ME VENTURES LIMITED
CAVENDISH SQUARE LUSEN (NXA) LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 05631661
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ME VENTURES LIMITED are www.meventures.co.uk, and www.me-ventures.co.uk. The predicted number of employees is 170 to 180. The company’s age is twenty years and three months. Me Ventures Limited is a Private Limited Company. The company registration number is 05631661. Me Ventures Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Me Ventures Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. The company`s financial liabilities are £3670.92k. It is £2990.18k against last year. The cash in hand is £743.1k. It is £737.38k against last year. And the total assets are £5380.05k, which is £4638.09k against last year. EGAN, Colm Michael is a Secretary of the company. EGAN, Colm Michael is a Director of the company. NASH, Martin Robert is a Director of the company. Secretary FLOOK, Robert James has been resigned. Secretary CHARTERHOUSE SECRETARIAT LIMITED has been resigned. Director COWDERY, Kenneth Christopher has been resigned. Director CUBITT, Kevin Michael has been resigned. Director FLOOK, Robert James has been resigned. Director HOOD, Mike has been resigned. Director MACDONALD, Graham Ross has been resigned. Director CHARTERHOUSE DIRECTORATE LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


me ventures Key Finiance

LIABILITIES £3670.92k
+439%
CASH £743.1k
+12893%
TOTAL ASSETS £5380.05k
+625%
All Financial Figures

Current Directors

Secretary
EGAN, Colm Michael
Appointed Date: 09 December 2010

Director
EGAN, Colm Michael
Appointed Date: 22 November 2005
62 years old

Director
NASH, Martin Robert
Appointed Date: 23 April 2009
54 years old

Resigned Directors

Secretary
FLOOK, Robert James
Resigned: 09 December 2010
Appointed Date: 22 November 2005

Secretary
CHARTERHOUSE SECRETARIAT LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Director
COWDERY, Kenneth Christopher
Resigned: 31 January 2008
Appointed Date: 22 November 2005
58 years old

Director
CUBITT, Kevin Michael
Resigned: 02 December 2008
Appointed Date: 01 March 2008
50 years old

Director
FLOOK, Robert James
Resigned: 09 December 2010
Appointed Date: 11 December 2008
48 years old

Director
HOOD, Mike
Resigned: 30 September 2010
Appointed Date: 23 April 2009
49 years old

Director
MACDONALD, Graham Ross
Resigned: 21 July 2006
Appointed Date: 22 November 2005
69 years old

Director
CHARTERHOUSE DIRECTORATE LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

ME VENTURES LIMITED Events

31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
25 Jan 2017
Confirmation statement made on 22 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 April 2015
21 Sep 2016
Current accounting period shortened from 31 December 2015 to 30 April 2015
26 Jan 2016
Director's details changed for Mr Martin Robert Nash on 20 January 2016
...
... and 67 more events
04 Jan 2006
New secretary appointed
04 Jan 2006
Accounting reference date extended from 30/11/06 to 31/12/06
04 Jan 2006
Secretary resigned
04 Jan 2006
Director resigned
22 Nov 2005
Incorporation