VENTURE CAPITAL ASSOCIATES LIMITED
LEIGH-ON-SEA VENTURE CAPITAL DEVELOPERS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2HN

Company number 04142859
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address MONOMETER HOUSE, RECTORY GROVE, LEIGH-ON-SEA, ESSEX, SS9 2HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of VENTURE CAPITAL ASSOCIATES LIMITED are www.venturecapitalassociates.co.uk, and www.venture-capital-associates.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-four years and nine months. Venture Capital Associates Limited is a Private Limited Company. The company registration number is 04142859. Venture Capital Associates Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Venture Capital Associates Limited is Monometer House Rectory Grove Leigh On Sea Essex Ss9 2hn. The company`s financial liabilities are £2408.3k. It is £1509.94k against last year. The cash in hand is £0.75k. It is £-17.15k against last year. And the total assets are £3009.18k, which is £465.14k against last year. COOK, Stephen is a Secretary of the company. STRICKLAND, Brian John is a Director of the company. Secretary STRICKLAND, Janet has been resigned. Secretary BARRONS LIMITED has been resigned. Secretary COBAT SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


venture capital associates Key Finiance

LIABILITIES £2408.3k
+168%
CASH £0.75k
-96%
TOTAL ASSETS £3009.18k
+18%
All Financial Figures

Current Directors

Secretary
COOK, Stephen
Appointed Date: 22 October 2010

Director
STRICKLAND, Brian John
Appointed Date: 17 January 2001
74 years old

Resigned Directors

Secretary
STRICKLAND, Janet
Resigned: 02 May 2003
Appointed Date: 17 January 2001

Secretary
BARRONS LIMITED
Resigned: 22 October 2010
Appointed Date: 21 October 2010

Secretary
COBAT SECRETARIAL SERVICES LTD
Resigned: 21 October 2010
Appointed Date: 02 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Claude Goldsmith Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENTURE CAPITAL ASSOCIATES LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 56 more events
29 Jan 2001
Secretary resigned
29 Jan 2001
New secretary appointed
29 Jan 2001
Director resigned
22 Jan 2001
Company name changed venture capital developers limit ed\certificate issued on 22/01/01
17 Jan 2001
Incorporation

VENTURE CAPITAL ASSOCIATES LIMITED Charges

30 June 2008
Legal charge
Delivered: 21 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 845 london road westcliffe on sea essex by way of fixed…
31 March 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 847-847A london road westcliffe essex by way of fixed…
31 March 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Shell garage 175 london road southend by way of fixed…
31 March 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 849 london road westcliffe on sea by way of fixed charge…
31 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 bulmer road sudbury. By way of fixed charge the…
7 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 west road westcliff on sea essex and 2A & 2B wenham…
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bounary house burnt hills road basildon essex. By way of…
17 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 545 london road, westcliff on sea…
5 July 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 250 leigh road leigh on sea essex. By way of fixed charge…
26 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 547-551 london road westcliff on…
21 February 2002
Legal charge
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 187-191 south ave,southend on sea,essex SS2 4HT. By way of…
28 December 2001
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 st benets road prittlewell southend on sea essex and…
1 November 2001
Legal charge
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 1 mornington avenue, rochford…
19 October 2001
Legal charge
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The former bristish legion hall at east street rochford…
18 October 2001
Debenture
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…