Background WavePink WaveYellow Wave

VICTORIA 136 LIMITED (02364811)

VICTORIA 136 LIMITED (02364811) is an active UK company. incorporated on 22 March 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORIA 136 LIMITED has been registered for 37 years. Current directors include DE MARGARY, Bridget Joanna Maria, KERRISON, Bernard Edward.

Company Number
02364811
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
Unit 56 Wimbledon Stadium Business Centre, London, SW17 0BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE MARGARY, Bridget Joanna Maria, KERRISON, Bernard Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA 136 LIMITED

VICTORIA 136 LIMITED is an active company incorporated on 22 March 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORIA 136 LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02364811

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

LIFTING EQUIPMENT HIRE LIMITED
From: 22 March 1989To: 10 September 2018
Contact
Address

Unit 56 Wimbledon Stadium Business Centre Riverside Road London, SW17 0BE,

Previous Addresses

Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE England
From: 19 May 2017To: 19 May 2017
C/O Kfc Ltd Ferroners House Shaftesbury Place London EC2Y 8AA
From: 22 March 1989To: 19 May 2017
Timeline

13 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Mar 12
Director Left
May 13
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Oct 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Apr 19
Funding Round
Mar 20
Loan Secured
Feb 22
Loan Cleared
Oct 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KFC LIMITED

Active
Riverside Road, LondonSW17 0BE
Corporate secretary
Appointed 30 Sept 1998

DE MARGARY, Bridget Joanna Maria

Active
Riverside Road, LondonSW17 0BE
Born February 1949
Director
Appointed 22 Mar 2012

KERRISON, Bernard Edward

Active
Riverside Road, LondonSW17 0BE
Born March 1948
Director
Appointed 24 Aug 2018

DAVIS, Christine Ann

Resigned
13 Barford Road, HuntingdonPE19 2SB
Secretary
Appointed N/A
Resigned 30 Sept 1998

CARR, Peter

Resigned
Clifton House Upper Street, FleetGU13
Born October 1946
Director
Appointed 30 Sept 1998
Resigned 31 Mar 2013

DAVIS, Leslie Albert

Resigned
13 Barford Road, HuntingdonPE19 2SB
Born May 1926
Director
Appointed N/A
Resigned 30 Sept 1998

KFC LIMITED

Resigned
Shaftesbury Place, LondonEC2Y 8AA
Corporate director
Appointed 30 Sept 1998
Resigned 24 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Bridget Joanna Maria De Margary

Active
Riverside Road, LondonSW17 0BE
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2018

Mr Bernard Edward Kerrison

Active
Riverside Road, LondonSW17 0BE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2018
Riverside Road, LondonSW17 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Resolution
18 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Resolution
10 September 2018
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
24 August 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
287Change of Registered Office
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1995
AAAnnual Accounts
Resolution
2 May 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
8 June 1989
88(2)R88(2)R
Legacy
7 June 1989
224224
Legacy
5 April 1989
287Change of Registered Office
Legacy
5 April 1989
288288
Incorporation Company
22 March 1989
NEWINCIncorporation