22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Venice House Management Company Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr David Elkan Levenson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley HA9 0NU |
Director Name | Ms Susmita Sen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley HA9 0NU |
Director Name | Mr Anthony Charles Parker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Power House, Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Power House, Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN |
Secretary Name | Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley HA9 0NU |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Venice House Management Company Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU |
Registered Address | Venice House Management Company Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 April 2022 | Termination of appointment of Tabitha Kassem as a secretary on 29 March 2022 (1 page) |
1 April 2022 | Appointment of Ms Asantewaa Brenya as a secretary on 29 March 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
27 July 2020 | Registered office address changed from C/O Group Company Secretary - Network Housing Group Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU to Venice House Management Company Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Colin James Mitchell as a director on 3 September 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
21 February 2017 | Termination of appointment of Neil Stuart Williams as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Neil Stuart Williams as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Anthony Charles Parker as a director on 20 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of Anthony Charles Parker as a director on 20 February 2017 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
18 February 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
4 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Susmita Sen as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Susmita Sen as a director on 30 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
3 November 2014 | Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page) |
3 November 2014 | Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page) |
1 August 2014 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU on 1 August 2014 (1 page) |
18 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 February 2014 | Incorporation (30 pages) |
17 February 2014 | Incorporation (30 pages) |