VICTORYGAME LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 3ED

Company number 01698368
Status Active
Incorporation Date 10 February 1983
Company Type Private Limited Company
Address 7 THE TRIANGLE CENTRE, UXBRIDGE ROAD, SOUTHALL, MIDDLESEX, UB1 3ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of VICTORYGAME LIMITED are www.victorygame.co.uk, and www.victorygame.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Victorygame Limited is a Private Limited Company. The company registration number is 01698368. Victorygame Limited has been working since 10 February 1983. The present status of the company is Active. The registered address of Victorygame Limited is 7 The Triangle Centre Uxbridge Road Southall Middlesex Ub1 3ed. . PANDHER, Valveer Kaur is a Secretary of the company. PANDHER, Jaswinder Singh is a Director of the company. PANDHER, Surjit Singh is a Director of the company. PANDHER, Tersham Singh is a Director of the company. PANDHER, Valveer Kaur is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
PANDHER, Jaswinder Singh
Appointed Date: 30 July 1997
48 years old

Director

Director
PANDHER, Tersham Singh
Appointed Date: 01 August 1995
50 years old

Director

Persons With Significant Control

Mr Surjit Singh Pandher
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

VICTORYGAME LIMITED Events

08 Dec 2016
Confirmation statement made on 20 November 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

11 May 2015
Total exemption full accounts made up to 31 July 2014
24 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 116 more events
02 Jun 1988
Return made up to 14/12/87; full list of members

15 Oct 1987
Full accounts made up to 31 July 1986

15 Oct 1987
Return made up to 29/09/86; full list of members

06 Nov 1986
Particulars of mortgage/charge

10 Feb 1983
Incorporation

VICTORYGAME LIMITED Charges

19 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 396 bath road slough; bk 195356; by way of fixed charge…
26 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 and plot n southall business par. By way of fixed…
26 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7B southall business park part t/n AGL49489. By way of…
26 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7A southall business park part t/n AGL49489. By way of…
9 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4/4A south road southall. By way of fixed…
9 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 south road southall. By way of fixed charge the benefit…
9 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 the broadway southall. By way of fixed charge the…
9 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 the broadway southall. By way of fixed charge the…
9 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 the broadway middlesex. By way of fixed charge the…
23 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 278-286 (even numbers) high street slough,. By way of fixed…
19 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1A 2A and 3A oak road, ealing, london…
30 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-3 the broadway southall middlesex in…
26 October 1999
Legal mortgage
Delivered: 1 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 65-67 the broadway southall middlesex…
14 October 1999
Mortgage debenture
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 24 March 2009
Persons entitled: Nationwide Building Society
Description: F/H 25/28 st james street brighton east sussex-ESX127555…
18 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 24 March 2009
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 96 the broadway,southall,midd'x;…
27 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 24 March 2009
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
27 October 1998
Legal charge
Delivered: 30 October 1998
Status: Satisfied on 7 July 2001
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1-3 the broadway southall middlesex…
9 December 1994
Legal mortgage
Delivered: 16 December 1994
Status: Satisfied on 2 November 1999
Persons entitled: Lloyds Bank PLC
Description: Property k/a unit 6 triangle park southall middx t/no ngl…
9 December 1994
Legal mortgage
Delivered: 16 December 1994
Status: Satisfied on 2 November 1999
Persons entitled: Lloyds Bank PLC
Description: Property k/a unit g 127 bridge road southall middx t/no…
18 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 2 November 1999
Persons entitled: Bank of Baroda
Description: Units 3 and 4 dolphin industrial estate southampton road…
18 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 9 November 1995
Persons entitled: Bank of Baroda
Description: Units 7 and 8 dolphin industrial estate southampton road…
9 May 1991
Legal charge
Delivered: 11 May 1991
Status: Satisfied on 2 November 1999
Persons entitled: Bank of Baroda
Description: F/H land & premises erected thereon k/a 25 & 27 st james…
14 September 1990
Legal charge and floating charge.
Delivered: 19 September 1990
Status: Satisfied on 2 November 1999
Persons entitled: The Daiwa Bank Limited
Description: F/H land & premises situate and k/a 302 bath road hounslow…
4 April 1990
Legal charge and floating charge
Delivered: 17 April 1990
Status: Satisfied on 2 November 1999
Persons entitled: Allied Dunbar Assurances PLC.
Description: F/H land and buildings k/a units 3 & 4 the dolphin…
16 October 1989
Floating charge and
Delivered: 20 October 1989
Status: Satisfied on 2 November 1999
Persons entitled: The Daiwa Bank LTD
Description: All that f/h land & buildings at the junction of st james…
21 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 2 November 1999
Persons entitled: Bank of Baroda
Description: Units 2,3,4,16,21 & 22 balfour business centre johnson…
13 July 1989
Legal charge
Delivered: 15 July 1989
Status: Satisfied on 9 November 1995
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: Warehouse unit no. 7 triangle estate uxbridge road southall…
3 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 2 November 1999
Persons entitled: Bank of Credit & Commerce International Societe Anonyme
Description: 25 melbury avenue norwood green southall middlesex. All the…
22 December 1988
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 8 March 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Astoria cinema and two shop units 3,church road, ashford…
30 October 1986
Legal charge
Delivered: 6 November 1986
Status: Satisfied on 2 November 1999
Persons entitled: Barclays Bank PLC
Description: 39 evelyn grove southall l/b of ealing title no. Ngl 321774.
23 August 1983
Cash collateral assignment
Delivered: 1 September 1983
Status: Satisfied on 21 January 2010
Persons entitled: Manufacturers Hanover Trust Company
Description: All monies standing to the credit of account number…
23 August 1983
Legal charge
Delivered: 30 August 1983
Status: Satisfied on 2 November 1999
Persons entitled: Manufacturers Hanover Trust Company
Description: 202-228 (even nos inclusive) hornchurch road hornchurch…
23 August 1983
Legal charge
Delivered: 30 August 1983
Status: Satisfied on 31 August 1990
Persons entitled: Manufacturers Hanover Trust Company
Description: Tor house laburnum row torquay devon title no dn 91586…