LITTLE VENICE GARDEN AMENITY LIMITED
Status | ACTIVE |
Company No. | 01558010 |
Category | Private Limited Company |
Incorporated | 24 Apr 1981 |
Age | 43 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE VENICE GARDEN AMENITY LIMITED is an active private limited company with number 01558010. It was incorporated 43 years, 3 days ago, on 24 April 1981. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Woolf
Termination date: 2024-03-13
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type small
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type small
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Biliana Barboutov
Change date: 2022-01-18
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Theofano Georgia Attilakou
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-18
Officer name: Ms Biliana Barboutov
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type small
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-14
Officer name: Mrs Lindsey Villon
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence James Mutkin
Termination date: 2020-09-14
Documents
Accounts with accounts type small
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type small
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-29
Officer name: Ms Theofano Georgia Attilakou
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Hardy Mclain
Termination date: 2019-01-29
Documents
Accounts with accounts type small
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Mr William George Curbishley
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-17
Officer name: Rebecca-Jane Jane Djanogly
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: First Floor, Winston House 349 Regents Park Road London N3 1DH
Old address: Foframe House 35-37 Brent Street London NW4 2EF
Change date: 2017-05-16
Documents
Accounts with accounts type full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type full
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Weiland
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Hardy Mclain
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Honourable Julia Woolf
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laurence James Mutkin
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Wadham
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kempe
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Etchells
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Kenelm Zealley
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Weiland
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Lindsay Etchells
Change date: 2010-07-31
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Charles Hollander
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Rebecca Djanogly
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-02
Old address: Harben House Harben Parade Finchley Road London NW3 6LH
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Rachel Leaver
Documents
Termination director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Mocatta
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / malcolm wadham / 31/07/2009
Documents
Accounts with accounts type full
Date: 06 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; change of members
Documents
Accounts with accounts type full
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 29/06/06 from: c/o warmans 312 saint pauls road highbury corner islington N1 2LQ
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; change of members
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; change of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; change of members
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
TY ADMIRAL,CARDIFF,CF10 2EH
Number: | 03881924 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 10987479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10644846 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HOUSE, STONECROSS BUSINESS PARK YEW TREE WAY,WARRINGTON,WA3 3JD
Number: | 11013399 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CASTLE STREET,SAFFRON WALDEN,CB10 1BJ
Number: | 07132284 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10638832 |
Status: | ACTIVE |
Category: | Private Limited Company |