Company Information for V & A HOLDINGS LIMITED
VICTORIA AND ALBERT MUSEUM C/O FINANCE DEPARTMENT, CROMWELL ROAD, LONDON, SW7 2RL,
|
Company Registration Number
02815246
Private Limited Company
Active |
Company Name | |
---|---|
V & A HOLDINGS LIMITED | |
Legal Registered Office | |
VICTORIA AND ALBERT MUSEUM C/O FINANCE DEPARTMENT CROMWELL ROAD LONDON SW7 2RL Other companies in SW7 | |
Company Number | 02815246 | |
---|---|---|
Company ID Number | 02815246 | |
Date formed | 1993-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-06 14:26:06 |
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 | ||
---|---|---|---|---|
V & A Holdings Ltd | 1290 ROBSON ST Vancouver British Columbia BC V6E 1C1 | Active | ||
V & A HOLDINGS, LLC | 1939 VALLEY VIEW BLVD EAST WENATCHEE WA 98802 | Dissolved | Company formed on the 2000-12-26 | |
V & A HOLDINGS (KINGSCHELSEA) LTD. | LUNA TOWER WATERFRONT DRIVE ROAD TOWN TORTOLA VG1110 | Active | Company formed on the 2023-02-04 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY LAURENCE MISQUITTA |
||
TIMOTHY IAIN REEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER GAWAINE MUNRO JOPP |
Company Secretary | ||
BRIAN ROBERT CHESTER |
Director | ||
SIAN ELIZABETH WILLIAMS |
Director | ||
SUSAN MYRA MCCARTHY |
Company Secretary | ||
ANUPAM GANGULI |
Director | ||
NIGEL PARKER |
Company Secretary | ||
PHILIP MARTIN WALSH |
Company Secretary | ||
ELIZABETH LUCY ANN FOMIN |
Company Secretary | ||
IAN CRAIG BLATCHFORD |
Director | ||
JAMES WILLIAM CLOSE |
Director | ||
ROSAMUND MARY SYKES |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
BARBARA REEVES |
Nominated Director | ||
ROBERT JOHN WINDMILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAINTINGS IN HOSPITALS | Director | 2018-04-30 | CURRENT | 1997-10-16 | Active | |
DESIGN DUNDEE LIMITED | Director | 2017-08-21 | CURRENT | 2009-12-30 | Active | |
EXHIBITION ROAD CULTURAL GROUP | Director | 2016-07-05 | CURRENT | 2006-10-31 | Active | |
V&A MUSEUM EVENTS LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
V&A ENTERPRISES LIMITED | Director | 2013-09-26 | CURRENT | 1985-11-07 | Active | |
V & A LIMITED | Director | 2013-09-12 | CURRENT | 1993-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Anthony Laurence Misquitta as company secretary on 2016-08-03 | |
TM02 | Termination of appointment of Fraser Gawaine Munro Jopp on 2016-08-03 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY IAIN REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHESTER | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROBERT CHESTER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH WILLIAMS / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANUPAM GANGULI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MCCARTHY | |
AP03 | SECRETARY APPOINTED FRASER GAWAINE MUNRO JOPP | |
288a | DIRECTOR APPOINTED SIAN ELIZABETH WILLIAMS | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM VICTORIA AND ALBERT MUSEUM CROMWELL ROAD LONDON SW7 2RL | |
288a | SECRETARY APPOINTED SUSAN MYRA MCCARTHY | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL PARKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR NIGEL PARKER | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIP WALSH | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
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 V & A HOLDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 2 |
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as V & A HOLDINGS LIMITED are:
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. |