Company NameEreved Limited
Company StatusDissolved
Company Number06798895
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Nicholas James Douglas Bull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Tony Matthew Dangerfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMrs Heather McCallum
StatusResigned
Appointed01 September 2014(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 September 2015)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed02 February 2010(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Gross Profit£108,000
Net Worth-£149,336,000
Current Liabilities£29,835,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (25 pages)
13 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (22 pages)
26 October 2015Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015 (2 pages)
26 October 2015Termination of appointment of Nicholas James Douglas Bull as a director on 29 September 2015 (2 pages)
26 October 2015Termination of appointment of Colin Elliot as a director on 29 September 2015 (1 page)
26 October 2015Termination of appointment of Heather Mccallum as a secretary on 29 September 2015 (2 pages)
22 April 2015Registered office address changed from 33 Cavendish Square London London W1G 0PW to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015 (2 pages)
21 April 2015Statement of affairs with form 4.19 (7 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Company name changed de vere LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
18 March 2015Change of name notice (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,758.89
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Appointment of Heather Mccallum as a secretary (3 pages)
12 September 2014Appointment of Mrs Heather Mccallum as a secretary on 1 September 2014 (2 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
25 April 2014Termination of appointment of Robert Cook as a director (2 pages)
17 March 2014Termination of appointment of Tony Dangerfield as a director (2 pages)
6 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-06
  • GBP 1,758.89
(9 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 20 August 2013 (1 page)
4 July 2013Appointment of Mr Colin Elliot as a director (2 pages)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
29 May 2013Termination of appointment of Colin Rutherford as a director (1 page)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (19 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
15 October 2012Change of share class name or designation (3 pages)
10 October 2012Consolidation of shares on 28 September 2012 (21 pages)
8 October 2012Director's details changed for Mr Robert Barclay Cook on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Robert Barclay Cook on 5 October 2012 (2 pages)
8 October 2012Appointment of Mr Tony Matthew Dangerfield as a director (2 pages)
8 October 2012Director's details changed (2 pages)
5 October 2012Appointment of Mr Robert Barclay Cook as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
21 February 2012Director's details changed for David Gareth Caldecott on 5 December 2011 (2 pages)
21 February 2012Director's details changed for David Gareth Caldecott on 5 December 2011 (2 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (13 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (13 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Ian Bruce Cave on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Colin Rutherford on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Nicholas James Douglas Bull on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Nicholas James Douglas Bull on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Ian Bruce Cave on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Colin Rutherford on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ on 5 December 2011 (1 page)
14 October 2011Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 October 2011Appointment of Ian Bruce Cave as a director (3 pages)
14 October 2011Termination of appointment of Jagtar Singh as a director (2 pages)
14 October 2011Appointment of David Gareth Caldecott as a director (3 pages)
11 October 2011Full accounts made up to 31 December 2010 (21 pages)
16 September 2011Appointment of Mr Colin Rutherford as a director (2 pages)
13 September 2011Change of name notice (2 pages)
13 September 2011Company name changed de vere group holco LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
19 April 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Sunita Kaushal on 30 March 2011 (3 pages)
30 March 2011Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
15 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (21 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed ahg venice holdings LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
19 May 2010Appointment of Nicholas James Douglas Bull as a director (3 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,153.80
(9 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 161.52
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 161.52
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 117.86
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 117.86
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 200.28
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 200.28
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,153.80
(9 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 125.54
(8 pages)
12 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 125.54
(8 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(106 pages)
30 March 2010Sub-division of shares on 8 March 2010 (5 pages)
30 March 2010Sub-division of shares on 8 March 2010 (5 pages)
30 March 2010Resolutions
  • RES13 ‐ Sub div 08/03/2010
(110 pages)
29 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
23 March 2010Appointment of Mr Andrew Maxwell Coppel as a director (3 pages)
23 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (64 pages)
26 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3.00
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3.00
(4 pages)
9 February 2010Appointment of Richard Gary Balfour-Lynn as a director (3 pages)
9 February 2010Appointment of Filex Services Limited as a secretary (3 pages)
9 February 2010Termination of appointment of 7Side Secretarial Limited as a secretary (2 pages)
9 February 2010Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL on 9 February 2010 (2 pages)
9 February 2010Appointment of Jagtar Singh as a director (3 pages)
9 February 2010Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Samuel Lloyd as a director (2 pages)
5 February 2010Company name changed broomco (4176) LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(2 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
22 January 2009Incorporation (17 pages)