Company NameDarnley Ventures Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number03387763
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address6a 6 Hornsey Street
London
N7 8GR
Secretary NameJ J Secretaries Ltd (Corporation)
StatusCurrent
Appointed18 April 2013(15 years, 10 months after company formation)
Appointment Duration11 years
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 July 2015(18 years after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleResearch Associate
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameCaragh Anntoinette Couldridge
NationalityIrish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleResearch Associate
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2001)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWhitehats Limited (Corporation)
StatusResigned
Appointed15 February 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2002)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed10 July 2001(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 November 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2011)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address6a 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

1 at £1Dudley International Sa
50.00%
Ordinary
1 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,727
Cash£2

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

5 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP England to 6a 6 Hornsey Street London N7 8GR on 4 June 2020 (1 page)
3 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
30 December 2015Registered office address changed from Finchley House 707 High Road London N12 0BT to Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Finchley House 707 High Road London N12 0BT to Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
7 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
7 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
7 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
7 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
30 April 2013Registered office address changed from 77 Harrow Drive London N9 9EQ England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 77 Harrow Drive London N9 9EQ England on 30 April 2013 (1 page)
19 April 2013Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 19 April 2013 (1 page)
19 April 2013Appointment of J J Secretaries Ltd as a secretary (2 pages)
19 April 2013Appointment of J J Secretaries Ltd as a secretary (2 pages)
19 April 2013Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 19 April 2013 (1 page)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
4 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Bernal Zamora Arce on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Beauly Management Sa on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Bernal Zamora Arce on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Musterasset Limited on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Beauly Management Sa on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Musterasset Limited on 17 June 2010 (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2008Return made up to 17/06/08; full list of members (3 pages)
12 August 2008Return made up to 17/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2007Return made up to 17/06/07; full list of members (2 pages)
18 July 2007Return made up to 17/06/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 July 2006Return made up to 17/06/06; full list of members (2 pages)
14 July 2006Return made up to 17/06/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 June 2004Return made up to 17/06/04; full list of members (6 pages)
30 June 2004Return made up to 17/06/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: new gallery house 6 vigo street london W1S 3HF (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: new gallery house 6 vigo street london W1S 3HF (1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 August 2002Return made up to 17/06/02; full list of members (6 pages)
8 August 2002Return made up to 17/06/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 September 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
12 September 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: new gallery house 6 vigo street london W1S 3HF (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Registered office changed on 12/09/01 from: new gallery house 6 vigo street london W1S 3HF (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
2 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 July 2000Return made up to 17/06/00; full list of members (6 pages)
4 July 2000Return made up to 17/06/00; full list of members (6 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 July 1999Return made up to 17/06/99; no change of members (4 pages)
28 July 1999Return made up to 17/06/99; no change of members (4 pages)
23 March 1999New director appointed (10 pages)
23 March 1999New director appointed (10 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Return made up to 17/06/98; full list of members (8 pages)
20 July 1998Return made up to 17/06/98; full list of members (8 pages)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 June 1997New director appointed (3 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (3 pages)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
17 June 1997Incorporation (15 pages)
17 June 1997Incorporation (15 pages)