MISSETT VENTURES LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 02037091
Status Active
Incorporation Date 15 July 1986
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTS, SG8 9JN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 40,000 . The most likely internet sites of MISSETT VENTURES LIMITED are www.missettventures.co.uk, and www.missett-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Missett Ventures Limited is a Private Limited Company. The company registration number is 02037091. Missett Ventures Limited has been working since 15 July 1986. The present status of the company is Active. The registered address of Missett Ventures Limited is Lake House Market Hill Royston Herts Sg8 9jn. The company`s financial liabilities are £15.13k. It is £-5.66k against last year. The cash in hand is £2.76k. It is £1.72k against last year. And the total assets are £7.92k, which is £2.14k against last year. STRANGE, Jennifer Judy is a Secretary of the company. STRANGE, David is a Director of the company. STRANGE, Jennifer Judy is a Director of the company. The company operates in "Hotels and similar accommodation".


missett ventures Key Finiance

LIABILITIES £15.13k
-28%
CASH £2.76k
+165%
TOTAL ASSETS £7.92k
+36%
All Financial Figures

Current Directors


Director
STRANGE, David

73 years old

Director

Persons With Significant Control

Mr David Strange
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Judy Strange
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISSETT VENTURES LIMITED Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 40,000

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000

...
... and 70 more events
09 Jun 1987
Particulars of mortgage/charge

24 Nov 1986
Particulars of mortgage/charge

16 Sep 1986
Registered office changed on 16/09/86 from: temple house 20 holywell row london EC2A 4JR

15 Jul 1986
Certificate of Incorporation

16 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

MISSETT VENTURES LIMITED Charges

10 July 1996
Mortgage debenture
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 April 1996
Fixed and floating charge
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Excluding the haven inn ferry road barrow on humber. Fixed…
3 April 1996
Legal charge
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h land and buildings k/a the haven inn ferry…
28 June 1991
Legal charge
Delivered: 16 July 1991
Status: Satisfied on 27 April 1998
Persons entitled: Barclays Bank PLC
Description: Haven inn, barrow haven, barrow upon humber, humberside…
23 May 1990
Legal charge
Delivered: 30 May 1990
Status: Satisfied on 27 April 1998
Persons entitled: Mercantile Credit Company Limited
Description: F/H the haven inn, barrow on humber, humberside title no hs…
10 March 1988
Legal charge
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bodkin house, petty france, badminton, avon title no av…
10 March 1988
Debenture
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1987
Legal mortgage
Delivered: 9 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bodkin house petty france badminton avon t/no av 110748 and…
17 November 1986
Legal charge
Delivered: 24 November 1986
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: F/H bodkin house petty france, badminton, avon title no av…