London
WC2R 0EX
Director Name | Robin Timothy Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 19 Clarence Road St. Albans Hertfordshire AL1 4NN |
Director Name | Mr Robin Timothy Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Clarence Road St Albans Hertfordshire AL1 4NN |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2010) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 10e Eaton Square London SW1W 9DB |
Director Name | Mr Paul Gary Henry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hanover House, 14 Hanover Square London W1S 1HP |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | SR Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 2010) |
Correspondence Address | 12 Kent House 19 Bourne Road Bexley Kent DA5 1LR |
Website | venturehaus.com |
---|---|
Email address | [email protected] |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.1k at £0.01 | Alan David Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,406 |
Cash | £1,037 |
Current Liabilities | £6,991 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
28 July 2019 | Registered office address changed from Hanover House 14, Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
28 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 August 2017 | Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP to Hanover House Hanover Square London W1S 1HP on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP to Hanover House Hanover Square London W1S 1HP on 11 August 2017 (1 page) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 February 2017 | Register inspection address has been changed from 6 Cubitt Building Gatliff Road London SW1W 8QL England to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
22 February 2017 | Register inspection address has been changed from 6 Cubitt Building Gatliff Road London SW1W 8QL England to Hanover House 14 Hanover Square London W1S 1HP (1 page) |
29 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
29 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
29 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
29 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Register(s) moved to registered inspection location (1 page) |
31 January 2014 | Register(s) moved to registered inspection location (1 page) |
31 January 2014 | Register inspection address has been changed (1 page) |
31 January 2014 | Register inspection address has been changed (1 page) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
12 November 2013 | Director's details changed for Alan David Noble on 31 October 2013 (2 pages) |
12 November 2013 | Termination of appointment of Paul Henry as a director (1 page) |
12 November 2013 | Director's details changed for Alan David Noble on 31 October 2013 (2 pages) |
12 November 2013 | Termination of appointment of Paul Henry as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
26 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Appointment of Mr Paul Gary Henry as a director (2 pages) |
24 June 2011 | Appointment of Mr Paul Gary Henry as a director (2 pages) |
18 May 2011 | Termination of appointment of Robin Davies as a director (1 page) |
18 May 2011 | Termination of appointment of Robin Davies as a director (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Resolutions
|
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Appointment of Robin Timothy Davies as a director (1 page) |
1 March 2011 | Appointment of Robin Timothy Davies as a director (1 page) |
14 January 2011 | Termination of appointment of Mark Storey as a director (1 page) |
14 January 2011 | Termination of appointment of Mark Storey as a director (1 page) |
14 January 2011 | Termination of appointment of Robin Davies as a director (1 page) |
14 January 2011 | Termination of appointment of Robin Davies as a director (1 page) |
24 November 2010 | Purchase of own shares. (3 pages) |
24 November 2010 | Cancellation of shares. Statement of capital on 24 November 2010
|
24 November 2010 | Purchase of own shares. (3 pages) |
24 November 2010 | Cancellation of shares. Statement of capital on 24 November 2010
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Director's details changed for Alan David Noble on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP England on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Director's details changed for Alan David Noble on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Robin Timothy Davies on 1 October 2009 (2 pages) |
27 April 2010 | Termination of appointment of Sr Registrars Limited as a secretary (1 page) |
27 April 2010 | Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP England on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Robin Timothy Davies on 1 October 2009 (2 pages) |
27 April 2010 | Termination of appointment of Sr Registrars Limited as a secretary (1 page) |
27 April 2010 | Director's details changed for Robin Timothy Davies on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Alan David Noble on 1 October 2009 (2 pages) |
23 April 2010 | Registered office address changed from the Malthouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from the Malthouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR on 23 April 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
17 March 2009 | Return made up to 28/01/09; full list of members (10 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (10 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (9 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (9 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: liberty house 222 regent street london W1B 5TR (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: liberty house 222 regent street london W1B 5TR (1 page) |
11 April 2006 | Return made up to 28/01/06; full list of members (4 pages) |
11 April 2006 | Return made up to 28/01/06; full list of members (4 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 16/02/06 (2 pages) |
28 February 2006 | Ad 16/02/06--------- £ si [email protected]=8 £ ic 200/208 (2 pages) |
28 February 2006 | Nc inc already adjusted 16/02/06 (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | S-div 16/02/06 (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | S-div 16/02/06 (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Ad 16/02/06--------- £ si [email protected]=8 £ ic 200/208 (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 March 2005 | Return made up to 28/01/05; full list of members
|
3 March 2005 | Return made up to 28/01/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
13 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Ad 13/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 November 2003 | Ad 13/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
2 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
28 January 2002 | Incorporation (19 pages) |
28 January 2002 | Incorporation (19 pages) |