London
EC2Y 8HQ
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Secretary Name | Mr Stephen Victor Castle |
---|---|
Status | Current |
Appointed | 28 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Ms Laura Rakla |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Latchfords Yard 61a Endell Street London WC2H 9AJ |
Director Name | Mr Christopher John Cooney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 5PE |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr Richard James Laugharne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 26 Rectory Road Wokingham Berkshire RG40 1DN |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Peter John Copeman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 2 Ventura Court 61a Endell Street London WC2H 9AJ |
Director Name | Lesley Jean Ashdown Barr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 June 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 3 Ventana Court 61a Endell Street London WC2H 9AJ |
Secretary Name | Mr Derek Bruce Hilliard Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hampstead Lane London N6 4RT |
Director Name | Mr Allan Watkins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 October 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 5 61a Endell Street London WC2H 9AJ |
Director Name | Mr Paul Kevin Sebbage |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 2014) |
Role | Information Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 61a Endell Street London WC2H 9AJ |
Director Name | Mr Mark Gordon Middleton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2014) |
Role | Partner, Law Firm |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Mark Gordon Middleton |
---|---|
Status | Resigned |
Appointed | 31 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Latchfords Yard 61a Endell Street London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £14,650 |
Current Liabilities | £16,400 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Mark Gordon Middleton as a director on 26 June 2022 (1 page) |
25 July 2022 | Appointment of Ms Laura Rakla as a director on 26 June 2022 (2 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from 3 Latchfords Yard 61a Endell Street London EC2H 9AJ to 3 Latchfords Yard 61a Endell Street London WC2H 9AJ on 21 September 2020 (1 page) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
1 December 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
1 December 2015 | Annual return made up to 7 October 2015 no member list (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014 (1 page) |
22 October 2014 | Annual return made up to 7 October 2014 no member list (5 pages) |
22 October 2014 | Annual return made up to 7 October 2014 no member list (5 pages) |
22 October 2014 | Annual return made up to 7 October 2014 no member list (5 pages) |
8 October 2014 | Appointment of Mark Gordon Middleton as a director on 28 August 2014 (2 pages) |
8 October 2014 | Appointment of Mark Gordon Middleton as a director on 28 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Mark Gordon Middleton as a director on 28 August 2014 (1 page) |
25 September 2014 | Appointment of Mr Stephen Victor Castle as a secretary on 28 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr Stephen Victor Castle as a director on 28 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of Mark Gordon Middleton as a secretary on 28 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Mark Gordon Middleton as a secretary on 28 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Mark Gordon Middleton as a director on 28 August 2014 (1 page) |
25 September 2014 | Appointment of Mr Stephen Victor Castle as a director on 28 August 2014 (2 pages) |
25 September 2014 | Appointment of Mr Stephen Victor Castle as a secretary on 28 August 2014 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Registered office address changed from 5 Latchfords Yard 61a Endell Street London EC2Y 8HQ United Kingdom to 3 Latchfords Yard 61a Endell Street London EC2H 9AJ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 5 Latchfords Yard 61a Endell Street London EC2Y 8HQ United Kingdom to 3 Latchfords Yard 61a Endell Street London EC2H 9AJ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 5 Latchfords Yard 61a Endell Street London EC2Y 8HQ United Kingdom to 3 Latchfords Yard 61a Endell Street London EC2H 9AJ on 4 September 2014 (1 page) |
16 June 2014 | Termination of appointment of Lesley Ashdown Barr as a director (2 pages) |
16 June 2014 | Termination of appointment of Lesley Ashdown Barr as a director (2 pages) |
29 April 2014 | Registered office address changed from 35 Hampstead Lane London N6 4RT on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 35 Hampstead Lane London N6 4RT on 29 April 2014 (1 page) |
16 April 2014 | Termination of appointment of Derek Flack as a secretary (1 page) |
16 April 2014 | Termination of appointment of Derek Flack as a secretary (1 page) |
16 April 2014 | Appointment of Mark Gordon Middleton as a secretary (2 pages) |
16 April 2014 | Appointment of Mark Gordon Middleton as a secretary (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 no member list (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Appointment of Mark Gordon Middleton as a director (2 pages) |
19 July 2012 | Appointment of Mark Gordon Middleton as a director (2 pages) |
3 July 2012 | Termination of appointment of Peter Copeman as a director (1 page) |
3 July 2012 | Termination of appointment of Peter Copeman as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 no member list (5 pages) |
20 October 2011 | Termination of appointment of Allan Watkins as a director (1 page) |
20 October 2011 | Termination of appointment of Allan Watkins as a director (1 page) |
7 February 2011 | Appointment of Mr Paul Kevin Sebbage as a director (2 pages) |
7 February 2011 | Appointment of Mr Paul Kevin Sebbage as a director (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 no member list (6 pages) |
26 October 2010 | Register(s) moved to registered office address (1 page) |
26 October 2010 | Register(s) moved to registered office address (1 page) |
26 October 2010 | Annual return made up to 7 October 2010 no member list (6 pages) |
26 October 2010 | Annual return made up to 7 October 2010 no member list (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Director's details changed for Mr Allan Watkins on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Lesley Jean Ashdown Barr on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter John Copeman on 1 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 7 October 2009 no member list (5 pages) |
10 November 2009 | Director's details changed for Lesley Jean Ashdown Barr on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 October 2009 no member list (5 pages) |
10 November 2009 | Director's details changed for Peter John Copeman on 1 October 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mr Allan Watkins on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Lesley Jean Ashdown Barr on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Allan Watkins on 1 October 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 7 October 2009 no member list (5 pages) |
10 November 2009 | Director's details changed for Peter John Copeman on 1 October 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Annual return made up to 07/10/08 (3 pages) |
17 November 2008 | Annual return made up to 07/10/08 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Annual return made up to 07/10/07 (4 pages) |
6 November 2007 | Annual return made up to 07/10/07 (4 pages) |
7 February 2007 | Company name changed ventana court management company LIMITED\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed ventana court management company LIMITED\certificate issued on 07/02/07 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Annual return made up to 07/10/06 (4 pages) |
19 October 2006 | Annual return made up to 07/10/06 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Annual return made up to 07/10/05 (4 pages) |
8 November 2005 | Annual return made up to 07/10/05 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Annual return made up to 07/10/04 (4 pages) |
20 October 2004 | Annual return made up to 07/10/04 (4 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
28 May 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 May 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 September 2003 | Annual return made up to 07/10/03 (4 pages) |
30 September 2003 | Annual return made up to 07/10/03 (4 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: second floor connaught house, alexandra terrace, guildford surrey GU1 3DA (1 page) |
12 June 2003 | New secretary appointed (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (3 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: second floor connaught house, alexandra terrace, guildford surrey GU1 3DA (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Annual return made up to 07/10/02 (4 pages) |
10 October 2002 | Annual return made up to 07/10/02 (4 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
11 October 2001 | Annual return made up to 07/10/01 (4 pages) |
11 October 2001 | Annual return made up to 07/10/01 (4 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
24 October 2000 | Annual return made up to 07/10/00 (4 pages) |
24 October 2000 | Annual return made up to 07/10/00 (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
7 October 1999 | Incorporation (27 pages) |
7 October 1999 | Incorporation (27 pages) |