London
W1W 8BE
Secretary Name | Mrs Sandra Jane Thomas |
---|---|
Status | Current |
Appointed | 02 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr James Parry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Paul Parnaby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Croucher Needham Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Venturequest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,623 |
Cash | £18,308 |
Current Liabilities | £929,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
13 July 2023 | Delivered on: 13 July 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 4 old manor court seamer scarborough YO12 4PJ as registered with title number NYK395892. Outstanding |
---|---|
13 July 2023 | Delivered on: 13 July 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 3 old manor court seamer scarborough YO12 4PJ as registered with title number NYK395890. Outstanding |
18 September 2018 | Delivered on: 18 September 2018 Persons entitled: Coutts and Company Classification: A registered charge Particulars: All that freehold property known as 12 main street seamer scarborough registered at hm land registry NYK394430. Outstanding |
18 September 2018 | Delivered on: 18 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All that freehold property known as 1-5 old manor court seamer north yorkshire YO12 4PJ as registered at hm land registry NYK394431, NYK394432, NYK395890, NYK395892, NYK395891. Outstanding |
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 old manor court main street seamer and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 old manor court main street seamer and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 old manor court main street seamer and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Outstanding |
6 January 2012 | Delivered on: 14 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 6 7 & 8 st hilda's main street seamer scarborough see image for full details. Outstanding |
13 March 2024 | Satisfaction of charge 078323250007 in full (1 page) |
---|---|
31 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
31 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
31 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (36 pages) |
31 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
13 July 2023 | Satisfaction of charge 078323250006 in full (1 page) |
13 July 2023 | Registration of charge 078323250009, created on 13 July 2023 (18 pages) |
13 July 2023 | Registration of charge 078323250008, created on 13 July 2023 (18 pages) |
21 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
21 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
21 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
13 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
25 February 2022 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
17 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr James Parry on 23 July 2021 (2 pages) |
19 April 2021 | Accounts for a small company made up to 29 February 2020 (8 pages) |
15 April 2021 | Director's details changed for Mr James Parry on 13 April 2021 (2 pages) |
7 January 2021 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page) |
22 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
24 September 2019 | Change of details for Venturequest Holdings Limited as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
6 March 2019 | Change of details for Venturequest Holdings Limited as a person with significant control on 6 February 2017 (2 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
27 September 2018 | Satisfaction of charge 2 in full (1 page) |
18 September 2018 | Registration of charge 078323250006, created on 18 September 2018 (8 pages) |
18 September 2018 | Registration of charge 078323250007, created on 18 September 2018 (8 pages) |
22 January 2018 | Satisfaction of charge 4 in full (2 pages) |
22 January 2018 | Satisfaction of charge 3 in full (2 pages) |
22 January 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Satisfaction of charge 5 in full (2 pages) |
18 January 2018 | Director's details changed for Mr James Parry on 15 January 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Venturequest Holdings Limited as a person with significant control on 6 February 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Venturequest Holdings Limited as a person with significant control on 6 February 2017 (2 pages) |
21 November 2017 | Cessation of Venturequest Limited as a person with significant control on 6 February 2017 (1 page) |
21 November 2017 | Cessation of Venturequest Limited as a person with significant control on 6 February 2017 (1 page) |
10 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
10 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page) |
27 May 2016 | Appointment of Mr James Parry as a director on 16 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr James Parry as a director on 16 May 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Paul Parnaby on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mrs Sandra Jane Thomas on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Paul Parnaby on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Mrs Sandra Jane Thomas on 20 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages) |
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Appointment of Mrs Sandra Jane Thomas as a secretary (2 pages) |
5 November 2013 | Appointment of Mrs Sandra Jane Thomas as a secretary (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 February 2013 | Director's details changed for Mr Paul Parnaby on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Paul Parnaby on 22 February 2013 (2 pages) |
21 February 2013 | Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Croucher Needham Ltd as a secretary (1 page) |
28 November 2012 | Termination of appointment of Croucher Needham Ltd as a secretary (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ England on 29 February 2012 (2 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Incorporation (26 pages) |
2 November 2011 | Incorporation (26 pages) |