Company NameH  Capital Ventures Limited
DirectorEfroyim Hecht
Company StatusActive
Company Number08548153
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Efroyim Hecht
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 Brent Street
Hendon
London
NW4 4DJ

Contact

Websitewww.agmpetroleum.com
Email address[email protected]
Telephone07 016203600
Telephone regionMobile

Location

Registered AddressChurchill House 137 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Efroyim Hecht
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due26 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

9 August 2022Delivered on: 9 August 2022
Persons entitled: Talgon Holdings Limited

Classification: A registered charge
Particulars: The assets and undertaking of the company.. Please refer to the debenture for further details.
Outstanding

Filing History

12 September 2023Satisfaction of charge 085481530001 in full (1 page)
23 August 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 May 2023Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page)
9 August 2022Registration of charge 085481530001, created on 9 August 2022 (27 pages)
13 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 May 2022Current accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
13 July 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
28 May 2021Current accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
27 May 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 October 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr efroyim hecht (2 pages)
3 October 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr efroyim hecht (2 pages)
18 August 2017Director's details changed for Mr Efrovim Hecht on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Efrovim Hecht on 18 August 2017 (2 pages)
2 August 2017Change of details for Mr Efrovim Hecht as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Change of details for Mr Efrovim Hecht as a person with significant control on 1 August 2017 (2 pages)
28 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
28 July 2017Notification of Efrovim Hecht as a person with significant control on 1 May 2017 (2 pages)
28 July 2017Notification of Efrovim Hecht as a person with significant control on 1 May 2017 (2 pages)
28 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
20 February 2017Registered office address changed from 95 Craven Park Stamford Hill London N15 6AH to Churchill House 137 Brent Street Hendon London NW4 4DJ on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 95 Craven Park Stamford Hill London N15 6AH to Churchill House 137 Brent Street Hendon London NW4 4DJ on 20 February 2017 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
27 July 2016Annual return made up to 29 May 2016
Statement of capital on 2016-07-27
  • GBP 1
(20 pages)
27 July 2016Annual return made up to 29 May 2016
Statement of capital on 2016-07-27
  • GBP 1
(20 pages)
28 June 2016Director's details changed for Mr Efroyim Hecht on 23 June 2016 (4 pages)
28 June 2016Director's details changed for Mr Efroyim Hecht on 23 June 2016 (4 pages)
27 June 2016Registered office address changed from First Floor 32 Davies Street London W1K 4nd to 95 Craven Park Stamford Hill London N15 6AH on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from First Floor 32 Davies Street London W1K 4nd to 95 Craven Park Stamford Hill London N15 6AH on 27 June 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 February 2016Administrative restoration application (3 pages)
18 February 2016Administrative restoration application (3 pages)
18 February 2016Annual return made up to 29 May 2015
Statement of capital on 2016-02-18
  • GBP 1
(19 pages)
18 February 2016Annual return made up to 29 May 2015
Statement of capital on 2016-02-18
  • GBP 1
(19 pages)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Date of birth for Director on IN01 was removed from the public register on 03/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(23 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Date of birth for Director on IN01 was removed from the public register on 03/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(23 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)