UKBizDB.co.uk

ETC VENUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 56210 - Event catering activities
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Prospero House, 241 Borough High Street, London, SE1 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Greenwich Street, New York, United States, NY 10006

Director01 September 2023Active
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director06 April 2024Active
Wellington Lodge 25 Denton Street, London, SW18 2JR

Secretary26 May 1992Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Secretary25 April 2007Active
12 Dorchester Drive, London, SE24 0DQ

Secretary23 March 1999Active
101 Perth Road, London, E10 7PA

Secretary14 September 1992Active
1 Burdett Avenue, Wimbledon, London, SW20 0ST

Secretary08 April 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 May 1992Active
9 Eccleston Square, London, SW1V 1NP

Director24 April 2003Active
31 Windermere Avenue, London, NW6 6LP

Director21 April 1998Active
11 Glebe Road, Cheam, SM2 7NS

Director21 April 1998Active
1785, Hughes Landing Blvd, Suite 400, The Woodlands, United States, 77380

Director01 June 2018Active
19 Polsted Road, Catford, London, SE6 4YH

Director21 April 1998Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Director02 December 2019Active
Walllflower Cottage, Guildford Road, Westcott, RH4 3QE

Director11 September 2003Active
9 Eccleston Square, London, SW1V 1NP

Director23 October 2003Active
Connemar, Springfield Road, Epsom, KT17 3EJ

Director22 January 2000Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Director02 December 2019Active
12 Fyfield Close, Shortlands, Bromley, BR2 0LZ

Director21 April 1998Active
Wellington Lodge 25 Denton Street, London, SW18 2JR

Director26 May 1992Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Director21 December 2006Active
12 Dorchester Drive, London, SE24 0DQ

Director16 July 2002Active
19 Calais Street, London, SE5 9LP

Director22 January 2000Active
101, Greenwich Street, New York, United States, NY 10006

Director01 June 2023Active
6 Calabria Road, London, N5 1JA

Director27 February 2006Active
61a Chislehurst Road, Chislehurst, BR7 5NP

Director23 April 2003Active
2 Boleyn Close, Chafford Hundred, RM16 6NU

Director16 July 2002Active
101 Perth Road, London, E10 7PA

Director14 September 1992Active
1 Burdett Avenue, Wimbledon, London, SW20 0ST

Director12 November 1997Active
101, Greenwich Street, New York, United States, NY 10006

Director31 January 2023Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Director30 June 2006Active
23 Crediton Road, London, NW10 3DT

Director14 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2024-05-01Mortgage

Mortgage charge whole cease with charge number.

Download
2024-05-01Mortgage

Mortgage charge whole cease with charge number.

Download
2024-05-01Mortgage

Mortgage charge whole cease with charge number.

Download
2024-05-01Mortgage

Mortgage charge whole cease with charge number.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.