CAPITAL VENTURE LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0ND

Company number 02820858
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address SUITE 3 ALBAN HOUSE, 22A THE COMMON, HATFIELD, HERTFORDSHIRE, AL10 0ND
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Alexander William Hensher as a secretary on 1 July 2016; Termination of appointment of Jane Evelyn Butterworth as a secretary on 30 June 2016. The most likely internet sites of CAPITAL VENTURE LIMITED are www.capitalventure.co.uk, and www.capital-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bayford Rail Station is 5.7 miles; to Gordon Hill Rail Station is 9 miles; to Stevenage Rail Station is 9.5 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Venture Limited is a Private Limited Company. The company registration number is 02820858. Capital Venture Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Capital Venture Limited is Suite 3 Alban House 22a The Common Hatfield Hertfordshire Al10 0nd. . HENSHER, Alexander William is a Secretary of the company. HENSHER, Karin Martina is a Director of the company. Secretary BUTTERWORTH, Jane Evelyn has been resigned. Nominee Secretary D G FORMSEC LIMITED has been resigned. Secretary HENSHER, Matthew has been resigned. Nominee Director D G FORMDIRECT LIMITED has been resigned. Director TARLING, David Redvers has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HENSHER, Alexander William
Appointed Date: 01 July 2016

Director
HENSHER, Karin Martina
Appointed Date: 15 March 2006
57 years old

Resigned Directors

Secretary
BUTTERWORTH, Jane Evelyn
Resigned: 30 June 2016
Appointed Date: 05 September 2005

Nominee Secretary
D G FORMSEC LIMITED
Resigned: 03 October 1993
Appointed Date: 24 May 1993

Secretary
HENSHER, Matthew
Resigned: 05 September 2005
Appointed Date: 03 October 1993

Nominee Director
D G FORMDIRECT LIMITED
Resigned: 03 October 1993
Appointed Date: 24 May 1993

Director
TARLING, David Redvers
Resigned: 02 June 2006
Appointed Date: 03 October 1993
88 years old

CAPITAL VENTURE LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Sep 2016
Appointment of Mr Alexander William Hensher as a secretary on 1 July 2016
05 Sep 2016
Termination of appointment of Jane Evelyn Butterworth as a secretary on 30 June 2016
21 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 600

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
16 Dec 1993
Particulars of mortgage/charge

13 Dec 1993
Secretary resigned;new secretary appointed

06 Dec 1993
Director resigned;new director appointed

16 Nov 1993
Registered office changed on 16/11/93 from: 14 alban park hatfield road st albans herts. AL4 0JJ

24 May 1993
Incorporation

CAPITAL VENTURE LIMITED Charges

14 May 2005
Mortgage
Delivered: 17 May 2005
Status: Satisfied on 17 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 13/16 guilford street london, t/n…
13 March 2003
Mortgage deed
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13 to 16 guildford street london WC1N 1DX…
9 August 1996
Charge of whole
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Lemadene Limited
Description: 13-16 guildford street holborn london t/no 332550.
9 August 1996
Charge of whole
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Lemadene Limited
Description: Moore park hotel 110 woodvale forest hill london t/no 68884.
9 August 1996
Charge of whole
Delivered: 14 August 1996
Status: Satisfied on 28 September 2005
Persons entitled: David Arhtur Hensher
Description: 111/112 & 112A shaftesbury street shoreditch hackney london…
1 August 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: Lazard Brothers & Co Limited
Description: 40 east street warminster.
1 August 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: Lazard Brothers & Co Limited
Description: 13-16 guildford street london WC1.
10 December 1993
Legal charge
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: Lazard Brothers & Co Limited
Description: F/H property k/a 111/112/112A shaftesbury street london…