Victoria Tavern E13 Limited

General information

Name:

Victoria Tavern E13 Ltd

Office Address:

The Courtyard 14a Sydenham Road CR0 2EE Croydon

Number: 08550806

Incorporation date: 2013-05-30

Dissolution date: 2019-04-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08550806 11 years ago, Victoria Tavern E13 Limited had been a private limited company until 2019-04-30 - the day it was dissolved. Its last known mailing address was The Courtyard, 14a Sydenham Road Croydon.

The data at our disposal regarding this particular company's management suggests that the last four directors were: Antony S., Melanie L., Edward S. and Gavin S. who were appointed on 2013-10-08, 2013-09-23 and 2013-05-30.

The companies with significant control over this firm were: Stark Investments Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in London at Arcadia Avenue, N3 2JU and was registered as a PSC under the reg no 07254194. Laa Properties Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in London at High Road, Whetstone, N20 0LH and was registered as a PSC under the reg no 07535537. Lee And Smith Properties Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in London at Arcadia Avenue, N3 2JU and was registered as a PSC under the reg no 07060718.

Financial data based on annual reports

Company staff

Antony S.

Role: Director

Appointed: 08 October 2013

Latest update: 3 October 2023

Melanie L.

Role: Director

Appointed: 23 September 2013

Latest update: 3 October 2023

Edward S.

Role: Director

Appointed: 23 September 2013

Latest update: 3 October 2023

Gavin S.

Role: Director

Appointed: 30 May 2013

Latest update: 3 October 2023

Gavin S.

Role: Secretary

Appointed: 30 May 2013

Latest update: 3 October 2023

People with significant control

Stark Investments Limited
Address: 2nd Floor Gadd House Arcadia Avenue, London, N3 2JU, England
Legal authority Companies Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07254194
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laa Properties Limited
Address: Edelman House 1238 High Road, Whetstone, London, N20 0LH, England
Legal authority Companies Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07535537
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee And Smith Properties Limited
Address: 2nd Floor Gadd House Arcadia Avenue, London, N3 2JU, England
Legal authority Companies Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07060718
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 13 June 2019
Confirmation statement last made up date 30 May 2018
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-05-30
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 23 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Similar companies nearby

Closest companies