Company NameCa Ventures Limited
Company StatusDissolved
Company Number04926342
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(2 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (closed 02 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitejleon.co.uk
Telephone020 74357800
Telephone regionLondon

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5m at £1J Leon & Company LTD
100.00%
Preference
49 at £1J Leon & Company LTD
0.00%
Ordinary A
51 at £1J Leon & Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£65,229
Cash£487
Current Liabilities£499

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (12 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
23 October 2015Full accounts made up to 31 March 2015 (11 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,500,100
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,500,100
(5 pages)
28 November 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,500,100
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,500,100
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,500,100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,500,100
(5 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
26 July 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
20 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
20 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Dominique Howe on 5 October 2009 (1 page)
20 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Dominique Howe on 5 October 2009 (1 page)
10 October 2009Full accounts made up to 31 March 2009 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
18 September 2008Director's change of particulars / vince smith / 18/09/2008 (1 page)
28 January 2008Full accounts made up to 31 March 2007 (11 pages)
12 October 2007Return made up to 08/10/07; full list of members (3 pages)
12 October 2007Ad 22/04/05--------- £ si 49@1=49 (1 page)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
11 October 2006Return made up to 08/10/06; full list of members (2 pages)
24 October 2005Return made up to 08/10/05; full list of members (7 pages)
13 October 2005Full accounts made up to 31 March 2005 (9 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 January 2004Ad 20/10/03-28/10/03 £ si 5500050@1=5500050 £ ic 1/5500051 (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 January 2004Statement of affairs (7 pages)
27 January 2004Nc inc already adjusted 28/12/03 (1 page)
19 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (3 pages)
8 October 2003Incorporation (17 pages)