Background WavePink WaveYellow Wave

VICTORIA LEAGUE FOR COMMONWEALTH FRIENDSHIP(THE) (00174517)

VICTORIA LEAGUE FOR COMMONWEALTH FRIENDSHIP(THE) (00174517) is an active UK company. incorporated on 2 May 1921. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. VICTORIA LEAGUE FOR COMMONWEALTH FRIENDSHIP(THE) has been registered for 104 years. Current directors include BARKER, Bridget Caroline, ENNIS, Samuel, LAYTON, Timothy Francis and 5 others.

Company Number
00174517
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 May 1921
Age
104 years
Address
Victoria League House, London, W2 4PW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BARKER, Bridget Caroline, ENNIS, Samuel, LAYTON, Timothy Francis, MCKENZIE, Lee, RICHARDS, Anthony Charles, STEEL, John Brychan, WAINWRIGHT, Simon Patrick, WILLIAMSON, Jacqueline Anne Lean
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA LEAGUE FOR COMMONWEALTH FRIENDSHIP(THE)

VICTORIA LEAGUE FOR COMMONWEALTH FRIENDSHIP(THE) is an active company incorporated on 2 May 1921 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. VICTORIA LEAGUE FOR COMMONWEALTH FRIENDSHIP(THE) was registered 104 years ago.(SIC: 55900)

Status

active

Active since 104 years ago

Company No

00174517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

104 Years

Incorporated 2 May 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Victoria League House 55 Leinster Square London, W2 4PW,

Timeline

36 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Nov 09
Director Joined
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
May 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HENRY, Doreen

Active
Leinster Square, LondonW2 4PW
Secretary
Appointed 12 Jun 2010

BARKER, Bridget Caroline

Active
Victoria League House, LondonW2 4PW
Born March 1958
Director
Appointed 25 Sept 2024

ENNIS, Samuel

Active
Victoria League House, LondonW2 4PW
Born July 1981
Director
Appointed 13 Feb 2024

LAYTON, Timothy Francis

Active
Victoria League House, LondonW2 4PW
Born June 1958
Director
Appointed 13 Jul 2005

MCKENZIE, Lee

Active
Victoria League House, LondonW2 4PW
Born December 1977
Director
Appointed 20 Jan 2025

RICHARDS, Anthony Charles

Active
Victoria League House, LondonW2 4PW
Born February 1953
Director
Appointed 13 Feb 2024

STEEL, John Brychan

Active
Victoria League House, LondonW2 4PW
Born June 1954
Director
Appointed 05 Jul 2023

WAINWRIGHT, Simon Patrick

Active
Victoria League House, LondonW2 4PW
Born July 1957
Director
Appointed 05 Jul 2023

WILLIAMSON, Jacqueline Anne Lean

Active
Victoria League House, LondonW2 4PW
Born November 1983
Director
Appointed 11 Jul 2019

ALLAN, John Michael William

Resigned
15 Ringley Park Avenue, ReigateRH2 7EU
Secretary
Appointed 01 Aug 1995
Resigned 11 Jun 2010

KELLER, Anna Gerrard

Resigned
30 Elmbrook Drive, Bishops StortfordCM23 4JB
Secretary
Appointed 30 Jan 1992
Resigned 31 Jul 1995

THORNE, David Calthrop, Major General Sir

Resigned
The Old Rectory, Bury St EdmundsIP31 2BX
Secretary
Appointed N/A
Resigned 30 Jan 1992

BAILEY, Gloria Iona

Resigned
Victoria League House, LondonW2 4PW
Born January 1929
Director
Appointed 01 Dec 2010
Resigned 08 Mar 2018

BENN, Bridget

Resigned
49 Dudley Court, LondonW1H 5QA
Born June 1926
Director
Appointed N/A
Resigned 12 Jul 1995

BINNY, Elisabeth Chalmers

Resigned
Little Wenham Hall, ColchesterCO7 6PZ
Born December 1919
Director
Appointed 17 Jun 1992
Resigned 11 Jul 2001

BRADFORD, Douglas Philip

Resigned
Victoria League House, LondonW2 4PW
Born October 1954
Director
Appointed 09 Jul 2014
Resigned 20 Oct 2019

CAESAR, Joan Heather

Resigned
6 The Hermitage, RichmondTW10 6SH
Born April 1935
Director
Appointed N/A
Resigned 07 Jul 2006

CAWNELL, Miriam

Resigned
2 Church Farm, NorwichNR4 7TX
Born January 1917
Director
Appointed N/A
Resigned 09 Jun 1993

CHRISTIE, Emma

Resigned
24 Montpelier Place, LondonSW7 1HL
Born November 1934
Director
Appointed 11 Jul 2007
Resigned 29 Jan 2008

COAD, Elizabeth Anne

Resigned
Stert Lodge, DevizesSN10 3HZ
Born May 1929
Director
Appointed N/A
Resigned 08 Jul 1998

CROCKFORD, Margaret

Resigned
99 Ebury Street, LondonSW1W 9QU
Born May 1929
Director
Appointed 09 Jun 1993
Resigned 07 Jul 1999

DAVENPORT, Eileen

Resigned
Victoria League House, LondonW2 4PW
Born May 1937
Director
Appointed 14 Jul 2004
Resigned 03 Jul 2019

DEW, Christine

Resigned
72 Cadogan Place, LondonSW1X 9RP
Born June 1926
Director
Appointed N/A
Resigned 28 Mar 2007

DOBSON, Penelope

Resigned
Broughton Hall, LechladeGL7 3JH
Born July 1943
Director
Appointed N/A
Resigned 17 Jun 1992

DOUGHTY, Dermot Peter

Resigned
Victoria League House, LondonW2 4PW
Born February 1958
Director
Appointed 20 May 2020
Resigned 10 Dec 2025

DOWNER, Nicola Rosemary

Resigned
Victoria League House, LondonW2 4PW
Born December 1952
Director
Appointed 09 Jul 2014
Resigned 09 Sept 2024

DRIVER, Audrey Wilfreda Beatrix

Resigned
6 Church Street, EastryCT13 0HH
Born February 1932
Director
Appointed 13 Jul 1994
Resigned 09 Jul 1997

EDWARDS, Grafton Hugh

Resigned
Victoria League House, LondonW2 4PW
Born October 1942
Director
Appointed 13 Jul 2005
Resigned 03 Jul 2019

EDWARDS, Mary Louise

Resigned
Victoria League House, LondonW2 4PW
Born October 1980
Director
Appointed 11 Jul 2019
Resigned 13 Jul 2022

FAITH, Anthony John, Brigader

Resigned
Victoria League House, LondonW2 4PW
Born April 1952
Director
Appointed 05 Jul 2017
Resigned 05 Jul 2023

GORHAM, Robin

Resigned
28 Alma Square, LondonNW8 9PY
Born February 1939
Director
Appointed 11 Jul 2001
Resigned 05 Sept 2002

GRAHAM, Gillian Claire

Resigned
Victoria League House, LondonW2 4PW
Born March 1963
Director
Appointed 05 Oct 2010
Resigned 01 Sept 2024

GROVES, Jennifer Mary

Resigned
Victoria League House, LondonW2 4PW
Born August 1950
Director
Appointed 11 Jul 2001
Resigned 06 Jul 2011

HOPKINS, Lyn Dyer

Resigned
Victoria League House, LondonW2 4PW
Born May 1952
Director
Appointed 05 Jul 2006
Resigned 05 Jul 2017

IVES, Sara Elizabeth

Resigned
Victoria League House, LondonW2 4PW
Born June 1955
Director
Appointed 20 May 2020
Resigned 20 May 2025
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2023
CC04CC04
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 June 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 June 2017
MR05Certification of Charge
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Auditors Resignation Company
22 February 2016
AUDAUD
Auditors Resignation Company
12 February 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
27 November 2009
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288cChange of Particulars
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
287Change of Registered Office
Legacy
21 May 1992
288288
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
10 December 1990
288288
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
21 November 1989
363363
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
1 June 1989
288288
Legacy
17 January 1989
288288
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
30 September 1987
288288
Legacy
30 September 1987
288288
Legacy
30 September 1987
288288
Legacy
30 September 1987
288288
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Legacy
25 September 1986
288288
Incorporation Company
2 May 1921
NEWINCIncorporation