KAPITAL VENTURES LIMITED

KAPITAL VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameKAPITAL VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01802099
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KAPITAL VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GROUCHO CLUB LONDON LIMITEDMay 14, 1984May 14, 1984
    SANDTERN PUBLIC LIMITED COMPANY Mar 21, 1984Mar 21, 1984

    What are the latest accounts for KAPITAL VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2021

    What is the status of the latest confirmation statement for KAPITAL VENTURES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2023

    What are the latest filings for KAPITAL VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Termination of appointment of Jeffrey Connon as a director on Oct 30, 2023

    1 pagesTM01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Satisfaction of charge 018020990009 in full

    1 pagesMR04

    Satisfaction of charge 018020990005 in full

    1 pagesMR04

    Satisfaction of charge 018020990007 in full

    1 pagesMR04

    Satisfaction of charge 018020990008 in full

    1 pagesMR04

    Registration of charge 018020990009, created on Jun 27, 2023

    19 pagesMR01

    Termination of appointment of Nicholas Richard Hurrell as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathon James Cornaby as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mr Ewan Andrew Venters as a director on Nov 28, 2022

    2 pagesAP01

    Satisfaction of charge 018020990006 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 26, 2021

    5 pagesAA

    Termination of appointment of Kenneth Charles Steven as a director on May 03, 2022

    1 pagesTM01

    Termination of appointment of Kenneth Charles Steven as a secretary on May 03, 2022

    1 pagesTM02

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    3 pagesAA

    Registration of charge 018020990008, created on Jun 17, 2021

    61 pagesMR01

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    5 pagesAA

    Who are the officers of KAPITAL VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNABY, Jonathon James
    Beaconsfield Road
    AL1 3RD St. Albans
    4
    Hertfordshire
    Director
    Beaconsfield Road
    AL1 3RD St. Albans
    4
    Hertfordshire
    EnglandBritish265307860001
    VENTERS, Ewan Andrew
    Beaconsfield Road
    AL1 3RD St. Albans
    4
    Hertfordshire
    Director
    Beaconsfield Road
    AL1 3RD St. Albans
    4
    Hertfordshire
    EnglandBritish171163650002
    DUNMORE, Eric Maurice
    21 Golden Square
    W1F 9JN London
    Secretary
    21 Golden Square
    W1F 9JN London
    British65297300003
    NOORDIN, Zareena
    45 Dean Street
    W1D 4QB London
    Secretary
    45 Dean Street
    W1D 4QB London
    British22906050001
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Secretary
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    British25007810004
    SELZER, Elizabeth Margaret
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    Secretary
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    British122453900001
    STEVEN, Kenneth Charles
    45 Dean Street
    London
    W1D 4QB
    Secretary
    45 Dean Street
    London
    W1D 4QB
    United Kingdom150998010003
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Secretary
    90 High Holborn
    WC1V 6XX London
    114739780001
    ARMIT, John Andrew Brodie
    4 The Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    4 The Telephone Exchange
    13a Portobello Road
    W11 3DA London
    EnglandBritish1984900003
    BAUM, Louis Clarence
    43 Saint Johns Villas
    N19 3EE London
    Director
    43 Saint Johns Villas
    N19 3EE London
    German75039640001
    BOYCOTT, Rosel Marie
    24 Chepstow Road
    W2 5BE London
    Director
    24 Chepstow Road
    W2 5BE London
    British43886490001
    CADBURY, Joel Michael
    16a Wilton Street
    SW1X 7AG London
    Director
    16a Wilton Street
    SW1X 7AG London
    British21253350004
    CALDER, Elizabeth Nicole
    43 St Johns Villas
    N19 3EE London
    Director
    43 St Johns Villas
    N19 3EE London
    United KingdomBritish89932470001
    CALLIL, Carmen Therese
    158 Lancaster Road
    W11 1QU London
    Director
    158 Lancaster Road
    W11 1QU London
    Australian1984930001
    CARSON, Liam Joseph
    128 Riverview Gardens
    Barnes
    SW13 9RA London
    Director
    128 Riverview Gardens
    Barnes
    SW13 9RA London
    British44127510001
    CHASSAY, Michael Edmund
    17 Powis Terrace
    W11 1JJ London
    Director
    17 Powis Terrace
    W11 1JJ London
    EnglandBritish22906090001
    CONNON, Jeffrey
    Beaconsfield Road
    AL1 3RD St. Albans
    4
    Hertfordshire
    Director
    Beaconsfield Road
    AL1 3RD St. Albans
    4
    Hertfordshire
    EnglandAustralian265480310001
    DUNMORE, Eric Maurice
    21 Golden Square
    W1F 9JN London
    Director
    21 Golden Square
    W1F 9JN London
    British65297300003
    EVANS, Matthew, Lord
    Lower Coscombe Manor
    Temple Guiting
    GL54 5SA Cheltenham
    Gloucestershire
    Director
    Lower Coscombe Manor
    Temple Guiting
    GL54 5SA Cheltenham
    Gloucestershire
    British68907590001
    FREUD, Matthew Rupert
    China Corner
    Blenheim Park
    OX20 1PR Woodstock
    Oxfordshire
    Director
    China Corner
    Blenheim Park
    OX20 1PR Woodstock
    Oxfordshire
    EnglandBritish64960840001
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & German47894810001
    GRAY, George Douglas Sharpes
    Flat 1 22 Carlingford Road
    NW3 1RX London
    Director
    Flat 1 22 Carlingford Road
    NW3 1RX London
    British66555340002
    HOBBS, Matthew David Newcombe
    Gloucester Avenue
    NW1 8LA London
    171a
    England
    Director
    Gloucester Avenue
    NW1 8LA London
    171a
    England
    United KingdomBritish151536430001
    HURRELL, Nicholas Richard
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    EnglandBritish67300610002
    LEVIN, Margaret Ann
    Flat 24
    34 Courtfield Gardens
    SW5 0PJ London
    Director
    Flat 24
    34 Courtfield Gardens
    SW5 0PJ London
    United KingdomBritish77384340001
    MACKINTOSH, Anthony
    83 Elgin Crescent
    W11 2JF London
    Director
    83 Elgin Crescent
    W11 2JF London
    British1984990001
    NIXON, Blake Andrew
    Southwood Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    Director
    Southwood Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    New Zealander5872150001
    NOORDIN, Zareena
    25 Homefield Road
    W4 2LW London
    Director
    25 Homefield Road
    W4 2LW London
    Malaysian36937850002
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Director
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    EnglandBritish25007810004
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Director
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    EnglandBritish25007810004
    SELZER, Elizabeth Margaret
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    Director
    20 Danes Court St Edmunds Terrace
    St Johns Wood
    NW8 7QR London
    United KingdomBritish122453900001
    SIEGHART, William Matthew
    8a Holland Villas Road
    W14 8BP London
    Director
    8a Holland Villas Road
    W14 8BP London
    United KingdomBritish50423760001
    SISSONS, Thomas Michael Beswick
    The White House
    Broadleaze Farm, Westcot Lane Sparsholt
    OX12 9PZ Wantage
    Oxon
    Director
    The White House
    Broadleaze Farm, Westcot Lane Sparsholt
    OX12 9PZ Wantage
    Oxon
    United KingdomBritish20979950001
    STEVEN, Kenneth Charles
    45 Dean Street
    London
    W1D 4QB
    Director
    45 Dean Street
    London
    W1D 4QB
    United KingdomUnited Kingdom150998010003
    STURRIDGE, Mary-Lou Frances Alice Thomasina
    3 Braganza Street
    Kennington
    SE17 3RD London
    Director
    3 Braganza Street
    Kennington
    SE17 3RD London
    British22906120005

    Who are the persons with significant control of KAPITAL VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dean Street
    W1D 4QB London
    45
    England
    Apr 06, 2016
    Dean Street
    W1D 4QB London
    45
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04140970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KAPITAL VENTURES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Jan 04, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2023Commencement of winding up
    Mar 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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