Company NameVenuebeam Limited
DirectorHarriet Ethna Chappell
Company StatusActive
Company Number03722941
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Harriet Ethna Chappell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address102 Dora Road
London
SW19 7HJ
Secretary NameMrs Harriet Ethna Chappell
StatusCurrent
Appointed18 April 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address102 Dora Road
London
SW19 7HJ
Director NameMark Clinton Marston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2000)
RoleLawyer
Correspondence Address74 Brocklebank Road
London
SW18 3AX
Director NameMrs Diana Ruth Guerrini
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month (resigned 09 May 2020)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address199a Queens Road
London
SW19 8NX
Secretary NameMrs Diana Ruth Guerrini
NationalityBritish
StatusResigned
Appointed19 March 1999(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month (resigned 09 May 2020)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address199a Queens Road
London
SW19 8NX
Secretary NameGerard Stephen Guerrini
NationalityIrish
StatusResigned
Appointed23 May 2006(7 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 April 2021)
RoleRetired
Correspondence Address199a Queens Road
London
SW19 8NX
Director NameMr Gerard Stephen Guerrini
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2020(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address199a Queens Road
London
SW19 8NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Dora Road
London
SW19 7HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
21 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
18 April 2021Termination of appointment of Gerard Stephen Guerrini as a director on 18 April 2021 (1 page)
18 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 April 2021Termination of appointment of Gerard Stephen Guerrini as a secretary on 18 April 2021 (1 page)
18 April 2021Appointment of Mr Gerard Stephen Guerrini as a director on 9 March 2020 (2 pages)
18 April 2021Registered office address changed from 199a Queens Road London SW19 8NX to 102 Dora Road London SW19 7HJ on 18 April 2021 (1 page)
18 April 2021Appointment of Mrs Harriet Ethna Chappell as a director on 18 April 2021 (2 pages)
18 April 2021Termination of appointment of Diana Ruth Guerrini as a secretary on 9 May 2020 (1 page)
18 April 2021Appointment of Mrs Harriet Ethna Chappell as a secretary on 18 April 2021 (2 pages)
18 April 2021Termination of appointment of Diana Ruth Guerrini as a director on 9 May 2020 (1 page)
18 April 2021Notification of Harriet Ethna Chappell as a person with significant control on 18 April 2021 (2 pages)
18 April 2021Cessation of Diana Ruth Guerrini as a person with significant control on 9 May 2020 (1 page)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 20 March 2010 (8 pages)
30 March 2010Annual return made up to 20 March 2010 (8 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Return made up to 01/03/07; full list of members (8 pages)
12 April 2007Return made up to 01/03/07; full list of members (8 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 March 2003Return made up to 01/03/03; full list of members (7 pages)
8 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 March 2001Return made up to 01/03/01; full list of members (7 pages)
12 March 2001Return made up to 01/03/01; full list of members (7 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
5 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (2 pages)
1 March 1999Incorporation (13 pages)
1 March 1999Incorporation (13 pages)