LUNAR VENTURES LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1HS

Company number 04059678
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 29 THE GREEN, WINCHMORE HILL, LONDON, N21 1HS
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Appointment of Mrs Kerttu Johanna Inkeroinen as a director on 1 September 2016; Appointment of Mrs Violeta Ventsislavova Stevens as a director on 1 September 2016. The most likely internet sites of LUNAR VENTURES LIMITED are www.lunarventures.co.uk, and www.lunar-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Lunar Ventures Limited is a Private Limited Company. The company registration number is 04059678. Lunar Ventures Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Lunar Ventures Limited is 29 The Green Winchmore Hill London N21 1hs. . MACATONIA, Steven Edmund is a Secretary of the company. INKEROINEN, Kerttu Johanna is a Director of the company. MACATONIA, Steven Edmund is a Director of the company. MOSTON, Paul John is a Director of the company. PALMER, Mark Richard is a Director of the company. STEVENS, Violeta Ventsislavova is a Director of the company. STYCHE, Benjamin John is a Director of the company. TORZ, Jeremy Alan is a Director of the company. WRIGHT, Barry Ian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Production of coffee and coffee substitutes".


Current Directors

Secretary
MACATONIA, Steven Edmund
Appointed Date: 25 August 2000

Director
INKEROINEN, Kerttu Johanna
Appointed Date: 01 September 2016
45 years old

Director
MACATONIA, Steven Edmund
Appointed Date: 25 August 2000
65 years old

Director
MOSTON, Paul John
Appointed Date: 01 September 2015
60 years old

Director
PALMER, Mark Richard
Appointed Date: 01 September 2015
52 years old

Director
STEVENS, Violeta Ventsislavova
Appointed Date: 01 September 2016
54 years old

Director
STYCHE, Benjamin John
Appointed Date: 01 September 2016
47 years old

Director
TORZ, Jeremy Alan
Appointed Date: 25 August 2000
62 years old

Director
WRIGHT, Barry Ian
Appointed Date: 01 September 2015
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Mr Jeremy Alan Torz
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Edmund Macatonia
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUNAR VENTURES LIMITED Events

08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
01 Sep 2016
Appointment of Mrs Kerttu Johanna Inkeroinen as a director on 1 September 2016
01 Sep 2016
Appointment of Mrs Violeta Ventsislavova Stevens as a director on 1 September 2016
01 Sep 2016
Appointment of Mr Benjamin John Styche as a director on 1 September 2016
08 Jun 2016
Full accounts made up to 31 August 2015
...
... and 49 more events
25 Apr 2001
Secretary resigned
25 Apr 2001
Director resigned
25 Apr 2001
New secretary appointed;new director appointed
25 Apr 2001
New director appointed
25 Aug 2000
Incorporation

LUNAR VENTURES LIMITED Charges

31 December 2009
Fixed & floating charge
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2005
Debenture
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Charge of deposit
Delivered: 3 July 2004
Status: Satisfied on 1 July 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 1 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…