SUCCESS VENTURE NOMINEES (NO.1) LIMITED
Status | ACTIVE |
Company No. | 04132072 |
Category | Private Limited Company |
Incorporated | 21 Dec 2000 |
Age | 23 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SUCCESS VENTURE NOMINEES (NO.1) LIMITED is an active private limited company with number 04132072. It was incorporated 23 years, 5 months, 14 days ago, on 21 December 2000. The company address is Ground Floor Ground Floor, London, SW1Y 5EA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
Old address: 6th Floor, 125 London Wall London EC2Y 5AS England
Change date: 2024-03-19
New address: Ground Floor 123 Pall Mall London SW1Y 5EA
Documents
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Ng
Appointment date: 2024-03-15
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Kwa Bing Seng
Documents
Appoint corporate secretary company with name date
Date: 19 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hawksford Uk Secretaries Limited
Appointment date: 2024-02-29
Documents
Termination secretary company with name termination date
Date: 19 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-29
Officer name: Apex Group Secretaries (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Change corporate secretary company with change date
Date: 07 Jul 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-01-16
Officer name: Sanne Group Secretaries (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-30
Officer name: Foo Thiam Fong Wellington
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-30
Officer name: Mr Kwa Bing Seng
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 28 Sep 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sanne Group Secretaries (Uk) Limited
Change date: 2020-08-10
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: Asticus Building 21 Palmer Street London SW1H 0AD England
New address: 6th Floor, 125 London Wall London EC2Y 5AS
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Appoint corporate secretary company with name date
Date: 06 Dec 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sanne Group Secretaries (Uk) Limited
Appointment date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 26 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Foo Thiam Fong Wellington
Change date: 2015-08-13
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yeong Sien Seu
Change date: 2015-08-13
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: Asticus Building 21 Palmer Street London SW1H 0AD
Change date: 2015-08-13
Old address: 20-22 Bedford Row London WC1R 4JS
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 02 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heron plaza nominee (no.1) LIMITED\certificate issued on 02/09/14
Documents
Change of name notice
Date: 02 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: Heron House 4 Bentinck Street London W1U 2EF
Change date: 2014-09-01
New address: 20-22 Bedford Row London WC1R 4JS
Documents
Termination director company with name termination date
Date: 31 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Daniel Simon Samson
Documents
Termination director company with name termination date
Date: 31 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Gerald Maurice Ronson
Documents
Termination secretary company with name termination date
Date: 31 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lionel Harvey Zeltser
Termination date: 2014-08-13
Documents
Appoint person director company with name date
Date: 31 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-13
Officer name: Foo Thiam Fong Wellington
Documents
Appoint person director company with name date
Date: 31 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yeong Sien Seu
Appointment date: 2014-08-13
Documents
Accounts with accounts type dormant
Date: 06 Aug 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: 24 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Goldstein
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Simon Samson
Documents
Mortgage satisfy charge full
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 17 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 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type dormant
Date: 21 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: 22 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-27
Officer name: Lionel Harvey Zeltser
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Simon Goldstein
Change date: 2010-09-27
Documents
Change registered office address company with date old address
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-04
Old address: 19 Marylebone Road London NW1 5JL
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Gerald Maurice Ronson
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Mr Jonathan Simon Goldstein
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Jonathan Simon Goldstein
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-31
Officer name: Lionel Harvey Zeltser
Documents
Legacy
Date: 19 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 19 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Certificate change of name company
Date: 04 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heron (stone house no.1) LIMITED\certificate issued on 04/12/09
Documents
Change of name notice
Date: 04 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan goldstein / 11/02/2008
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 23 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 14 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/12/00
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ACTIVE ELECTRICAL SERVICES LIMITED
6/9 RAWCLIFFE HOUSE,MAIDENHEAD,SL6 1AP
Number: | 04431540 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LONDON ROAD,ST. ALBANS,AL1 1NG
Number: | 11402992 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PRESTWOOD STREET,LONDON,N1 7GG
Number: | 11495405 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DAYS LANE,BIDDENHAM,MK40 4AE
Number: | 07366297 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 COPPERFIELD CLOSE,LANCASHIRE,BB7 1ER
Number: | 04776278 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARPE MEDICAL ACCOUNTING LTD,SCUNTHORPE,DN15 9YG
Number: | 09839571 |
Status: | ACTIVE |
Category: | Private Limited Company |