Check the

VICTORIA INNS LIMITED

Company
VICTORIA INNS LIMITED (03861444)

VICTORIA INNS

Phone: 01752 659 048
B⁺ rating

ABOUT VICTORIA INNS LIMITED

Victoria Inns

Victoria Inns was established in 2003 with the aim to preserve the traditional public house by giving it a contemporary twist.

The group has expanded throughout the intervening period and with the recent investment in Framptons Café Bar & Kitchen, the estate now totals twelve outlets across the South of England. The Company is constantly engaged in a maintenance and improvement program in order to boost existing trade and to attract new customers.

Victoria Inns is privately owned and controlled. The directors have a wealth of experience in the hospitality industry and have worked closely with most of the major players in the market. As mentioned, Victoria Inns has recently invested in the managed house group Framptons Cafe Bar & Kitchen and is assisting in the aggressive expansion of this unique concept to other parts of the South of England. Visit the web site to see details of this exciting new addition to the High Street

KEY FINANCES

Year
2016
Assets
£908.55k ▲ £79.92k (9.64 %)
Cash
£11.21k ▲ £5.73k (104.66 %)
Liabilities
£277.18k ▲ £82.66k (42.49 %)
Net Worth
£631.36k ▼ £-2.74k (-0.43 %)

REGISTRATION INFO

Company name
VICTORIA INNS LIMITED
Company number
03861444
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
victoriainns.co.uk
Phones
01752 659 048
01458 830 338
01305 777 797
01308 422 160
01304 204 844
01305 786 363
01392 209 050
01983 298 439
01752 787 501
01225 313 680
01425 473 114
01892 530 819
Registered Address
LAQUNA LIMITED,
ST. ANDREW'S HOUSE CINDER HILL LANE,
HORSTED KEYNES,
HAYWARDS HEATH,
WEST SUSSEX,
ENGLAND,
RH17 7BA

ECONOMIC ACTIVITIES

56302
Public houses and bars

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Appointment of Mr Samuel Westlake as a director on 12 January 2017
27 Oct 2016
Confirmation statement made on 19 October 2016 with updates

CHARGES

28 February 2007
Status
Outstanding
Delivered
2 March 2007
Persons entitled
Abbey National PLC
Description
Land and premises at the rock hotel 41 abbotsbury road…

12 February 2007
Status
Outstanding
Delivered
17 February 2007
Persons entitled
Abbey National PLC
Description
60 new north road, exeter. See the mortgage charge document…

24 October 2006
Status
Outstanding
Delivered
31 October 2006
Persons entitled
Abbey National PLC
Description
The f/h property known as the abbots way southway drive…

31 March 2006
Status
Outstanding
Delivered
5 April 2006
Persons entitled
Abbey National PLC
Description
The property known as the duke of edinburgh 3-4 st thomas…

5 October 2005
Status
Outstanding
Delivered
6 October 2005
Persons entitled
Abbey National PLC
Description
All that l/h property k/a the abbots way southway drive…

13 July 2005
Status
Outstanding
Delivered
14 July 2005
Persons entitled
Abbey National PLC
Description
The vectis tavern 103 high street cowes isle of wight.

25 May 2005
Status
Outstanding
Delivered
28 May 2005
Persons entitled
Abbey National PLC
Description
The tree cups 59 crabble hill dover kent CT17 0RX t/n…

8 October 2004
Status
Outstanding
Delivered
9 October 2004
Persons entitled
Abbey National PLC
Description
The duchy of cornwall 14 anstis street plymouth. All the…

14 July 2004
Status
Outstanding
Delivered
15 July 2004
Persons entitled
Abbey National PLC
Description
The property being king arthur 31-33 benedict street…

12 February 2004
Status
Outstanding
Delivered
27 February 2004
Persons entitled
Abbey National PLC
Description
Hope & anchor 13 st michaels lane bridport dorset.

29 August 2003
Status
Outstanding
Delivered
9 September 2003
Persons entitled
Abbey National PLC
Description
The volunteer inn 30 victoria street ventnor isle of wight…

See Also


Last update 2018

VICTORIA INNS LIMITED DIRECTORS

LAQUNA LIMITED

  Acting
Appointed
16 November 2013
Role
Secretary
Address
8 The Drive, Hove, East Sussex, England, BN3 3JT
Name
LAQUNA LIMITED

David Ellerington Hampton

  Acting PSC
Appointed
23 July 2003
Occupation
Site Acquisition Agent
Role
Director
Age
69
Nationality
British
Address
Laquna Limited, St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
Country Of Residence
England
Name
HAMPTON, David Ellerington
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Samuel Westlake

  Acting
Appointed
12 January 2017
Occupation
Company Director
Role
Director
Age
38
Nationality
British
Address
Laquna Limited, St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
Country Of Residence
England
Name
WESTLAKE, Samuel

Timothy Jan Westlake

  Acting PSC
Appointed
25 July 2003
Occupation
Site Acquisition Agent
Role
Director
Age
67
Nationality
British
Address
Laquna Limited, St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
Country Of Residence
England
Name
WESTLAKE, Timothy Jan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Leslie Wyndham Green

  Resigned
Appointed
25 July 2003
Resigned
01 May 2006
Role
Secretary
Address
Westleigh Sugar Lane, Horsted Keynes, West Sussex, RH17 7EH
Name
GREEN, Philip Leslie Wyndham

Gillian Nichols

  Resigned
Appointed
19 October 1999
Resigned
08 May 2003
Role
Secretary
Address
7 Brooklyn Terrace, Murton, Seaham, County Durham, SR7 9NR
Name
NICHOLS, Gillian

PRISM GROUP LIMITED

  Resigned
Appointed
01 May 2006
Resigned
16 November 2013
Role
Secretary
Address
The Old Sawmill, Copyhold Lane, Lindfield, Haywards Heath, West Sussex, United Kingdom, RH16 1XT
Name
PRISM GROUP LIMITED

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
19 October 1999
Resigned
19 October 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Gillian Nichols

  Resigned
Appointed
19 October 1999
Resigned
08 May 2003
Occupation
Civil Servant
Role
Director
Age
63
Nationality
British
Address
7 Brooklyn Terrace, Murton, Seaham, County Durham, SR7 9NR
Name
NICHOLS, Gillian

Alan Frank White

  Resigned
Appointed
19 October 1999
Resigned
23 July 2003
Occupation
Motor Engineer
Role
Director
Age
77
Nationality
British
Address
Flat 1 Southerans Yard, North Street, East Rainton, County Durham, DH5 9QF
Name
WHITE, Alan Frank

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
19 October 1999
Resigned
19 October 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.