CAVEAT VENTURE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3BE

Company number 02066590
Status Active
Incorporation Date 22 October 1986
Company Type Private Limited Company
Address KINGSGATE LODGE, KINGSGATE AVENUE, LONDON, N3 3BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of CAVEAT VENTURE LIMITED are www.caveatventure.co.uk, and www.caveat-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 8.6 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caveat Venture Limited is a Private Limited Company. The company registration number is 02066590. Caveat Venture Limited has been working since 22 October 1986. The present status of the company is Active. The registered address of Caveat Venture Limited is Kingsgate Lodge Kingsgate Avenue London N3 3be. . HARRIS, Benjamin Victor is a Secretary of the company. HARRIS, Andy is a Director of the company. HARRIS, Benjamin Victor is a Director of the company. Director HARRIS, Philip has been resigned. Director HARRIS, Shirley has been resigned. Director HARRIS, Steven has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
HARRIS, Andy
Appointed Date: 23 March 2009
66 years old

Director

Resigned Directors

Director
HARRIS, Philip
Resigned: 27 June 2005
Appointed Date: 25 March 1992
86 years old

Director
HARRIS, Shirley
Resigned: 23 March 2008
Appointed Date: 27 June 2005
88 years old

Director
HARRIS, Steven
Resigned: 25 March 1992
34 years old

Persons With Significant Control

Mr Benjamin Victor Harris
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVEAT VENTURE LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 89 more events
31 Jul 1987
New director appointed

02 Feb 1987
Company name changed iron lady LIMITED(the)\certificate issued on 02/02/87

13 Jan 1987
Accounting reference date notified as 31/10

11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1986
Certificate of Incorporation

CAVEAT VENTURE LIMITED Charges

14 December 1989
Legal charge
Delivered: 16 December 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a 25 gordon road, highcliffe-on-sea…
31 October 1989
Legal mortgage
Delivered: 2 November 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 10 holtwhites hill enfield. Floating charge over all…
15 August 1989
Legal charge
Delivered: 16 August 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H 50-58 ber street norwich, title no nk 71033 assigns the…
27 June 1989
Legal charge
Delivered: 15 July 1989
Status: Outstanding
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/H property k/a ground & first floor flat 46 beatrice road…
6 February 1989
Legal charge
Delivered: 21 February 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H 223 kingston road london title no. 276550. together…
1 November 1988
Legal charge
Delivered: 3 November 1988
Status: Outstanding
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/H property k/a flat 126A chertsey road, twickenham title…
7 April 1988
Legal charge
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Flat k, 21 queensgate terrace london SW7 part of title no…
9 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: Land lying to the south of gordon hill, land & buildings…
12 November 1987
Legal charge
Delivered: 19 November 1987
Status: Satisfied
Persons entitled: C.L. Bank Netherland
Description: Land lying to the south of gordon hill, land & buildings…
12 August 1987
Legal mortgage
Delivered: 12 August 1987
Status: Outstanding
Persons entitled: C.L. Bank Netherland.
Description: F/H 72 bunghley road kentish town, london NW5.