London
EC4A 4AB
Director Name | Mr Alex Carlos Cabanas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1785 Hughes Landing Blvd Suite 400 The Woodlands 77380 |
Director Name | Claire Anna Marie Adams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Eccleston Square London SW1V 1NP |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent Edinburgh EH9 2BB Scotland |
Secretary Name | Mr Graham Alexander Laylee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dorchester Drive London SE24 0DQ |
Director Name | Vivian De Mesquita |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | Paseo Maritimo 15-17, Escalera 4 Atico Sitges 08870 Spain |
Director Name | Mr Paul Andrew Keen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospero House 241 Borough High Street London SE1 1GA |
Secretary Name | Mr Paul Andrew Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospero House 241 Borough High Street London SE1 1GA |
Director Name | Mr Graham Alexander Laylee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dorchester Drive London SE24 0DQ |
Director Name | Mr Nicol Roderick Peter Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrayfield Road Edinburgh Midlothian EH12 6EJ Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospero House 241 Borough High Street London SE1 1GA |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | etcvenues.co.uk |
---|---|
Telephone | 020 75188600 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
900k at £0.01 | Etc Venues (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,934,178 |
Current Liabilities | £7,382,056 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2018 | Delivered on: 15 June 2018 Persons entitled: Growth Capital Partners Nominees Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 13 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 November 2012 | Delivered on: 4 December 2012 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from the obligors to the noteholders or 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 see image for full details. Outstanding |
30 November 2011 | Delivered on: 16 December 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its undertaking, property and assets, whatever and wherever, both present and future. Outstanding |
4 September 2009 | Delivered on: 10 September 2009 Satisfied on: 5 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51/53 hatton gardens london and described in a lease dated 5TH june 2009 see image for full details. Fully Satisfied |
30 June 2006 | Delivered on: 11 July 2006 Satisfied on: 4 December 2012 Persons entitled: Dunedin Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly k/a dmwsl 515 limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 5 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
11 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 April 2019 | Resolutions
|
26 March 2019 | Registered office address changed from Prospero House 241 Borough High Street London SE1 1GA to 25 Farringdon Street London EC4A 4AB on 26 March 2019 (2 pages) |
25 March 2019 | Declaration of solvency (5 pages) |
25 March 2019 | Appointment of a voluntary liquidator (3 pages) |
31 January 2019 | Auditor's resignation (1 page) |
10 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
10 January 2019 | Resolutions
|
31 December 2018 | Satisfaction of charge 057575440007 in full (4 pages) |
31 December 2018 | Satisfaction of charge 057575440008 in full (4 pages) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Resolutions
|
21 December 2018 | Solvency Statement dated 21/12/18 (1 page) |
4 December 2018 | Termination of appointment of Paul Andrew Keen as a director on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Paul Andrew Keen as a secretary on 4 December 2018 (1 page) |
28 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
20 June 2018 | Resolutions
|
18 June 2018 | Appointment of Mr Alex Carlos Cabanas as a director on 1 June 2018 (2 pages) |
15 June 2018 | Registration of charge 057575440008, created on 1 June 2018 (14 pages) |
11 June 2018 | Satisfaction of charge 057575440006 in full (1 page) |
6 June 2018 | Registration of charge 057575440007, created on 1 June 2018 (12 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
26 August 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Satisfaction of charge 5 in full (9 pages) |
26 August 2016 | Satisfaction of charge 5 in full (9 pages) |
26 August 2016 | Satisfaction of charge 4 in full (4 pages) |
13 July 2016 | Registration of charge 057575440006, created on 30 June 2016 (56 pages) |
13 July 2016 | Registration of charge 057575440006, created on 30 June 2016 (56 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (29 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (29 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
3 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
26 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Mr Paul Andrew Keen on 12 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Paul Andrew Keen on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Mr Paul Andrew Keen on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Alastair John Ivan Souther Stewart on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Alastair John Ivan Souther Stewart on 12 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Paul Andrew Keen on 12 March 2013 (1 page) |
2 January 2013 | Termination of appointment of Simon Miller as a director (1 page) |
2 January 2013 | Termination of appointment of Simon Miller as a director (1 page) |
2 January 2013 | Termination of appointment of Graham Laylee as a director (1 page) |
2 January 2013 | Termination of appointment of Nicol Fraser as a director (1 page) |
2 January 2013 | Termination of appointment of Graham Laylee as a director (1 page) |
2 January 2013 | Termination of appointment of Nicol Fraser as a director (1 page) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 September 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
27 September 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
8 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
5 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
6 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
5 October 2010 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
29 June 2010 | Appointment of Mr Simon Edward Callum Miller as a director (2 pages) |
29 June 2010 | Appointment of Mr Simon Edward Callum Miller as a director (2 pages) |
13 May 2010 | Director's details changed for Mr Graham Alexander Laylee on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Graham Alexander Laylee on 27 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Alastair John Ivan Souther Steward on 27 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Alastair John Ivan Souther Steward on 27 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Termination of appointment of Vivian De Mesquita as a director (1 page) |
11 January 2010 | Termination of appointment of Vivian De Mesquita as a director (1 page) |
29 September 2009 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
29 September 2009 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
22 September 2009 | Director appointed mr graham laylee (1 page) |
22 September 2009 | Director appointed mr graham laylee (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (7 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (7 pages) |
5 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
5 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
28 January 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
28 January 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 36 park street london W1K 2JE (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 36 park street london W1K 2JE (1 page) |
29 March 2007 | Return made up to 27/03/07; full list of members (5 pages) |
29 March 2007 | Return made up to 27/03/07; full list of members (5 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
25 August 2006 | Ad 30/06/06--------- £ si [email protected]=6839 £ ic 1/6840 (2 pages) |
25 August 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
25 August 2006 | Ad 30/06/06--------- £ si [email protected]=1665 £ ic 6840/8505 (2 pages) |
25 August 2006 | Ad 30/06/06--------- £ si [email protected]=1665 £ ic 6840/8505 (2 pages) |
25 August 2006 | Ad 30/06/06--------- £ si [email protected]=6839 £ ic 1/6840 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | S-div 30/06/06 (1 page) |
27 July 2006 | S-div 30/06/06 (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
27 July 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
14 July 2006 | Memorandum and Articles of Association (39 pages) |
14 July 2006 | Memorandum and Articles of Association (39 pages) |
11 July 2006 | Company name changed dmwsl 515 LIMITED\certificate issued on 11/07/06 (3 pages) |
11 July 2006 | Particulars of mortgage/charge (8 pages) |
11 July 2006 | Company name changed dmwsl 515 LIMITED\certificate issued on 11/07/06 (3 pages) |
11 July 2006 | Particulars of mortgage/charge (8 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
27 March 2006 | Incorporation (31 pages) |
27 March 2006 | Incorporation (31 pages) |