Company NameEastbourne Ventures Ltd
DirectorsGerald Stewart Warwick and Theresa Edel Beard
Company StatusActive
Company Number12283435
CategoryPrivate Limited Company
Incorporation Date28 October 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Theresa Edel Beard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusCurrent
Appointed10 January 2020(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr John Demaine
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMrs Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Kristina Borys Rowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Lorna Margaret Zimny
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Niraj Sureshchandra Vershi Haria
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

15 May 2020Delivered on: 19 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over freehold land known as industrial units at alder close and birch road, eastbourne and freehold land known as 18 maple road, eastbourne, BN23 6NZ. For more details please refer to the instrument.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

1 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
24 October 2023Statement of capital on 24 October 2023
  • GBP 7,751
(3 pages)
24 October 2023Solvency Statement dated 27/06/23 (1 page)
24 October 2023Resolutions
  • RES13 ‐ Share premium account reduced 10/10/2023
(2 pages)
24 October 2023Statement by Directors (1 page)
6 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 February 2023Appointment of Mrs Theresa Edel Beard as a director on 20 February 2023 (2 pages)
8 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
2 November 2022Appointment of Mr Gerald Stewart Warwick as a director on 27 October 2022 (2 pages)
2 November 2022Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on 27 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 April 2022Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022 (2 pages)
26 April 2022Termination of appointment of Lorna Margaret Zimny as a director on 21 April 2022 (1 page)
3 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 July 2021Termination of appointment of Ava Kathleen Gallagher as a director on 23 July 2021 (1 page)
28 July 2021Appointment of Mrs Lorna Margaret Zimny as a director on 28 July 2021 (2 pages)
2 July 2021Director's details changed for Miss Ava Kathleen Gallagher on 5 October 2020 (2 pages)
11 June 2021Termination of appointment of Nicholas John Bland as a director on 10 June 2021 (1 page)
11 June 2021Appointment of Mr Nicholas John Bland as a director on 10 June 2021 (2 pages)
11 June 2021Termination of appointment of Kristina Borys Rowe as a director on 9 June 2021 (1 page)
10 December 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
23 October 2020Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020 (1 page)
5 October 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 5 October 2020 (1 page)
8 July 2020Statement of capital on 8 July 2020
  • GBP 7,751
(3 pages)
8 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2020Solvency Statement dated 10/06/20 (1 page)
8 July 2020Statement by Directors (1 page)
6 July 2020Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 14,501
(7 pages)
23 June 2020Appointment of Mr Nicholas John Bland as a director on 15 June 2020 (2 pages)
28 May 2020Statement of capital on 28 May 2020
  • GBP 14,501
(3 pages)
28 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 18/05/2020
(1 page)
28 May 2020Solvency Statement dated 19/05/20 (1 page)
28 May 2020Statement by Directors (1 page)
19 May 2020Registration of charge 122834350002, created on 15 May 2020 (9 pages)
19 May 2020Registration of charge 122834350001, created on 15 May 2020 (9 pages)
8 April 2020Termination of appointment of John Demaine as a director on 8 April 2020 (1 page)
15 January 2020Cessation of John Demaine as a person with significant control on 5 December 2019 (1 page)
15 January 2020Notification of Pcam Limited as a person with significant control on 5 December 2019 (1 page)
10 January 2020Registered office address changed from Eagle House 4th Floor 110 Jermyn Street London SW1Y 6EE United Kingdom to 2nd Floor 11 Old Jewry London EC2R 8DU on 10 January 2020 (1 page)
10 January 2020Appointment of Ocorian (Uk) Limited as a secretary on 10 January 2020 (2 pages)
10 January 2020Appointment of Miss Ava Kathleen Gallagher as a director on 10 January 2020 (2 pages)
10 January 2020Appointment of Mrs Kristina Borys Rowe as a director on 10 January 2020 (2 pages)
24 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2019Memorandum and Articles of Association (23 pages)
16 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
(3 pages)
28 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-28
  • GBP 1
(24 pages)
28 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)