Background WavePink WaveYellow Wave

VICTORIA GARDENS DEVELOPMENT LIMITED (08644111)

VICTORIA GARDENS DEVELOPMENT LIMITED (08644111) is an active UK company. incorporated on 9 August 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VICTORIA GARDENS DEVELOPMENT LIMITED has been registered for 12 years. Current directors include ALRASHED, Layla Abdullah, ALRASHED, Sara Abdullah.

Company Number
08644111
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
C/O Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALRASHED, Layla Abdullah, ALRASHED, Sara Abdullah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA GARDENS DEVELOPMENT LIMITED

VICTORIA GARDENS DEVELOPMENT LIMITED is an active company incorporated on 9 August 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VICTORIA GARDENS DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08644111

LTD Company

Age

12 Years

Incorporated 9 August 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 9 August 2013To: 27 January 2025
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Funding Round
Nov 13
Director Joined
Jun 14
Director Left
Sept 17
New Owner
Oct 17
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 26 Jan 2025

ALRASHED, Layla Abdullah

Active
Riverbank House, LondonEC4R 3TT
Born February 1978
Director
Appointed 09 Dec 2024

ALRASHED, Sara Abdullah

Active
Riverbank House, LondonEC4R 3TT
Born February 1984
Director
Appointed 09 Dec 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Aug 2013
Resigned 16 Dec 2024

ALRASHED, Abdulaziz

Resigned
New Street Square, LondonEC4A 3TW
Born August 1979
Director
Appointed 19 Aug 2013
Resigned 11 Dec 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 09 Aug 2013
Resigned 19 Aug 2013

GRAHAM, Ronald Stewart

Resigned
New Street Square, LondonEC4A 3TW
Born May 1969
Director
Appointed 20 Oct 2013
Resigned 10 Dec 2024

SANCHEZ, Francisco

Resigned
New Street Square, LondonEC4A 3TW
Born June 1959
Director
Appointed 24 Jun 2014
Resigned 10 May 2017

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Aug 2013
Resigned 19 Aug 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Aug 2013
Resigned 19 Aug 2013

Persons with significant control

1

Abdullah Saad Abdulaziz Ai Rashid

Active
Riverbank House, LondonEC4R 3TT
Born August 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Resolution
2 January 2025
RESOLUTIONSResolutions
Resolution
2 January 2025
RESOLUTIONSResolutions
Resolution
2 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Resolution
22 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Memorandum Articles
5 November 2013
MEM/ARTSMEM/ARTS
Resolution
5 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Incorporation Company
9 August 2013
NEWINCIncorporation