London
W1G 0DD
Director Name | Mr Sri Ganesh Nadarajah |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Rajaat Chopra |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rainbow Avenue Docklands London E14 3AR |
Secretary Name | Mrs Khin Kyaw Nyo |
---|---|
Nationality | Burmese |
Status | Resigned |
Appointed | 02 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Gordon Bertram Miller |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Britten Court Abbey Lane London E15 2RS |
Director Name | Ms Anjamal Tanaraman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 August 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Tin Lynn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2011(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Tin Aung Kyaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Myanmar |
Status | Resigned |
Appointed | 17 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Myanmar |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | CDUK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 1 Horizon Building 15 Hertsmere Road London E14 4AW |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Venus Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2013) |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Secretary Name | Venus Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 January 2019) |
Correspondence Address | 6 Hampton Hill Business Park High Street Hampton Hill Hampton TW12 1NP |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
100 at £1 | Venus Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,102,591 |
Current Liabilities | £1,206,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
1 March 2011 | Delivered on: 3 March 2011 Satisfied on: 19 April 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
21 July 2009 | Delivered on: 28 July 2009 Satisfied on: 17 April 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of high road south woodford redbridge t/n EGL498039, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
15 March 2006 | Delivered on: 29 March 2006 Satisfied on: 17 April 2014 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property and by way of assignment the goodwill of the business, the benefit of the licences and by way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future f/h the car park adjoining the george public house south woodford london t/no EGL498039. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
10 May 2023 | Registered office address changed from C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 10 May 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from Cr House PO Box 343 Hampton TW12 9DY England to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 30 December 2019 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Registered office address changed from 24 Britten Court Abbey Lane London E15 2RS England to Cr House PO Box 342 Hampton TW12 9DX on 23 July 2019 (1 page) |
23 July 2019 | Registered office address changed from 24 Britten Court Abbey Lane London E15 2RS England to Cr House PO Box 343 Hampton TW12 9DY on 23 July 2019 (1 page) |
23 July 2019 | Registered office address changed from Cr House PO Box 342 Hampton TW12 9DX England to 24 Britten Court Abbey Lane London E15 2RS on 23 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
24 January 2019 | Termination of appointment of Venus Asset Management Ltd as a secretary on 24 January 2019 (1 page) |
7 January 2019 | Resolutions
|
10 December 2018 | Cessation of Gordon Bertram Miller as a person with significant control on 7 December 2018 (1 page) |
10 December 2018 | Notification of Khin Kyaw Nadarajah as a person with significant control on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Gordon Bertram Miller as a director on 7 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
10 December 2018 | Appointment of Mrs Khin Kyaw Nadarajah as a director on 7 December 2018 (2 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 December 2015 | Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 7 Britten Court Abbey Lane London E15 2RS to 24 Britten Court Abbey Lane London E15 2RS on 3 December 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to 7 Britten Court Abbey Lane London E15 2RS on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ to 7 Britten Court Abbey Lane London E15 2RS on 27 May 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Venus Asset Management Ltd on 23 January 2014 (1 page) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Venus Asset Management Ltd on 23 January 2014 (1 page) |
19 April 2014 | Satisfaction of charge 4 in full (4 pages) |
19 April 2014 | Satisfaction of charge 4 in full (4 pages) |
17 April 2014 | Satisfaction of charge 1 in full (2 pages) |
17 April 2014 | Satisfaction of charge 3 in full (2 pages) |
17 April 2014 | Satisfaction of charge 3 in full (2 pages) |
17 April 2014 | Satisfaction of charge 1 in full (2 pages) |
7 April 2014 | Receiver's abstract of receipts and payments to 3 March 2014 (4 pages) |
7 April 2014 | Receiver's abstract of receipts and payments to 3 March 2014 (4 pages) |
7 April 2014 | Receiver's abstract of receipts and payments to 3 March 2014 (4 pages) |
27 March 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
27 March 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
16 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 October 2013 | Termination of appointment of Venus Asset Management Ltd as a director (1 page) |
14 October 2013 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Venus Asset Management Ltd as a director (1 page) |
14 October 2013 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 (1 page) |
6 August 2013 | Company name changed guru capital developments (south woodford) LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Company name changed guru capital developments (south woodford) LIMITED\certificate issued on 06/08/13
|
2 July 2013 | Appointment of receiver or manager (4 pages) |
2 July 2013 | Appointment of receiver or manager (4 pages) |
2 July 2013 | Appointment of receiver or manager (4 pages) |
2 July 2013 | Appointment of receiver or manager (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Tin Kyaw as a director (1 page) |
13 March 2013 | Termination of appointment of Anjamal Tanaraman as a director (1 page) |
13 March 2013 | Termination of appointment of Tin Kyaw as a director (1 page) |
13 March 2013 | Termination of appointment of Anjamal Tanaraman as a director (1 page) |
1 November 2012 | Termination of appointment of Sri Nadarajah as a director (1 page) |
1 November 2012 | Termination of appointment of Sri Nadarajah as a director (1 page) |
23 October 2012 | Termination of appointment of Khin Nyo as a secretary (1 page) |
23 October 2012 | Termination of appointment of Khin Nyo as a secretary (1 page) |
19 October 2012 | Appointment of Tin Aung Kyaw as a director (2 pages) |
19 October 2012 | Appointment of Tin Aung Kyaw as a director (2 pages) |
18 October 2012 | Appointment of Venus Asset Management Ltd as a director (2 pages) |
18 October 2012 | Appointment of Venus Asset Management Ltd as a director (2 pages) |
18 October 2012 | Appointment of Venus Asset Management Ltd as a secretary (2 pages) |
18 October 2012 | Appointment of Venus Asset Management Ltd as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Tin Lynn as a director (1 page) |
18 October 2012 | Termination of appointment of Tin Lynn as a director (1 page) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Appointment of Mr Tin Lynn as a director (2 pages) |
13 September 2011 | Appointment of Mr Tin Lynn as a director (2 pages) |
19 August 2011 | Appointment of Ms Anjamal Tanaraman as a director (2 pages) |
19 August 2011 | Appointment of Ms Anjamal Tanaraman as a director (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2010 | Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010 (1 page) |
9 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 March 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 December 2009 | Appointment of Mr Gordon Bertram Miller as a director (2 pages) |
9 December 2009 | Appointment of Mr Gordon Bertram Miller as a director (2 pages) |
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Company name changed guru capital developments I LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Company name changed guru capital developments I LIMITED\certificate issued on 25/11/09
|
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2009 | Director's change of particulars / sri nadarajah / 14/11/2008 (1 page) |
2 January 2009 | Secretary appointed miss khin kyaw nyo (1 page) |
2 January 2009 | Director's change of particulars / sri nadarajah / 14/11/2008 (1 page) |
2 January 2009 | Secretary appointed miss khin kyaw nyo (1 page) |
2 January 2009 | Appointment terminated secretary cduk secretaries LTD (1 page) |
2 January 2009 | Appointment terminated secretary cduk secretaries LTD (1 page) |
19 August 2008 | Secretary's change of particulars / cduk secretaries LTD / 15/07/2007 (1 page) |
19 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 August 2008 | Secretary's change of particulars / cduk secretaries LTD / 15/07/2007 (1 page) |
21 May 2008 | Return made up to 16/05/07; full list of members (3 pages) |
21 May 2008 | Return made up to 16/05/07; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: c/o cduk sevices, venus house bridgwater road london E15 2JZ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: c/o cduk sevices, venus house bridgwater road london E15 2JZ (1 page) |
25 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Company name changed guru capital developments LTD\certificate issued on 30/06/06 (2 pages) |
30 June 2006 | Company name changed guru capital developments LTD\certificate issued on 30/06/06 (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 20 britten court abbey lane london E15 2RS (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 20 britten court abbey lane london E15 2RS (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
29 March 2006 | Particulars of mortgage/charge (11 pages) |
29 March 2006 | Particulars of mortgage/charge (11 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
1 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 January 2006 | Company name changed jupiter capital developments LTD\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed jupiter capital developments LTD\certificate issued on 11/01/06 (2 pages) |
6 October 2005 | Company name changed jupiter fund management LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed jupiter fund management LIMITED\certificate issued on 06/10/05 (2 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Ad 16/05/05--------- £ si 100@1=100 £ ic 2/102 (1 page) |
20 July 2005 | Ad 16/05/05--------- £ si 100@1=100 £ ic 2/102 (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Incorporation (13 pages) |
16 May 2005 | Incorporation (13 pages) |