Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 VICTORIA ROAD LIMITED
Company Information for

37 VICTORIA ROAD LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
05054586
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About 37 Victoria Road Ltd
37 VICTORIA ROAD LIMITED was founded on 2004-02-24 and has its registered office in Esher. The organisation's status is listed as "Live but Receiver Manager on at least one charge". 37 Victoria Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
37 VICTORIA ROAD LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in AL2
 
Previous Names
CNM ESTATES LIMITED05/09/2014
SHELFCO (NO. 2936) LIMITED22/04/2004
Filing Information
Company Number 05054586
Company ID Number 05054586
Date formed 2004-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 18:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 VICTORIA ROAD 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.
Companies with same name 37 VICTORIA ROAD LIMITED
The following companies were found which have the same name as 37 VICTORIA ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
37 VICTORIA ROAD MANAGEMENT CO. LTD C/O SATURLEY GARNER & CO LTD, THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE Active Company formed on the 2004-09-15

Company Officers of 37 VICTORIA ROAD LIMITED

Current Directors
Officer Role Date Appointed
WAHID SAMADY
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM GALE
Company Secretary 2004-04-21 2013-07-01
BRIAN WILLIAM GALE
Director 2004-04-21 2013-06-28
EPS SECRETARIES LIMITED
Nominated Secretary 2004-02-24 2004-04-21
MIKJON LIMITED
Nominated Director 2004-02-24 2004-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAHID SAMADY CNM ESTATES (STAFF HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (NORTHPOINT) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
WAHID SAMADY NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WAHID SAMADY CNM ESTATES (EUROPE) LIMITED Director 2017-05-03 CURRENT 2012-05-24 Active
WAHID SAMADY CNM ESTATES (MAGNUM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
WAHID SAMADY CNM ESTATES (COX LANE) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WAHID SAMADY CNM ESTATES (COOMBE ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (EWELL ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (TOLWORTH BROADWAY) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (RETAIL) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-05-16
WAHID SAMADY CNM ESTATES ( PUB CO) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MB) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER SBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
WAHID SAMADY ASHLEY ROAD LIMITED Director 2014-09-10 CURRENT 2014-09-10 Live but Receiver Manager on at least one charge
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
WAHID SAMADY CNM ESTATES (NEW MALDEN) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (KINGSTON PLAZA) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
WAHID SAMADY CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WAHID SAMADY CNM ESTATES (RED LION MANAGEMENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
WAHID SAMADY CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-12-04 CURRENT 2011-03-30 Dissolved 2016-05-24
WAHID SAMADY CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
WAHID SAMADY CNM ESTATES (NORBITON) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
WAHID SAMADY BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
WAHID SAMADY BH (BIRNBECK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
WAHID SAMADY SAINTMEAD LIMITED Director 2007-02-09 CURRENT 1985-04-16 Dissolved 2016-07-12
WAHID SAMADY GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
WAHID SAMADY BIRNBECK INVESTMENTS LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
WAHID SAMADY GRANGEPOST LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active - Proposal to Strike off

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
2023-03-06CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-08-19RM01Liquidation appointment of receiver
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-01DISS40Compulsory strike-off action has been discontinued
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050545860013
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-07-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-07-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2018-05-09DISS40Compulsory strike-off action has been discontinued
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHID SAMADY
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050545860011
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050545860010
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 2 Kings Road London Colney St. Albans Hertfordshire AL2 1EN
2017-01-31DISS40DISS40 (DISS40(SOAD))
2017-01-31DISS40DISS40 (DISS40(SOAD))
2017-01-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-28DISS40DISS40 (DISS40(SOAD))
2016-05-28DISS40DISS40 (DISS40(SOAD))
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0124/02/16 FULL LIST
2016-05-26AR0124/02/16 FULL LIST
2016-05-24GAZ1FIRST GAZETTE
2016-05-24GAZ1FIRST GAZETTE
2016-05-24GAZ1FIRST GAZETTE
2015-12-04DISS40Compulsory strike-off action has been discontinued
2015-12-03AA31/07/14 TOTAL EXEMPTION SMALL
2015-12-03AA31/07/13 TOTAL EXEMPTION SMALL
2015-12-03AA31/07/12 TOTAL EXEMPTION SMALL
2015-12-03AA31/07/11 TOTAL EXEMPTION SMALL
2015-12-02AA31/07/10 TOTAL EXEMPTION SMALL
2015-12-02AA31/07/09 TOTAL EXEMPTION SMALL
2015-11-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-20GAZ1FIRST GAZETTE
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0124/02/15 FULL LIST
2014-09-05RES15CHANGE OF NAME 27/08/2014
2014-09-05CERTNMCOMPANY NAME CHANGED CNM ESTATES LIMITED CERTIFICATE ISSUED ON 05/09/14
2014-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-09DISS40DISS40 (DISS40(SOAD))
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0124/02/14 FULL LIST
2014-07-22GAZ1FIRST GAZETTE
2014-04-01AR0124/02/13 FULL LIST
2014-03-31AR0124/02/12 FULL LIST
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB
2013-12-12DISS40DISS40 (DISS40(SOAD))
2013-12-11AR0124/02/11 FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2011
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050545860009
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MARCUS HOUSE 8 WEST STREET REIGATE SURREY RH2 9BS
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY BRIAN GALE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GALE
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-11-05AA31/07/08 TOTAL EXEMPTION SMALL
2010-03-09DISS40DISS40 (DISS40(SOAD))
2010-03-08AR0124/02/10 FULL LIST
2009-09-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-08-25GAZ1FIRST GAZETTE
2009-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2009-05-13DISS40DISS40 (DISS40(SOAD))
2009-05-12363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-24GAZ1FIRST GAZETTE
2008-03-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/05
2005-06-15363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-1288(2)RAD 25/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25225ACC. REF. DATE EXTENDED FROM 30/12/04 TO 31/07/05
2005-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/12/04
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2004-04-22CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 2936) LIMITED CERTIFICATE ISSUED ON 22/04/04
2004-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to 37 VICTORIA ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-22
Dismissal of Winding Up Petition2014-03-19
Petitions to Wind Up (Companies)2013-07-10
Proposal to Strike Off2011-04-05
Petitions to Wind Up (Companies)2010-05-17
Proposal to Strike Off2009-08-25
Proposal to Strike Off2009-03-24
Petitions to Wind Up (Companies)2008-11-28
Fines / Sanctions
No fines or sanctions have been issued against 37 VICTORIA ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding WEST ONE LOAN LIMITED
2017-03-24 Outstanding WEST ONE LOAN LIMITED
2013-07-11 Outstanding WAHID SAMADY
LEGAL MORTGAGE 2006-11-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2006-04-03 Satisfied ATLANTA TRUST LIMITED
DEED OF CHARGE 2005-02-08 Satisfied ENGLEMERE HOMES LIMITED
DEBENTURE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-07-31
Annual Accounts
2010-07-31
Annual Accounts
2011-07-31
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 37 VICTORIA ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 37 VICTORIA ROAD LIMITED registering or being granted any patents
Domain Names

37 VICTORIA ROAD LIMITED owns 1 domain names.

surbitonplaza.co.uk  

Trademarks
We have not found any records of 37 VICTORIA ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 VICTORIA ROAD 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 (41100 - Development of building projects) as 37 VICTORIA ROAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 37 VICTORIA ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party37 VICTORIA ROAD LIMITEDEvent Date2014-07-22
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCNM ESTATES LIMITEDEvent Date2013-06-10
In the High Court of Justice (Chancery Division) Companies Court case number 4156 A Petition to wind up the above-named Company, Registration Number 05054586 of Kingston House, 15 Coombe Road, Kingston Upon Thames, Surrey, England, KT2 7AB, presented on 10 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 10 July 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 March 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCNM ESTATES LIMITEDEvent Date2013-06-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4156 A Petition to wind up the above-named Company, Registration Number 05054586, of Marcus House, 8 West Street, Reigate, Surrey, RH2 9BS, presented on 10 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending party37 VICTORIA ROAD LIMITEDEvent Date2011-04-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCNM ESTATES LTD.Event Date2010-04-09
In the High Court of Justice (Chancery Division) Companies Court case number 3013 A Petition to wind up the above-named Company, CNM Estates Ltd. (Registered Number 05054586), of Marcus House, 8 West Street, Reigate, Surrey RH2 9BS , presented on 9 April 2010 by PRP ARCHITECTS LTD. , of Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 26 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2010. The Petitioners Solicitor is Stevens & Bolton LLP , The Billings, Guildford, Surrey GU1 4YD , telephone 01483 302264, fax 01483 302254. (Ref MCF.ONL.PR1069.44.) :
 
Initiating party Event TypeProposal to Strike Off
Defending party37 VICTORIA ROAD LIMITEDEvent Date2009-08-25
 
Initiating party Event TypeProposal to Strike Off
Defending party37 VICTORIA ROAD LIMITEDEvent Date2009-03-24
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCNM ESTATES LIMITEDEvent Date2008-11-05
In the High Court of Justice (Chancery Division) Companies Court case number 5516 A Petition to wind up the above-named CNM Estates Limited, at Marcus House, 8 West Street, Reigate, Surrey RH2 9BS , presented on 5 November 2008 by PRP ARCHITECTS LIMITED , of Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 14 January 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 13 January 2009. The Petitioners Solicitor is Stevens & Bolton LLP , The Billings, Guildford GU1 4YD , telephone 01483 302264, facsimile 01483 302254.(Ref MCF.ELJ.PR1069.44.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 37 VICTORIA ROAD 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 37 VICTORIA ROAD 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.