High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Brian Michael O'Sullivan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr John Gerard Bateson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Samantha Jane Roff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Simon John Staton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Clive Lawson Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Director Name | Grant John Paul Scriven |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House Pitch Hill Ewhurst Surrey GU6 7NN |
Director Name | Mr Alister Wallace Williamson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Brendons Church Road Windlesham Surrey GU20 6BT |
Secretary Name | Clive Lawson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Director Name | Mr Anthony David Richman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Amdrew Keith Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Operations Director |
Correspondence Address | Micklems Cottage Knowl Hill Common Knowl Hill Reading Berkshire RG10 9YD |
Director Name | Mr Mark William Gerard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Venson Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2006) |
Correspondence Address | Venson House Esher Green Esher Surrey KT10 8BH |
Website | venson.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2601130 |
Telephone region | Unknown |
Registered Address | 13 Castle Mews Castle Mews Hampton TW12 2NP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Premier Fleet Management & Contract Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,407,803 |
Gross Profit | £2,238,836 |
Net Worth | -£18,068,110 |
Cash | £160,538 |
Current Liabilities | £4,833,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
28 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages) |
---|---|
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 September 2023 | Director's details changed for Ms Daire Mcgovern on 25 August 2023 (2 pages) |
12 September 2023 | Appointment of Ms Daire Mcgovern as a director on 25 August 2023 (2 pages) |
4 August 2023 | Registered 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 2023 | Registered 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 2023 | Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 (1 page) |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Mark William Gerard as a director on 27 January 2023 (1 page) |
11 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
11 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
11 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 June 2016 | Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page) |
8 June 2016 | Register 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 2016 | Register 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 2016 | Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (13 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 8 (18 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
13 December 2011 | Termination of appointment of Anthony Richman as a director (1 page) |
13 December 2011 | Termination of appointment of Anthony Richman as a director (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Termination of appointment of Amdrew Brown as a director (1 page) |
11 January 2010 | Termination of appointment of Amdrew Brown as a director (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 May 2008 | Director appointed amdrew keith brown (1 page) |
20 May 2008 | Director appointed amdrew keith brown (1 page) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
2 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
28 June 2007 | Auditor's resignation (1 page) |
28 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: venson house, esher green esher surrey KT10 8BH (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: venson house, esher green esher surrey KT10 8BH (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 March 2007 | Full accounts made up to 30 June 2005 (18 pages) |
23 March 2007 | Full accounts made up to 30 June 2005 (18 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 30 June 2004 (16 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (16 pages) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Return made up to 11/05/04; full list of members (3 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 July 2003 | Return made up to 11/05/03; full list of members (7 pages) |
8 July 2003 | Return made up to 11/05/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
19 June 2002 | Return made up to 11/05/02; full list of members
|
19 June 2002 | Return made up to 11/05/02; full list of members
|
17 July 2001 | Company name changed miven (vehicles) LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed miven (vehicles) LIMITED\certificate issued on 17/07/01 (2 pages) |
13 June 2001 | New director appointed (1 page) |
13 June 2001 | New director appointed (1 page) |
13 June 2001 | New secretary appointed;new director appointed (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2001 | New secretary appointed;new director appointed (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
6 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
6 June 2001 | Ad 31/05/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
6 June 2001 | Ad 31/05/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | New director appointed (1 page) |
25 May 2001 | New director appointed (1 page) |
11 May 2001 | Incorporation (17 pages) |
11 May 2001 | Incorporation (17 pages) |