VICTORIA BUSINESS IMPROVEMENT DISTRICT LTD - LONDON


Company Profile Company Filings

Overview

VICTORIA BUSINESS IMPROVEMENT DISTRICT LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
VICTORIA BUSINESS IMPROVEMENT DISTRICT LTD was incorporated 17 years ago on 03/01/2007 and has the registered number: 06041002. The accounts status is SMALL and accounts are next due on 31/12/2024.

VICTORIA BUSINESS IMPROVEMENT DISTRICT LTD - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

54 WILTON ROAD
LONDON
SW1V 1DE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VICTORIA PARTNERSHIP LTD (until 13/04/2010)

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH CASEY British Secretary 2007-01-03 CURRENT
MS CLAUDIA BINKERT Dec 1963 German Director 2013-12-11 CURRENT
MRS RUTH ANNE CASEY Sep 1966 British Director 2021-12-15 CURRENT
MRS ZOE NADINE GILLIGAN Jun 1978 British Director 2020-06-30 CURRENT
NIGEL HUGHES Apr 1957 British Director 2007-01-03 CURRENT
MR WILLIAM ROWBERRY Sep 1977 British Director 2023-12-06 CURRENT
MR ANDREW PETER SMITH Nov 1969 British Director 2019-03-20 CURRENT
MR PIERS MAXWELL TOWNLEY Sep 1980 British Director 2024-04-16 CURRENT
MRS CAROLINE HANSON HANSON Nov 1978 British Director 2014-10-20 UNTIL 2023-04-27 RESIGNED
MR JAMIE SIMONS Jan 1974 British Director 2010-04-01 UNTIL 2011-04-01 RESIGNED
LUKE GEORGE SHIRES Aug 1983 British Director 2011-09-21 UNTIL 2013-06-05 RESIGNED
MR DAVID BENJAMIN RIDGWELL May 1966 British Director 2013-12-11 UNTIL 2016-09-14 RESIGNED
MURRARY DENNIS RAE Mar 1967 Australian Director 2010-04-01 UNTIL 2011-04-01 RESIGNED
MRS EMMA JANE VICTORIA POTTER Mar 1983 British Director 2019-03-20 UNTIL 2023-04-27 RESIGNED
MISS COLETTE O'SHEA Apr 1968 British Director 2010-04-01 UNTIL 2013-12-11 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2019-06-19 UNTIL 2023-10-20 RESIGNED
MS NIC HARPER Oct 1956 British Director 2010-04-01 UNTIL 2012-02-07 RESIGNED
MANTEJ NOTAY May 1968 British Director 2011-11-15 UNTIL 2013-01-06 RESIGNED
DAVID MORGAN-HEWITT Aug 1962 British Director 2011-04-01 UNTIL 2017-09-20 RESIGNED
MR YEHYA (JOHN) MOOLA Dec 1968 British Director 2019-11-22 UNTIL 2021-12-15 RESIGNED
MR ANDREW MILLS Apr 1969 British Director 2010-04-01 UNTIL 2014-07-01 RESIGNED
MR GARY MERRICK Sep 1956 British Director 2010-04-01 UNTIL 2016-03-23 RESIGNED
MR GEORGE LYNN Jul 1955 British Director 2010-04-01 UNTIL 2011-06-15 RESIGNED
MR RICHARD MARTIN KELLY Apr 1954 British Director 2010-04-01 UNTIL 2014-07-01 RESIGNED
MRS KATHLEEN MOIRA JOYCE Jun 1966 Irish Director 2015-06-17 UNTIL 2018-06-20 RESIGNED
MS RUTH CARON HART- LEVERTON Sep 1962 British Director 2015-06-05 UNTIL 2024-04-16 RESIGNED
MATTHEW THOMAS HART Jun 1982 British Director 2011-04-01 UNTIL 2012-06-20 RESIGNED
MR. MICHAEL ALAN NOAKES Nov 1952 British Director 2007-01-03 UNTIL 2011-12-01 RESIGNED
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2007-01-03 UNTIL 2007-01-04 RESIGNED
MR JOHN GILL Jun 1971 British Director 2022-03-29 UNTIL 2023-06-14 RESIGNED
MR STUART VICTOR KENEALY GEDDES Jun 1978 British Director 2017-09-20 UNTIL 2019-11-29 RESIGNED
MR OLIVER STUART GARDINER Jul 1977 British Director 2007-01-03 UNTIL 2010-04-01 RESIGNED
MR TOBY GARDEN Mar 1977 British Director 2017-06-21 UNTIL 2018-11-12 RESIGNED
LADY LUCY KATHLEEN FRENCH Apr 1975 British Director 2012-09-19 UNTIL 2017-09-20 RESIGNED
THOMAS HOWARD EXTON FOULKES Aug 1950 British Director 2011-12-01 UNTIL 2015-06-17 RESIGNED
MR HARRY FOSTER Aug 1985 British Director 2017-09-20 UNTIL 2019-11-29 RESIGNED
MR ROB FLINTER Aug 1979 Irish Director 2014-10-24 UNTIL 2017-01-04 RESIGNED
MR IAN GORDON FLETCHER Apr 1966 British Director 2015-04-01 UNTIL 2016-05-23 RESIGNED
MS LORRIE ANN DANNECKER Apr 1955 British Director 2014-12-17 UNTIL 2020-04-30 RESIGNED
MR FLORIAN RAMESH COSTA Jun 1955 Indian Director 2010-04-01 UNTIL 2014-04-07 RESIGNED
ANTONY WILLIAM SMITH Jan 1963 British Director 2011-04-01 UNTIL 2014-07-01 RESIGNED
MISS AMANDA JANE CHESTON Jun 1964 British Director 2016-01-25 UNTIL 2017-06-21 RESIGNED
MATT BROOM Sep 1980 British Director 2011-09-21 UNTIL 2013-04-01 RESIGNED
MS CLAUDIA BINKERT Dec 1963 German Director 2010-04-01 UNTIL 2013-12-11 RESIGNED
MR PETER ANTONISSEN Sep 1965 Belgium Director 2016-03-23 UNTIL 2016-06-15 RESIGNED
MRS JUSTINE MARIA PARKER BROWN Nov 1970 British Director 2015-04-28 UNTIL 2018-11-19 RESIGNED
MR PAUL WILLIAM GREEN Jun 1955 British Director 2010-04-01 UNTIL 2013-06-12 RESIGNED
MRS MICHELLE ANGELA WELLS Sep 1974 British Director 2017-06-21 UNTIL 2019-05-09 RESIGNED
MR CHRISTOPHER WILLIAM THOMAS Jun 1986 British Director 2013-11-18 UNTIL 2014-07-01 RESIGNED
MR PETER TERRY Aug 1972 British Director 2016-12-14 UNTIL 2018-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EATON SQUARE PROPERTIES LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
GROSVENOR INVESTMENTS LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
GROSVENOR PROPERTY DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
GROSVENOR WEST END PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
THOMAS TELFORD LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
THE PADDINGTON PARTNERSHIP LTD. LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
10 BOURDON STREET LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED BRENTWOOD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
GEB2 LIMITED Active DORMANT 74990 - Non-trading company
NORTHBANK BID LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SOUTH BANK BID LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
LONDON HQ LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUERZ LIMITED PIMLICO UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
FIRST MODEL MANAGEMENT LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
NORTHBANK BID LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
FORBIDDEN DEN LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
PRETO ENFIELD LIMITED LONDON ENGLAND Active DORMANT 56101 - Licensed restaurants
VICTORIA WESTMINSTER BID LTD LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
PRETO BAYSWATER LTD LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
WHITEHALL BID LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
AD CLINIC 3 LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 96020 - Hairdressing and other beauty treatment