This company is commonly known as Etc Venues Limited. The company was founded 32 years ago and was given the registration number 02717522. The firm's registered office is in LONDON. You can find them at Prospero House, 241 Borough High Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ETC VENUES LIMITED |
---|---|---|
Company Number | : | 02717522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospero House, 241 Borough High Street, London, SE1 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Greenwich Street, New York, United States, NY 10006 | Director | 01 September 2023 | Active |
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Director | 06 April 2024 | Active |
Wellington Lodge 25 Denton Street, London, SW18 2JR | Secretary | 26 May 1992 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Secretary | 25 April 2007 | Active |
12 Dorchester Drive, London, SE24 0DQ | Secretary | 23 March 1999 | Active |
101 Perth Road, London, E10 7PA | Secretary | 14 September 1992 | Active |
1 Burdett Avenue, Wimbledon, London, SW20 0ST | Secretary | 08 April 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 May 1992 | Active |
9 Eccleston Square, London, SW1V 1NP | Director | 24 April 2003 | Active |
31 Windermere Avenue, London, NW6 6LP | Director | 21 April 1998 | Active |
11 Glebe Road, Cheam, SM2 7NS | Director | 21 April 1998 | Active |
1785, Hughes Landing Blvd, Suite 400, The Woodlands, United States, 77380 | Director | 01 June 2018 | Active |
19 Polsted Road, Catford, London, SE6 4YH | Director | 21 April 1998 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Director | 02 December 2019 | Active |
Walllflower Cottage, Guildford Road, Westcott, RH4 3QE | Director | 11 September 2003 | Active |
9 Eccleston Square, London, SW1V 1NP | Director | 23 October 2003 | Active |
Connemar, Springfield Road, Epsom, KT17 3EJ | Director | 22 January 2000 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Director | 02 December 2019 | Active |
12 Fyfield Close, Shortlands, Bromley, BR2 0LZ | Director | 21 April 1998 | Active |
Wellington Lodge 25 Denton Street, London, SW18 2JR | Director | 26 May 1992 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Director | 21 December 2006 | Active |
12 Dorchester Drive, London, SE24 0DQ | Director | 16 July 2002 | Active |
19 Calais Street, London, SE5 9LP | Director | 22 January 2000 | Active |
101, Greenwich Street, New York, United States, NY 10006 | Director | 01 June 2023 | Active |
6 Calabria Road, London, N5 1JA | Director | 27 February 2006 | Active |
61a Chislehurst Road, Chislehurst, BR7 5NP | Director | 23 April 2003 | Active |
2 Boleyn Close, Chafford Hundred, RM16 6NU | Director | 16 July 2002 | Active |
101 Perth Road, London, E10 7PA | Director | 14 September 1992 | Active |
1 Burdett Avenue, Wimbledon, London, SW20 0ST | Director | 12 November 1997 | Active |
101, Greenwich Street, New York, United States, NY 10006 | Director | 31 January 2023 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Director | 30 June 2006 | Active |
23 Crediton Road, London, NW10 3DT | Director | 14 September 1992 | Active |
Etc Venues (Holdings) Ltd | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prospero House, Borough High Street, London, England, SE1 1GA |
Nature of control | : |
|
Etc Venues Parent Holdings Ltd | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prospero House, Borough High Street, London, England, SE1 1GA |
Nature of control | : |
|
Etc.Venues Group Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prospero House, Borough High Street, London, England, SE1 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-01 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2024-05-01 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2024-05-01 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2024-05-01 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.