Company NameVenture Management And Support Limited
DirectorTimothy John Joudrey
Company StatusDissolved
Company Number03576692
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Previous NameTodays Property Lettings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTimothy John Joudrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleLandlord
Correspondence AddressThe Green Dragon
Broadgate
Lincoln
Lincolnshire
LN2 5DH
Secretary NameSharon Ann Joudrey
NationalityBritish
StatusCurrent
Appointed25 May 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence AddressThe Green Dragon Hotel
Broadgate
Lincoln
Lincolnshire
LN2 5DH
Director NameRoger Michael Halse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleLetting Agent
Correspondence AddressStation Farm Cottage Main Road
Deeping St Nicholas
Spalding
Lincolnshire
PE11 3DD
Secretary NamePaula Halse
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStation Farm Cottage Main Road
Deeping St Nicholas
Spalding
Lincolnshire
PE11 3DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,777
Cash£4,994
Current Liabilities£36,805

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2004Dissolved (1 page)
4 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
18 March 2003Registered office changed on 18/03/03 from: 14 all saints street stamford lincolnshire PE9 2PA (1 page)
22 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
24 October 2000Return made up to 05/06/00; full list of members (6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
21 March 2000Company name changed todays property lettings LIMITED\certificate issued on 22/03/00 (2 pages)
4 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Return made up to 05/06/99; full list of members (6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 November 1998Director resigned (1 page)
19 November 1998New secretary appointed (2 pages)
5 June 1998Incorporation (13 pages)