Background WavePink WaveYellow Wave

THE RESIDENT VICTORIA LIMITED (08374119)

THE RESIDENT VICTORIA LIMITED (08374119) is an active UK company. incorporated on 24 January 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE RESIDENT VICTORIA LIMITED has been registered for 13 years. Current directors include LAXTON, William Karl David, MACTAGGART, John Auld, ORR, David James Macconnell and 1 others.

Company Number
08374119
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Unit 4, The Whitehouse, London, SE1 8YS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LAXTON, William Karl David, MACTAGGART, John Auld, ORR, David James Macconnell, SHAH, Ameesh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESIDENT VICTORIA LIMITED

THE RESIDENT VICTORIA LIMITED is an active company incorporated on 24 January 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE RESIDENT VICTORIA LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08374119

LTD Company

Age

13 Years

Incorporated 24 January 2013

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

THE NADLER VICTORIA LIMITED
From: 6 May 2015To: 4 February 2020
THE NADLER PALACE STREET LIMITED
From: 22 April 2013To: 6 May 2015
BASE2STAY VICTORIA LIMITED
From: 24 January 2013To: 22 April 2013
Contact
Address

Unit 4, The Whitehouse 9 Belvedere Road London, SE1 8YS,

Previous Addresses

5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
From: 18 August 2023To: 12 March 2025
4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
From: 14 April 2022To: 18 August 2023
5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom
From: 10 May 2018To: 14 April 2022
2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom
From: 19 October 2017To: 10 May 2018
2 Babmaes Street London SW1Y 6HD
From: 24 January 2013To: 19 October 2017
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Dec 19
Director Left
Sept 20
Loan Secured
Feb 21
Loan Cleared
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LAXTON, William Karl David

Active
Babmaes Street, LondonSW1Y 6HD
Born June 1983
Director
Appointed 20 Nov 2017

MACTAGGART, John Auld

Active
Babmaes Street, LondonSW1Y 6HD
Born September 1993
Director
Appointed 15 Aug 2023

ORR, David James Macconnell

Active
9 Belvedere Road, LondonSE1 8YS
Born December 1963
Director
Appointed 28 Mar 2018

SHAH, Ameesh

Active
9 Belvedere Road, LondonSE1 8YS
Born August 1979
Director
Appointed 15 Aug 2023

MARWOOD, Guy

Resigned
Babmaes Street, LondonSW1Y 6HD
Secretary
Appointed 08 May 2015
Resigned 20 Sept 2017

MELLISH, Richard Paul

Resigned
Graham Avenue, LondonW13 9TQ
Secretary
Appointed 24 Jan 2013
Resigned 08 May 2015

NICOL, Calum

Resigned
6 Sloane Street, LondonSW1X 9LF
Secretary
Appointed 20 Sept 2017
Resigned 05 Oct 2018

ADAMS, John Peter Anthony

Resigned
The Broadway, LamberhurstTN3 6DA
Born October 1958
Director
Appointed 29 Jun 2016
Resigned 15 Aug 2023

CLARKE, Rupert James

Resigned
Killieser Avenue, LondonSW2 4NX
Born April 1958
Director
Appointed 18 Mar 2014
Resigned 01 Oct 2014

MACTAGGART, John Auld, Sir

Resigned
Coleherne Court, LondonSW5 0DW
Born January 1951
Director
Appointed 24 Jan 2013
Resigned 29 Jun 2016

MELLISH, Richard Paul

Resigned
Graham Avenue, LondonW13 9TQ
Born November 1958
Director
Appointed 24 Jan 2013
Resigned 02 Jun 2014

NADLER, Robert Arthur

Resigned
Old Church Street, LondonSW3 6EA
Born December 1953
Director
Appointed 24 Jan 2013
Resigned 25 Nov 2019

PETO, Robert Henry Haldane

Resigned
Lubborn Lane, GlastonburyBA6 8QP
Born September 1950
Director
Appointed 01 Oct 2014
Resigned 15 Aug 2023

PREW, Charles Henry

Resigned
St. Peter Street, MarlowSL7 1NQ
Born October 1946
Director
Appointed 01 Oct 2014
Resigned 28 Aug 2020

Persons with significant control

1

Babmaes Street, LondonSW1Y 6HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 October 2023
AAMDAAMD
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Liquidation In Administration End Of Administration
18 August 2023
AM21AM21
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Liquidation In Administration Result Creditors Meeting
11 August 2023
AM07AM07
Liquidation In Administration Result Creditors Meeting
11 August 2023
AM07AM07
Liquidation In Administration Proposals
24 July 2023
AM03AM03
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Liquidation In Administration Progress Report
12 May 2023
AM10AM10
Liquidation In Administration Extension Of Period
11 April 2023
AM19AM19
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2023
CH01Change of Director Details
Liquidation In Administration Progress Report
9 November 2022
AM10AM10
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Liquidation In Administration Statement Of Affairs With Form Attached
1 July 2022
AM02AM02
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Liquidation In Administration Result Creditors Meeting
22 June 2022
AM07AM07
Liquidation In Administration Proposals
1 June 2022
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 April 2022
AM01AM01
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
4 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Sail Address Company With New Address
19 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2013
NEWINCIncorporation