FIFTEEN VENTURES LIMITED

Hellopages » Greater London » Hackney » N1 7LL

Company number 05753577
Status Active
Incorporation Date 23 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19-21 NILE STREET, LONDON, N1 7LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Termination of appointment of Stephen Richard Angel as a director on 30 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FIFTEEN VENTURES LIMITED are www.fifteenventures.co.uk, and www.fifteen-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fifteen Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05753577. Fifteen Ventures Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Fifteen Ventures Limited is 19 21 Nile Street London N1 7ll. . OLIVER, Jamie Trevor is a Director of the company. Secretary DEWAR, John Stuart has been resigned. Secretary HORSEMAN SEWELL, Justine Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANGEL, Stephen Richard has been resigned. Director DONOVAN, Tara Gail has been resigned. Director JONES, Nicholas Keith Arthur has been resigned. Director LLOYD, Stephen Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
OLIVER, Jamie Trevor
Appointed Date: 23 March 2006
50 years old

Resigned Directors

Secretary
DEWAR, John Stuart
Resigned: 16 April 2008
Appointed Date: 23 March 2006

Secretary
HORSEMAN SEWELL, Justine Elizabeth
Resigned: 18 January 2009
Appointed Date: 16 April 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
ANGEL, Stephen Richard
Resigned: 30 September 2016
Appointed Date: 23 March 2006
67 years old

Director
DONOVAN, Tara Gail
Resigned: 26 May 2006
Appointed Date: 23 March 2006
57 years old

Director
JONES, Nicholas Keith Arthur
Resigned: 17 March 2010
Appointed Date: 26 May 2006
62 years old

Director
LLOYD, Stephen Thomas
Resigned: 28 November 2007
Appointed Date: 26 May 2006
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Persons With Significant Control

Jamie Oliver Food Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIFTEEN VENTURES LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
21 Nov 2016
Termination of appointment of Stephen Richard Angel as a director on 30 September 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Annual return made up to 23 March 2016 no member list
29 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 35 more events
10 Apr 2006
New director appointed
10 Apr 2006
New secretary appointed
10 Apr 2006
Secretary resigned;director resigned
10 Apr 2006
Director resigned
23 Mar 2006
Incorporation

FIFTEEN VENTURES LIMITED Charges

1 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Fifteen Foundation
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cock inn beazley end wethersfield essex.