Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Victoria Hotel Enterprises Limited
Victoria Hotel Enterprises Limited is an active company incorporated on 13 October 2016 with the registered office located in London, Greater London. Victoria Hotel Enterprises Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10425751
Private limited company
Age
9 years
Incorporated
13 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1813 days
Dated
12 October 2019
(6 years ago)
Next confirmation dated
12 October 2020
Was due on
23 November 2020
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1836 days
For period
1 Nov
⟶
31 Oct 2018
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2019
Was due on
31 October 2020
(5 years ago)
Learn more about Victoria Hotel Enterprises Limited
Contact
Update Details
Address
12 Tiller Road
London
E14 8PX
England
Address changed on
9 Feb 2022
(3 years ago)
Previous address was
12 Tiller Road London E14 8PX England
Companies in E14 8PX
Telephone
Unreported
Email
Unreported
Website
Hotelvictoria-bg.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Muhammad Naveed Anwar
Director • British • Lives in England • Born in Jan 1975
Mr Muhammad Naveed
PSC • Pakistani • Lives in England • Born in Jan 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.93K
Decreased by £11.99M (-100%)
Total Liabilities
-£10.32K
Decreased by £9.94M (-100%)
Net Assets
£3.61K
Decreased by £2.05M (-100%)
Debt Ratio (%)
74%
Decreased by 8.85% (-11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 9 Feb 2022
Registered Address Changed
3 Years Ago on 9 Feb 2022
Naeem Akhtar Resigned
3 Years Ago on 12 Nov 2021
Compulsory Strike-Off Suspended
4 Years Ago on 4 Mar 2021
Compulsory Strike-Off Suspended
4 Years Ago on 6 Feb 2021
Mr Muhammad Naveed Anwar Appointed
4 Years Ago on 1 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 29 Dec 2020
Naeem Akhtar Resigned
5 Years Ago on 15 Jul 2020
Registered Address Changed
5 Years Ago on 4 May 2020
Amir Saeed Resigned
5 Years Ago on 15 Mar 2020
Get Alerts
Get Credit Report
Discover Victoria Hotel Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 12 Tiller Road London E14 8PX England to 12 Tiller Road London E14 8PX on 9 February 2022
Submitted on 9 Feb 2022
Registered office address changed from Hotel Victoria Kings Road Great Yarmouth NR30 3JW England to 12 Tiller Road London E14 8PX on 9 February 2022
Submitted on 9 Feb 2022
Termination of appointment of Naeem Akhtar as a director on 12 November 2021
Submitted on 9 Feb 2022
Appointment of Mr Muhammad Naveed Anwar as a director on 1 January 2021
Submitted on 27 Apr 2021
Termination of appointment of Naeem Akhtar as a secretary on 15 July 2020
Submitted on 27 Apr 2021
Compulsory strike-off action has been suspended
Submitted on 4 Mar 2021
Compulsory strike-off action has been suspended
Submitted on 6 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 29 Dec 2020
Registered office address changed from 106 Manor Road Dagenham RM10 8BE England to Hotel Victoria Kings Road Great Yarmouth NR30 3JW on 4 May 2020
Submitted on 4 May 2020
Termination of appointment of Amir Saeed as a director on 15 March 2020
Submitted on 4 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs