John Adam Street
London
WC2N 6JU
Director Name | Mr Russell Nigel Segal |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2015(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Nicholas Andrew Harris |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 September 2010) |
Role | Menswear |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Secretary Name | Victoria Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Director Name | Andrew John Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2004) |
Role | Sales Director |
Correspondence Address | 481a Hale End Road Highams Park London E4 9PT |
Director Name | Victoria Harris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.venicetailoring.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,515 |
Cash | £1,161 |
Current Liabilities | £24,500 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
13 June 2017 | Delivered on: 29 June 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
---|---|
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
25 September 2013 | Delivered on: 27 September 2013 Satisfied on: 4 April 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 September 2001 | Delivered on: 11 September 2001 Satisfied on: 23 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 October 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (17 pages) |
27 September 2019 | Liquidators' statement of receipts and payments to 23 July 2019 (17 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
12 September 2018 | Liquidators' statement of receipts and payments to 23 July 2018 (16 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
14 August 2017 | Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 August 2017 (2 pages) |
7 August 2017 | Statement of affairs (8 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
7 August 2017 | Appointment of a voluntary liquidator (1 page) |
7 August 2017 | Appointment of a voluntary liquidator (1 page) |
7 August 2017 | Statement of affairs (8 pages) |
29 June 2017 | Registration of charge 042234300004, created on 13 June 2017 (25 pages) |
29 June 2017 | Registration of charge 042234300004, created on 13 June 2017 (25 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Nicholas Harris on 21 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Nicholas Harris on 21 October 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
3 December 2015 | Appointment of Mr Russell Segal as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Russell Segal as a director on 2 December 2015 (2 pages) |
2 December 2015 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2 December 2015 (1 page) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 April 2015 | Satisfaction of charge 042234300002 in full (4 pages) |
4 April 2015 | Satisfaction of charge 042234300002 in full (4 pages) |
1 April 2015 | Registration of charge 042234300003, created on 31 March 2015 (8 pages) |
1 April 2015 | Registration of charge 042234300003, created on 31 March 2015 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Director's details changed for Mr Nicholas Harris on 11 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Nicholas Harris on 11 November 2014 (2 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages) |
23 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages) |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
Statement of capital on 2014-09-23
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
Statement of capital on 2014-09-23
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 September 2013 | Registration of charge 042234300002 (26 pages) |
27 September 2013 | Registration of charge 042234300002 (26 pages) |
26 September 2013 | Termination of appointment of Victoria Harris as a secretary (1 page) |
26 September 2013 | Termination of appointment of Victoria Harris as a secretary (1 page) |
23 September 2013 | Satisfaction of charge 1 in full (1 page) |
23 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 September 2011 | Termination of appointment of Victoria Harris as a director (1 page) |
26 September 2011 | Appointment of Mr Nicholas Harris as a director (2 pages) |
26 September 2011 | Termination of appointment of Victoria Harris as a director (1 page) |
26 September 2011 | Appointment of Mr Nicholas Harris as a director (2 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 September 2010 | Termination of appointment of Nicholas Harris as a director (1 page) |
14 September 2010 | Termination of appointment of Nicholas Harris as a director (1 page) |
8 June 2010 | Director's details changed for Nicholas Harris on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Victoria Harris on 1 October 2009 (1 page) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Victoria Harris on 1 October 2009 (1 page) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Victoria Harris on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Nicholas Harris on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Victoria Harris on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Victoria Harris on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Nicholas Harris on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Victoria Harris on 1 October 2009 (1 page) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Director's change of particulars / nicholas harris / 01/05/2008 (1 page) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Director and secretary's change of particulars / victoria harris / 01/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / nicholas harris / 01/05/2008 (1 page) |
30 May 2008 | Director and secretary's change of particulars / victoria harris / 01/05/2008 (1 page) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
15 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
15 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 August 2004 | Company name changed venice menswear LIMITED\certificate issued on 04/08/04 (2 pages) |
4 August 2004 | Company name changed venice menswear LIMITED\certificate issued on 04/08/04 (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
26 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ (1 page) |
18 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (12 pages) |
25 May 2001 | Incorporation (12 pages) |