London
SW1P 1QT
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 October 2016) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 October 2016) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Wilson Keens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE |
Director Name | Simon Adam Lord Wolfson Of Aspley Guise |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Next Plc Desford Road Enderby Leicester LE19 4AT |
Secretary Name | Elissa Leah Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft, Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Secretary Name | Andrew John Robert McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE |
Director Name | Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years after company formation) |
Appointment Duration | 4 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | ventura-uk.com |
---|
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Capita Customer Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 January 2013 | Director's details changed for Michael David Barnard on 14 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Michael David Barnard on 14 December 2012 (2 pages) |
24 October 2012 | Appointment of Michael David Barnard as a director (2 pages) |
24 October 2012 | Appointment of Michael David Barnard as a director (2 pages) |
22 October 2012 | Termination of appointment of Philip Braithwaite as a director (1 page) |
22 October 2012 | Termination of appointment of Philip Braithwaite as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 July 2012 | Register(s) moved to registered office address (1 page) |
19 July 2012 | Register(s) moved to registered office address (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Mr Philip Charles Braithwaite as a director (2 pages) |
13 June 2012 | Appointment of Mr Simon John Davies as a director (2 pages) |
13 June 2012 | Appointment of Mr Simon John Davies as a director (2 pages) |
13 June 2012 | Appointment of Mr Philip Charles Braithwaite as a director (2 pages) |
12 June 2012 | Termination of appointment of Victor Gysin as a director (1 page) |
12 June 2012 | Termination of appointment of Victor Gysin as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Bedford as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Bedford as a director (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Statement of company's objects (2 pages) |
8 July 2011 | Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page) |
8 July 2011 | Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page) |
8 July 2011 | Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
8 July 2011 | Registered office address changed from , Hepworth House, Claypit Lane, Leeds, West Yorkshire, LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Termination of appointment of Andrew Mckinlay as a secretary (1 page) |
8 July 2011 | Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
8 July 2011 | Termination of appointment of Andrew Mckinlay as a secretary (1 page) |
8 July 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
8 July 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 July 2011 | Termination of appointment of David Keens as a director (1 page) |
8 July 2011 | Appointment of Mr Victor Gysin as a director (2 pages) |
8 July 2011 | Registered office address changed from , Hepworth House, Claypit Lane, Leeds, West Yorkshire, LS2 8AE on 8 July 2011 (1 page) |
8 July 2011 | Appointment of Mr Victor Gysin as a director (2 pages) |
8 July 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
8 July 2011 | Termination of appointment of David Keens as a director (1 page) |
8 July 2011 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page) |
16 October 2009 | Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 June 2008 | Location of register of members (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
22 July 2004 | Company name changed ever 2387 LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed ever 2387 LIMITED\certificate issued on 22/07/04 (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: eversheds LLP cloth hall court infirmary streer leeds LS1 2JB (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: eversheds LLP, cloth hall court, infirmary streer, leeds LS1 2JB (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
18 May 2004 | Incorporation (30 pages) |
18 May 2004 | Incorporation (30 pages) |