VICTORIA FAITH LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4NN
Company number 05788473
Status Active
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address C/O PAVITT ACCOUNTANCY SERVICES LTD, CUCKMERE SUITE, 7 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VICTORIA FAITH LIMITED are www.victoriafaith.co.uk, and www.victoria-faith.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Faith Limited is a Private Limited Company. The company registration number is 05788473. Victoria Faith Limited has been working since 20 April 2006. The present status of the company is Active. The registered address of Victoria Faith Limited is C O Pavitt Accountancy Services Ltd Cuckmere Suite 7 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. . PAVITT, Trevor John is a Secretary of the company. REX, Victoria Jane is a Director of the company. Secretary REX, Victoria Jane has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director WILLIS, Faith Lucette has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PAVITT, Trevor John
Appointed Date: 19 February 2007

Director
REX, Victoria Jane
Appointed Date: 20 April 2006
44 years old

Resigned Directors

Secretary
REX, Victoria Jane
Resigned: 19 February 2007
Appointed Date: 20 April 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

Director
WILLIS, Faith Lucette
Resigned: 29 July 2014
Appointed Date: 20 April 2006
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 20 April 2006
Appointed Date: 20 April 2006

VICTORIA FAITH LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Registered office address changed from C/O Pavitt Accountancy Services Cuckmere Suite Survey House 6 Cornfield Terrace Eastbourne East Sussex BN21 4NN to C/O C/O Pavitt Accountancy Services Ltd Cuckmere Suite 7 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 18 August 2015
20 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 41 more events
26 Apr 2006
New director appointed
26 Apr 2006
New director appointed
26 Apr 2006
Secretary resigned
26 Apr 2006
Director resigned
20 Apr 2006
Incorporation

VICTORIA FAITH LIMITED Charges

27 August 2008
A deposit deed
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: John Barber (Hertford) Limited
Description: An initial deposit of £4,375.00 and all further monies.
16 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 5 bene't street cambridge. By way of fixed charge the…
24 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 st andrew street hertford hertfordshire. By way of fixed…
16 August 2006
Debenture
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Deposit deed
Delivered: 16 August 2006
Status: Satisfied on 13 September 2008
Persons entitled: John Barber (Hertford) Limited
Description: An initial deposit of £8,000.00,. see the mortgage charge…