA RISE LIMITED located?

toggle

128 VICTORIA RISE LIMITED is registered at 128 Victoria Rise, London SW4 0NW.

What does 128 VICTORIA RISE LIMITED do?

toggle

128 VICTORIA RISE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 128 VICTORIA RISE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-07-08 with no updates.