Company NameVenson Nottingham Limited
Company StatusActive
Company Number04215190
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Previous NameMiven (Vehicles) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Gerard Bateson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Brian Michael O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr John Gerard Bateson
NationalityIrish
StatusCurrent
Appointed08 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSamantha Jane Roff
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Simon John Staton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameClive Lawson Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameGrant John Paul Scriven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameMr Alister Wallace Williamson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrendons Church Road
Windlesham
Surrey
GU20 6BT
Secretary NameClive Lawson Smith
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameMr Anthony David Richman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameAmdrew Keith Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleOperations Director
Correspondence AddressMicklems Cottage Knowl Hill Common
Knowl Hill
Reading
Berkshire
RG10 9YD
Director NameMr Mark William Gerard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameVenson Holdings Limited (Corporation)
StatusResigned
Appointed30 October 2006(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2006)
Correspondence AddressVenson House
Esher Green
Esher
Surrey
KT10 8BH

Contact

Websitevenson.com
Email address[email protected]
Telephone0845 2601130
Telephone regionUnknown

Location

Registered Address13 Castle Mews Castle Mews
Hampton
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Premier Fleet Management & Contract Hire LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,407,803
Gross Profit£2,238,836
Net Worth-£18,068,110
Cash£160,538
Current Liabilities£4,833,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

28 January 2013Delivered on: 1 February 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the secure obligations, with full title guarantee by first legal mortgage in the vehicles known as:. Reg: FJ59OFM, descriptions: ktm 530 exc, chassis: VBKEXA402AM47035, satus: in service, market value: 2,604, total: 2,604.. reg: FJ59OFL, desciription: ktm 530 exc 1198CC, chassis: VBKEXA400AM70845, status: in service, market value: 2,604. total: 2,604.. ref: FM03WNC, description: mercedes sprinter 904663R393519, chassis: WFOLXXBDFL3Y02632, status: in service, market value: 3,725, total: 3,725. for further details of vehicles charged please see form MG01.
Outstanding
13 November 2012Delivered on: 14 November 2012
Satisfied on: 11 February 2013
Persons entitled: Fortis Lease UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Vehicle: FJ54MKF ford focus 1.8 td, FD03EAA ford transit 2.4, FD03EAC efs costs NP00199 FD03 see image for full details.
Fully Satisfied
1 March 2012Delivered on: 2 March 2012
Satisfied on: 11 February 2013
Persons entitled: Fortis Lease UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Reg FJ10NKL vehicle audi A3 2.0TDI, reg FJ58DYF bmw r 1200 rt - ZV46588 and reg FJ58DYD vehicle bmw r 1200 rt - ZV46621 see image for full details.
Fully Satisfied
31 October 2011Delivered on: 11 November 2011
Satisfied on: 11 February 2013
Persons entitled: Fortis Lease UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Renault megane 5DR 1.9 reg no BK04OYM, ford transit 2.4 reg no FD03EAA, ford transit 2.4 reg no FD03EAE for details of further vehicles charged please refer to form MG01 see image for full details.
Fully Satisfied
25 August 2011Delivered on: 1 September 2011
Satisfied on: 11 February 2013
Persons entitled: Fortis Lease UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Renault megane 5DR 1.9, reg no. BK04OYM. Ford transit 2.4, reg no. FD03EAA. Ford transit 2.4, reg no. FD03EAE. (For details of all other chattels charged, please refer to the MG01 document).
Fully Satisfied
31 March 2011Delivered on: 21 April 2011
Satisfied on: 11 February 2013
Persons entitled: Fortis Lease UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Reg number: FJ10NKL, description: aud A3. 2.0TDI, supplier invoice: npa I0015988;. reg number: ZV46588, description: bmw r 1200 rt, supplier invoice: bmw 136467;. reg number: ZV46621, description: bmw 1200 rt, supplier invoice: 136466. (for details of further chattels charged, please refer to the MG01 document).
Fully Satisfied
23 February 2011Delivered on: 25 February 2011
Satisfied on: 11 February 2013
Persons entitled: Fortis Lease UK Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Vehicles: reg. No. FJ08LCM ford focus est 1.8TD, reg. No. FJ08LCN ford focus est 1.8TD, reg. No. FJ08LCO ford focus 1.8, please see MG01 for further vehicles charged.
Fully Satisfied
31 May 2001Delivered on: 6 June 2001
Satisfied on: 11 February 2013
Persons entitled: Ba/Ca Asset Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement of even date and each of the finance documents defined in the loan agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 September 2023Director's details changed for Ms Daire Mcgovern on 25 August 2023 (2 pages)
12 September 2023Appointment of Ms Daire Mcgovern as a director on 25 August 2023 (2 pages)
4 August 2023Registered office address changed from 13 Castle Mews Old Farm Road Hampton TW12 3RJ England to 13 Castle Mews Castle Mews Hampton TW12 2NP on 4 August 2023 (1 page)
4 July 2023Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Old Farm Road Hampton TW12 3RJ on 4 July 2023 (1 page)
23 June 2023Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 (1 page)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Mark William Gerard as a director on 27 January 2023 (1 page)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages)
10 November 2016Full accounts made up to 31 December 2015 (20 pages)
10 November 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page)
8 June 2016Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages)
8 June 2016Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page)
8 June 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page)
8 June 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page)
8 June 2016Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(8 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
(8 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
(8 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 8 (18 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 8 (18 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
13 December 2011Termination of appointment of Anthony Richman as a director (1 page)
13 December 2011Termination of appointment of Anthony Richman as a director (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
14 April 2011Full accounts made up to 31 December 2010 (16 pages)
14 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
3 November 2010Full accounts made up to 31 December 2009 (15 pages)
3 November 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
18 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Termination of appointment of Amdrew Brown as a director (1 page)
11 January 2010Termination of appointment of Amdrew Brown as a director (1 page)
11 January 2010Register inspection address has been changed (1 page)
10 June 2009Full accounts made up to 31 December 2008 (15 pages)
10 June 2009Full accounts made up to 31 December 2008 (15 pages)
13 May 2009Return made up to 11/05/09; full list of members (5 pages)
13 May 2009Return made up to 11/05/09; full list of members (5 pages)
6 April 2009Director's change of particulars / anthony richman / 01/01/2009 (1 page)
6 April 2009Director's change of particulars / anthony richman / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / simon staton / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / simon staton / 01/01/2009 (1 page)
21 July 2008Full accounts made up to 31 December 2007 (15 pages)
21 July 2008Full accounts made up to 31 December 2007 (15 pages)
20 May 2008Director appointed amdrew keith brown (1 page)
20 May 2008Director appointed amdrew keith brown (1 page)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
2 January 2008Full accounts made up to 31 December 2006 (16 pages)
2 January 2008Full accounts made up to 31 December 2006 (16 pages)
28 June 2007Auditor's resignation (1 page)
28 June 2007Auditor's resignation (1 page)
13 June 2007Registered office changed on 13/06/07 from: venson house, esher green esher surrey KT10 8BH (1 page)
13 June 2007Registered office changed on 13/06/07 from: venson house, esher green esher surrey KT10 8BH (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 11/05/07; full list of members (3 pages)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 11/05/07; full list of members (3 pages)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 March 2007Full accounts made up to 30 June 2005 (18 pages)
23 March 2007Full accounts made up to 30 June 2005 (18 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
24 May 2006Return made up to 11/05/06; full list of members (2 pages)
24 May 2006Return made up to 11/05/06; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
6 October 2005Full accounts made up to 30 June 2004 (16 pages)
6 October 2005Full accounts made up to 30 June 2004 (16 pages)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Return made up to 11/05/05; full list of members (3 pages)
19 May 2005Return made up to 11/05/05; full list of members (3 pages)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Return made up to 11/05/04; full list of members (3 pages)
2 June 2004Return made up to 11/05/04; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
8 July 2003Return made up to 11/05/03; full list of members (7 pages)
8 July 2003Return made up to 11/05/03; full list of members (7 pages)
9 March 2003Full accounts made up to 31 December 2001 (13 pages)
9 March 2003Full accounts made up to 31 December 2001 (13 pages)
19 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Company name changed miven (vehicles) LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed miven (vehicles) LIMITED\certificate issued on 17/07/01 (2 pages)
13 June 2001New director appointed (1 page)
13 June 2001New director appointed (1 page)
13 June 2001New secretary appointed;new director appointed (1 page)
13 June 2001Registered office changed on 13/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2001New secretary appointed;new director appointed (1 page)
13 June 2001Registered office changed on 13/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
6 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 June 2001Ad 31/05/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 June 2001Ad 31/05/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2001Particulars of mortgage/charge (7 pages)
25 May 2001New director appointed (1 page)
25 May 2001New director appointed (1 page)
11 May 2001Incorporation (17 pages)
11 May 2001Incorporation (17 pages)