This company is commonly known as Carlisle Place Ventures Limited. The company was founded 30 years ago and was given the registration number 02829583. The firm's registered office is in . You can find them at 171 Victoria Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARLISLE PLACE VENTURES LIMITED |
---|---|---|
Company Number | : | 02829583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1993 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 171 Victoria Street, London, SW1E 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 03 August 2021 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 03 August 2021 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 14 April 2022 | Active |
Partnership House, Carlisle Place, London, United Kingdom, SW1P 1BX | Secretary | 31 July 2014 | Active |
171 Victoria Street, London, SW1E 5NN | Secretary | 28 April 2006 | Active |
Flat 1, 4 Cumberland Place, London, NW1 4NA | Secretary | 23 June 1993 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 01 February 2015 | Active |
171 Victoria Street, London, SW1E 5NN | Secretary | 10 May 2001 | Active |
The Chase, Garden Close Lane, Wash Common, Newbury, RG14 6PP | Secretary | 19 August 1997 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Secretary | 31 January 2018 | Active |
171, Victoria Street, London, England, SW1E 5NN | Director | 22 May 2018 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 16 September 2019 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 20 August 2009 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 07 May 1999 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 22 May 2018 | Active |
Flat 1, 4 Cumberland Place Regents Park, London, NW1 4NA | Director | 23 June 1993 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 22 May 2018 | Active |
Pinewood Cottage, Pinewood Gardens, Bagshot, GU19 5EP | Director | 19 August 1997 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 20 August 2009 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 01 January 2021 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 03 July 2012 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 08 March 2013 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 30 March 2001 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 12 February 2016 | Active |
171, Victoria Street, London, United Kingdom, SW1E 5NN | Director | 12 February 2016 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 01 September 2012 | Active |
Magnolia Cottage 11 Hillside Road, East Ewell, Epsom, KT17 3EH | Director | 19 August 1997 | Active |
171, Victoria Street, London, England, SW1E 5NN | Director | 01 December 2014 | Active |
John Lewis Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 171, Victoria Street, London, England, SW1E 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Capital | Capital allotment shares. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.