KAPITAL VENTURES LIMITED
Overview
| Company Name | KAPITAL VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01802099 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KAPITAL VENTURES LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is KAPITAL VENTURES LIMITED located?
| Registered Office Address | C/O FRP 4 Beaconsfield Road AL1 3RD St. Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAPITAL VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE GROUCHO CLUB LONDON LIMITED | May 14, 1984 | May 14, 1984 |
| SANDTERN PUBLIC LIMITED COMPANY | Mar 21, 1984 | Mar 21, 1984 |
What are the latest accounts for KAPITAL VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 26, 2021 |
What is the status of the latest confirmation statement for KAPITAL VENTURES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 04, 2023 |
What are the latest filings for KAPITAL VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Termination of appointment of Jeffrey Connon as a director on Oct 30, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 45 Dean Street London W1D 4QB to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Oct 18, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Satisfaction of charge 018020990009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 018020990005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 018020990007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 018020990008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 018020990009, created on Jun 27, 2023 | 19 pages | MR01 | ||||||||||
Termination of appointment of Nicholas Richard Hurrell as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathon James Cornaby as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ewan Andrew Venters as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 018020990006 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Kenneth Charles Steven as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Charles Steven as a secretary on May 03, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 3 pages | AA | ||||||||||
Registration of charge 018020990008, created on Jun 17, 2021 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 5 pages | AA | ||||||||||
Who are the officers of KAPITAL VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNABY, Jonathon James | Director | Beaconsfield Road AL1 3RD St. Albans 4 Hertfordshire | England | British | 265307860001 | |||||
| VENTERS, Ewan Andrew | Director | Beaconsfield Road AL1 3RD St. Albans 4 Hertfordshire | England | British | 171163650002 | |||||
| DUNMORE, Eric Maurice | Secretary | 21 Golden Square W1F 9JN London | British | 65297300003 | ||||||
| NOORDIN, Zareena | Secretary | 45 Dean Street W1D 4QB London | British | 22906050001 | ||||||
| RALPH, Michael | Secretary | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | British | 25007810004 | ||||||
| SELZER, Elizabeth Margaret | Secretary | 20 Danes Court St Edmunds Terrace St Johns Wood NW8 7QR London | British | 122453900001 | ||||||
| STEVEN, Kenneth Charles | Secretary | 45 Dean Street London W1D 4QB | United Kingdom | 150998010003 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London | 114739780001 | |||||||
| ARMIT, John Andrew Brodie | Director | 4 The Telephone Exchange 13a Portobello Road W11 3DA London | England | British | 1984900003 | |||||
| BAUM, Louis Clarence | Director | 43 Saint Johns Villas N19 3EE London | German | 75039640001 | ||||||
| BOYCOTT, Rosel Marie | Director | 24 Chepstow Road W2 5BE London | British | 43886490001 | ||||||
| CADBURY, Joel Michael | Director | 16a Wilton Street SW1X 7AG London | British | 21253350004 | ||||||
| CALDER, Elizabeth Nicole | Director | 43 St Johns Villas N19 3EE London | United Kingdom | British | 89932470001 | |||||
| CALLIL, Carmen Therese | Director | 158 Lancaster Road W11 1QU London | Australian | 1984930001 | ||||||
| CARSON, Liam Joseph | Director | 128 Riverview Gardens Barnes SW13 9RA London | British | 44127510001 | ||||||
| CHASSAY, Michael Edmund | Director | 17 Powis Terrace W11 1JJ London | England | British | 22906090001 | |||||
| CONNON, Jeffrey | Director | Beaconsfield Road AL1 3RD St. Albans 4 Hertfordshire | England | Australian | 265480310001 | |||||
| DUNMORE, Eric Maurice | Director | 21 Golden Square W1F 9JN London | British | 65297300003 | ||||||
| EVANS, Matthew, Lord | Director | Lower Coscombe Manor Temple Guiting GL54 5SA Cheltenham Gloucestershire | British | 68907590001 | ||||||
| FREUD, Matthew Rupert | Director | China Corner Blenheim Park OX20 1PR Woodstock Oxfordshire | England | British | 64960840001 | |||||
| GEGEN BAUER, Willy Benedict | Director | 6 Hitherwood Drive Dulwich SE19 1XB London | British & German | 47894810001 | ||||||
| GRAY, George Douglas Sharpes | Director | Flat 1 22 Carlingford Road NW3 1RX London | British | 66555340002 | ||||||
| HOBBS, Matthew David Newcombe | Director | Gloucester Avenue NW1 8LA London 171a England | United Kingdom | British | 151536430001 | |||||
| HURRELL, Nicholas Richard | Director | 45 Dean Street London W1D 4QB | England | British | 67300610002 | |||||
| LEVIN, Margaret Ann | Director | Flat 24 34 Courtfield Gardens SW5 0PJ London | United Kingdom | British | 77384340001 | |||||
| MACKINTOSH, Anthony | Director | 83 Elgin Crescent W11 2JF London | British | 1984990001 | ||||||
| NIXON, Blake Andrew | Director | Southwood Furze Field Oxshott KT22 0UR Leatherhead Surrey | New Zealander | 5872150001 | ||||||
| NOORDIN, Zareena | Director | 25 Homefield Road W4 2LW London | Malaysian | 36937850002 | ||||||
| RALPH, Michael | Director | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | England | British | 25007810004 | |||||
| RALPH, Michael | Director | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | England | British | 25007810004 | |||||
| SELZER, Elizabeth Margaret | Director | 20 Danes Court St Edmunds Terrace St Johns Wood NW8 7QR London | United Kingdom | British | 122453900001 | |||||
| SIEGHART, William Matthew | Director | 8a Holland Villas Road W14 8BP London | United Kingdom | British | 50423760001 | |||||
| SISSONS, Thomas Michael Beswick | Director | The White House Broadleaze Farm, Westcot Lane Sparsholt OX12 9PZ Wantage Oxon | United Kingdom | British | 20979950001 | |||||
| STEVEN, Kenneth Charles | Director | 45 Dean Street London W1D 4QB | United Kingdom | United Kingdom | 150998010003 | |||||
| STURRIDGE, Mary-Lou Frances Alice Thomasina | Director | 3 Braganza Street Kennington SE17 3RD London | British | 22906120005 |
Who are the persons with significant control of KAPITAL VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Groucho Club London Limited | Apr 06, 2016 | Dean Street W1D 4QB London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KAPITAL VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | Jan 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does KAPITAL VENTURES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0