London
NW9 8ER
Director Name | Mrs Christine Margaret Badcock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP |
Secretary Name | Janet Anne Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gordon Road Chandlers Ford Eastleigh Hampshire SO53 5AN |
Director Name | Mrs Lorraine Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 25 years, 1 month (resigned 08 March 2019) |
Role | Hotel Reservation Agent |
Country of Residence | England |
Correspondence Address | 2 Hillside Road Winchester Hampshire SO22 5NW |
Secretary Name | Mr James Charles Murdoch Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 25 years, 1 month (resigned 08 March 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Road Winchester Hampshire SO22 5NW |
Director Name | Mrs Magdalena Foulds |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 March 2019(25 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP |
Website | venuesforbusiness.co.uk |
---|---|
Telephone | 01962 865962 |
Telephone region | Winchester |
Registered Address | 18 Queens Walk London NW9 8ER |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,545 |
Cash | £107,592 |
Current Liabilities | £22,995 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
26 September 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
24 November 2022 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Registered office address changed from 7 Heathfield Road Chandler's Ford Eastleigh Hampshire SO53 5RP United Kingdom to 18 Queens Walk London NW9 8ER on 5 October 2022 (1 page) |
5 October 2022 | Director's details changed for Miss Amy Rose Woodthorpe on 5 October 2022 (2 pages) |
23 September 2022 | Cessation of Magdalena Foulds as a person with significant control on 23 September 2022 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
23 September 2022 | Termination of appointment of Magdalena Foulds as a director on 23 September 2022 (1 page) |
23 September 2022 | Change of details for Miss Amy Rose Woodthorpe as a person with significant control on 23 September 2022 (2 pages) |
7 September 2022 | Statement of capital following an allotment of shares on 9 March 2019
|
27 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (3 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 December 2020 | Director's details changed for Miss Amy Rose Woodthorpe on 6 December 2020 (2 pages) |
7 December 2020 | Change of details for Miss Amy Rose Woodthorpe as a person with significant control on 6 December 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Registered office address changed from 7 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP United Kingdom to 7 Heathfield Road Chandler's Ford Eastleigh Hampshire SO53 5RP on 10 June 2019 (1 page) |
8 April 2019 | Registered office address changed from 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP United Kingdom to 7 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP on 8 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Lorraine Brown as a director on 8 March 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
5 April 2019 | Notification of Magdalena Foulds as a person with significant control on 8 March 2019 (2 pages) |
5 April 2019 | Cessation of Lorraine Brown as a person with significant control on 8 March 2019 (1 page) |
5 April 2019 | Registered office address changed from Unit1 Bosinney Court 124-126 Stockbridge Road Winchester Hampshire SO22 6RN to 7 Heathfield Road Chandlers Ford Eastleigh Hampshire SO53 5RP on 5 April 2019 (1 page) |
5 April 2019 | Notification of Amy Rose Woodthorpe as a person with significant control on 8 March 2019 (2 pages) |
29 March 2019 | Purchase of own shares. (3 pages) |
19 March 2019 | Cancellation of shares. Statement of capital on 8 March 2019
|
13 March 2019 | Appointment of Mrs Magdalena Foulds as a director on 8 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Magdalena Foulds as a director on 8 March 2019 (1 page) |
8 March 2019 | Termination of appointment of James Charles Murdoch Brown as a secretary on 8 March 2019 (1 page) |
8 March 2019 | Appointment of Miss Amy Rose Woodthorpe as a director on 8 March 2019 (2 pages) |
8 March 2019 | Appointment of Mrs Magdalena Foulds as a director on 8 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Registered office address changed from 124-126 Stockbridge Road Winchester Hampshire SO22 6RN on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 124-126 Stockbridge Road Winchester Hampshire SO22 6RN on 30 September 2013 (1 page) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Lorraine Brown on 14 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Lorraine Brown on 14 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2 hillside road winchester hampshire SO22 5NW (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 2 hillside road winchester hampshire SO22 5NW (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
10 October 2001 | Ad 30/03/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
10 October 2001 | Ad 30/03/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
21 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
18 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
7 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
19 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 31 January 1997 (13 pages) |
11 July 1997 | Full accounts made up to 31 January 1997 (13 pages) |
19 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
19 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 January 1996 (13 pages) |
29 April 1996 | Full accounts made up to 31 January 1996 (13 pages) |
16 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
26 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 8 gordon road chandlers ford eastleigh hampshire SO5 1AN (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: 8 gordon road chandlers ford eastleigh hampshire SO5 1AN (1 page) |
31 May 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |