Company NameReliance Venture Company Limited
Company StatusActive
Company Number00290495
CategoryPrivate Limited Company
Incorporation Date24 July 1934(89 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameRalph Rudolph Matthias Ehrmann
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(56 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Campden Hill Gate
London
W8 7QJ
Director NamePhilip Richard Ehrmann
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(65 years after company formation)
Appointment Duration24 years, 9 months
RoleInvestment Manager
Correspondence AddressTinkersfield
Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NameAlexandra Ehrmann
NationalityBritish
StatusCurrent
Appointed30 May 2000(65 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address1 Berleigh Cottages
Petersfield Road, Ropley
Alresford
Hampshire
SO24 0EQ
Director NameMr Charles Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2007(72 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address59 Ravenscourt Road
London
W6 0UJ
Director NameNorman James Holbrook
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1994)
RoleBank Officer
Correspondence AddressHinsons Island
Foreign
Director NameGordon Howard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBermudian
StatusResigned
Appointed31 December 1990(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1994)
RoleBank Officer
Correspondence AddressLahania
South Shore Road
Smiths Parish
Bermuda
Secretary NameRuth Marianne Elliott
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address13 Lyndale Avenue
London
NW2 2QD
Director NameGraham Douglas Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(59 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1994)
RoleBanker
Correspondence AddressLower House Farm
36 Church Street
Bathford
Somerset
BA1 7RR
Director NameCummings Vail Zuill
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish (Bermudian)
StatusResigned
Appointed16 June 1994(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1997)
RoleBanker
Correspondence AddressThe Cocoon
9 Kirkdale Drive
Warwick
Foreign
Bermuda
Director NameJohn Matthews
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 1994(60 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1997)
RoleTrust Official
Correspondence Address"La Lucha"
Paget
Dv03
Director NameHelen Rooms
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(62 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 1997)
RoleHuman Resources
Correspondence Address115 Grandison Road
London
SW11 6LT

Contact

Telephone020 79375676
Telephone regionLondon

Location

Registered Address59 Ravenscourt Road
London
W6 0UJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

3.3k at £1Charles R. Elliott
39.99%
Ordinary
1.7k at £1Philip Ehrmann
20.00%
Ordinary
834 at £1Ben Rooms
10.01%
Ordinary
834 at £1Ralph R.m Ehrmann
10.01%
Ordinary
833 at £1Claire Elliott
10.00%
Ordinary
833 at £1Joshua Rooms
10.00%
Ordinary

Financials

Year2014
Net Worth£216,327
Cash£146,148
Current Liabilities£3,250

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 January 2024 (4 months, 1 week ago)
Next Return Due16 January 2025 (8 months, 1 week from now)

Filing History

30 October 2023Micro company accounts made up to 31 August 2023 (2 pages)
15 February 2023Termination of appointment of Ralph Rudolph Matthias Ehrmann as a director on 10 January 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (2 pages)
13 October 2022Micro company accounts made up to 31 August 2022 (2 pages)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (2 pages)
13 October 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
21 January 2021Confirmation statement made on 31 December 2020 with updates (12 pages)
14 October 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
17 February 2020Registered office address changed from 40 Campden Hill Gate Duchess of Bedfords Walk London W8 7QJ to 59 Ravenscourt Road London W6 0UJ on 17 February 2020 (4 pages)
8 January 2020Cancellation of shares. Statement of capital on 17 November 2019
  • GBP 7,500
(4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
3 December 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 December 2019Directors statement and auditors report. Out of capital (3 pages)
3 December 2019Purchase of own shares. (3 pages)
22 November 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (12 pages)
1 November 2018Micro company accounts made up to 31 August 2018 (3 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (12 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,334
(20 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,334
(20 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,334
(15 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8,334
(15 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,334
(16 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,334
(16 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 8,334
(4 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 8,334
(4 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 8,334
(4 pages)
20 February 2013Directors statement and auditors report. Out of capital (2 pages)
20 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 February 2013Directors statement and auditors report. Out of capital (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
15 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 31 December 2009 (15 pages)
6 January 2010Annual return made up to 31 December 2009 (15 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (10 pages)
5 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
5 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (7 pages)
6 February 2001Registered office changed on 06/02/01 from: 13 lyndale avenue london NW2 2QD (1 page)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: 13 lyndale avenue london NW2 2QD (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (7 pages)
2 February 2000Return made up to 31/12/99; change of members (6 pages)
2 February 2000Return made up to 31/12/99; change of members (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
22 June 1999Full accounts made up to 31 August 1998 (8 pages)
22 June 1999Full accounts made up to 31 August 1998 (8 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 August 1997 (9 pages)
27 July 1998Full accounts made up to 31 August 1997 (9 pages)
29 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
29 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
2 September 1997Full accounts made up to 31 August 1996 (8 pages)
2 September 1997Full accounts made up to 31 August 1996 (8 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
1 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
1 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
5 November 1996Full accounts made up to 31 August 1995 (6 pages)
5 November 1996Full accounts made up to 31 August 1995 (6 pages)
3 July 1996Delivery ext'd 3 mth 31/08/95 (1 page)
3 July 1996Delivery ext'd 3 mth 31/08/95 (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 August 1995Auditor's resignation (2 pages)
7 August 1995Auditor's resignation (2 pages)
7 April 1995Full accounts made up to 31 August 1994 (7 pages)
7 April 1995Full accounts made up to 31 August 1994 (7 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995New director appointed (2 pages)
8 March 1989Company name changed\certificate issued on 08/03/89 (2 pages)