Active - Proposal to Strike off
Company Information for VENNER SHIPLEY MANAGEMENT SERVICES LIMITED
200 ALDERSGATE STREET, LONDON, EC1A 4HD,
|
Company Registration Number
07246702
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VENNER SHIPLEY MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
200 ALDERSGATE STREET LONDON EC1A 4HD Other companies in EC1A | |
Company Number | 07246702 | |
---|---|---|
Company ID Number | 07246702 | |
Date formed | 2010-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 06:39:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN KING |
||
TIMOTHY JOHN SIMON JUMP |
||
VENNER SHIPLEY LLP |
||
JAN FILIP WALASKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CHARLES READ |
Director | ||
ALAN DANNY BLAKE |
Director | ||
CHRISTOPHER JOHN KING |
Director | ||
JONATHAN GARDNER PURDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENNER SHIPLEY LEGAL LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 30/06/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JAN FILIP WALASKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW READ | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SIMON JUMP / 15/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 07/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VENNER SHIPLEY LLP / 23/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 20 LITTLE BRITAIN LONDON EC1A 7DH UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN KING | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN SIMON JUMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BLAKE | |
AR01 | 07/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP02 | CORPORATE DIRECTOR APPOINTED VENNER SHIPLEY LLP | |
AA01 | CURREXT FROM 31/05/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED ALAN DANNY BLAKE | |
AP01 | DIRECTOR APPOINTED MATTHEW CHARLES READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VENNER SHIPLEY MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |