Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA 136 LIMITED
Company Information for

VICTORIA 136 LIMITED

Unit 56 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BE,
Company Registration Number
02364811
Private Limited Company
Active

Company Overview

About Victoria 136 Ltd
VICTORIA 136 LIMITED was founded on 1989-03-22 and has its registered office in London. The organisation's status is listed as "Active". Victoria 136 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORIA 136 LIMITED
 
Legal Registered Office
Unit 56 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BE
Other companies in EC2Y
 
Previous Names
LIFTING EQUIPMENT HIRE LIMITED10/09/2018
Filing Information
Company Number 02364811
Company ID Number 02364811
Date formed 1989-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-27 09:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA 136 LIMITED
Is this data useful to you?
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.

Company Officers of VICTORIA 136 LIMITED

Current Directors
Officer Role Date Appointed
KFC LIMITED
Company Secretary 1998-09-30
BRIDGET JOANNA MARIA DE MARGARY
Director 2012-03-22
KFC LIMITED
Director 1998-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CARR
Director 1998-09-30 2013-03-31
CHRISTINE ANN DAVIS
Company Secretary 1991-03-22 1998-09-30
LESLIE ALBERT DAVIS
Director 1991-03-22 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KFC LIMITED 74-88 HABERDASHER STREET LIMITED Company Secretary 2018-03-14 CURRENT 2015-05-20 Active
KFC LIMITED CYPHERCO LIMITED Company Secretary 2008-04-08 CURRENT 1998-04-14 Active
KFC LIMITED GREENCREST HOLDINGS LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
KFC LIMITED SECARTA LIMITED Company Secretary 2000-04-20 CURRENT 2000-03-27 Active
KFC LIMITED FRESHTEAM LIMITED Company Secretary 1998-09-30 CURRENT 1989-03-22 Dissolved 2013-08-24
KFC LIMITED LIFTING EQUIPMENT AND SERVICES LIMITED Company Secretary 1998-09-30 CURRENT 1984-06-15 Active
KFC LIMITED CONCORD LIFTING EQUIPMENT LIMITED Company Secretary 1997-03-27 CURRENT 1997-02-05 Active
KFC LIMITED KFC HOLDINGS LIMITED Company Secretary 1992-04-24 CURRENT 1990-05-11 Active
KFC LIMITED KFC (TRUSTEE) LIMITED Company Secretary 1991-04-05 CURRENT 1986-02-19 Active
KFC LIMITED WN STEVENAGE BUSINESS CENTRE LIMITED Company Secretary 1991-04-03 CURRENT 1986-02-19 Dissolved 2016-06-14
BRIDGET JOANNA MARIA DE MARGARY 74-88 HABERDASHER STREET LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
BRIDGET JOANNA MARIA DE MARGARY CONCORD LIFTING EQUIPMENT LIMITED Director 2011-01-31 CURRENT 1997-02-05 Active
BRIDGET JOANNA MARIA DE MARGARY LIFTING EQUIPMENT AND SERVICES LIMITED Director 2011-01-30 CURRENT 1984-06-15 Active
BRIDGET JOANNA MARIA DE MARGARY GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BRIDGET JOANNA MARIA DE MARGARY BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BRIDGET JOANNA MARIA DE MARGARY GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BRIDGET JOANNA MARIA DE MARGARY GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BRIDGET JOANNA MARIA DE MARGARY FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BRIDGET JOANNA MARIA DE MARGARY KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BRIDGET JOANNA MARIA DE MARGARY PARTY PROFESSIONALS LIMITED Director 1991-12-31 CURRENT 1986-03-20 Active
BRIDGET JOANNA MARIA DE MARGARY KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BRIDGET JOANNA MARIA DE MARGARY KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BRIDGET JOANNA MARIA DE MARGARY WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023648110002
2023-03-29CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023648110002
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-03-11SH0110/03/20 STATEMENT OF CAPITAL GBP 4
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-04-29PSC07CESSATION OF CONCORD LIFTING EQUIPMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD EDWARD KERRISON
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023648110001
2018-09-10RES15CHANGE OF COMPANY NAME 10/09/18
2018-08-24CH04SECRETARY'S DETAILS CHNAGED FOR KFC LIMITED on 2018-08-01
2018-08-24CH01Director's details changed for Mrs Bridget Joanna Maria De Margary on 2018-08-15
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KFC LIMITED
2018-08-24AP01DIRECTOR APPOINTED MR BERNARD EDWARD KERRISON
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT 56 WIMBLEDON STADIUM BUSINESS PARK RIVERSIDE ROAD LONDON SW17 0BE ENGLAND
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O KFC LTD FERRONERS HOUSE SHAFTESBURY PLACE LONDON EC2Y 8AA
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0122/03/16 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-21AR0122/03/13 ANNUAL RETURN FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARR
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27AR0122/03/12 ANNUAL RETURN FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MRS BRIDGET JOANNA MARIA DE MARGARY
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-02AR0122/03/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-03-22AR0122/03/10 FULL LIST
2010-03-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KFC LIMITED / 01/10/2009
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KFC LIMITED / 01/10/2009
2010-03-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-11-07363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-22363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-20225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-06-08363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-10-29288bSECRETARY RESIGNED
1998-10-29288bDIRECTOR RESIGNED
1998-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 13 BARFORD ROAD EYNESBURY ST NEOTS,HUNTINGDON CAMBS PE19 2SB
1998-03-16363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-04-17363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-04-29363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 15/03/95
1995-03-14363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1994-04-07363sRETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1993-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-22363sRETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-06363sRETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS
1992-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-06-18363aRETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS
1991-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-01-10363RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VICTORIA 136 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA 136 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VICTORIA 136 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 VICTORIA 136 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA 136 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA 136 LIMITED
Trademarks
We have not found any records of VICTORIA 136 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA 136 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VICTORIA 136 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA 136 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA 136 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA 136 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.