Walsall
West Midlands
WS9 0EU
Secretary Name | Mr Derek Moseley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 53 Whetstone Lane Walsall West Midlands WS9 0EU |
Director Name | Mr Brian Christopher Hawkins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 51a Melrose Avenue Stourbridge West Midlands DY8 2LE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | designvenue.co.uk |
---|---|
Telephone | 01543 404657 |
Telephone region | Cannock |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 98.00% - |
---|---|
4 at £1 | Derek Moseley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,026 |
Cash | £96,109 |
Current Liabilities | £124,827 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 March 2016 | Delivered on: 1 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the property - freehold - hallcourt house 8 hallcourt crescent cannock staffordshire registered at h m land registry with title number: ; SF218272. Outstanding |
---|---|
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
---|---|
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Change of share class name or designation (2 pages) |
24 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 April 2016 | Registration of charge 066985290002, created on 24 March 2016 (6 pages) |
19 February 2016 | Registration of charge 066985290001, created on 17 February 2016 (23 pages) |
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 April 2015 | Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL to Hallcourt House 8 Hallcourt Crescent Cannock Staffordshire WS11 0AB on 29 April 2015 (1 page) |
19 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
19 March 2015 | Change of share class name or designation (2 pages) |
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from Second Floor Studio 149 Warstone Lane Birmingham B18 6NZ on 19 October 2011 (1 page) |
2 March 2011 | Termination of appointment of Brian Hawkins as a director (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Brian Christopher Hawkins on 16 September 2010 (2 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 53 whetstone lane walsall west midlands WS9 0EU (1 page) |
29 October 2008 | Director and secretary appointed derek moseley (2 pages) |
29 October 2008 | Director appointed brian christopher hawkins (2 pages) |
24 September 2008 | Ad 18/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from artillery house 15 byrom street manchester M3 4PF uk (1 page) |
23 September 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
23 September 2008 | Appointment terminated director uk directors LTD (1 page) |
16 September 2008 | Incorporation (8 pages) |