DARNLEY VENTURES LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9DP

Company number 03387763
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address OMNIBUS BUSINESS CENTRE, 39-41 NORTH ROAD, LONDON, ENGLAND, N7 9DP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Registered office address changed from Finchley House 707 High Road London N12 0BT to Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015. The most likely internet sites of DARNLEY VENTURES LIMITED are www.darnleyventures.co.uk, and www.darnley-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darnley Ventures Limited is a Private Limited Company. The company registration number is 03387763. Darnley Ventures Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Darnley Ventures Limited is Omnibus Business Centre 39 41 North Road London England N7 9dp. . J J SECRETARIES LTD is a Secretary of the company. RAMASAWMY, Govinden is a Director of the company. DEPINAY LTD is a Director of the company. Secretary COULDRIDGE, Caragh Anntoinette has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MUSTERASSET LIMITED has been resigned. Secretary WHITEHATS LIMITED has been resigned. Director COULDRIDGE, Caragh Anntoinette has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director DWEN, Michael Patrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ZAMORA ARCE, Bernal has been resigned. Director BEAULY MANAGEMENT SA has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
J J SECRETARIES LTD
Appointed Date: 18 April 2013

Director
RAMASAWMY, Govinden
Appointed Date: 30 December 2013
69 years old

Director
DEPINAY LTD
Appointed Date: 01 July 2015

Resigned Directors

Secretary
COULDRIDGE, Caragh Anntoinette
Resigned: 15 February 1999
Appointed Date: 17 June 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997

Secretary
MUSTERASSET LIMITED
Resigned: 06 June 2011
Appointed Date: 04 November 2002

Secretary
WHITEHATS LIMITED
Resigned: 04 November 2002
Appointed Date: 15 February 1999

Director
COULDRIDGE, Caragh Anntoinette
Resigned: 15 February 1999
Appointed Date: 17 June 1997
60 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 15 February 1999
Appointed Date: 17 June 1997
66 years old

Director
DWEN, Michael Patrick
Resigned: 10 July 2001
Appointed Date: 15 February 1999
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 June 1997
Appointed Date: 17 June 1997

Director
ZAMORA ARCE, Bernal
Resigned: 30 December 2013
Appointed Date: 12 March 2010
57 years old

Director
BEAULY MANAGEMENT SA
Resigned: 01 July 2015
Appointed Date: 10 July 2001

DARNLEY VENTURES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

30 Dec 2015
Registered office address changed from Finchley House 707 High Road London N12 0BT to Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

...
... and 69 more events
22 Jun 1997
New director appointed
22 Jun 1997
New secretary appointed;new director appointed
22 Jun 1997
Director resigned
22 Jun 1997
Secretary resigned
17 Jun 1997
Incorporation