UKBizDB.co.uk

R N VENTURES LIMITED

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

This company is commonly known as R N Ventures Limited. The company was founded 12 years ago and was given the registration number 07727916. The firm's registered office is in LONDON. You can find them at Resolve Partners Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:R N VENTURES LIMITED
Company Number:07727916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2011
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Marney Road, London, United Kingdom, SW11 5EW

Director03 August 2011Active
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

Director03 August 2011Active
6, 64-68 Wingate Square, London, England, SW4 0AF

Director10 September 2014Active
29, Marney Road, London, United Kingdom, SW11 5EW

Secretary03 August 2011Active
Penhurst House, Battersea Park Road, London, England, SW11 3BY

Corporate Secretary12 September 2014Active
Unity Chambers 34, High East Street, Dorchester, England, DT1 1HA

Director05 April 2016Active
Francis House, 11 Francis Street, London, England, SW1P 1DE

Director04 September 2014Active
410 Bonmarche Centre Ltd, 241-251 Fendale Road, London, United Kingdom, SW9 8BJ

Director09 November 2017Active
Francis House, Francis Street, London, England, SW1P 1DE

Director04 September 2014Active

People with Significant Control

Mr Asher Henry Rhys Nathan
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:410 Bon Marche Centre Ltd, 241-251 Ferndale Road, London, United Kingdom, SW9 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Randall
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:410 Bon Marche Centre Ltd, 241-251 Ferndale Road, London, United Kingdom, SW9 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-10Gazette

Gazette dissolved liquidation.

Download
2022-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-07Insolvency

Liquidation in administration progress report.

Download
2019-03-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-22Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-02-22Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-10-15Insolvency

Liquidation in administration progress report.

Download
2018-05-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-04-18Insolvency

Liquidation in administration result creditors meeting.

Download
2018-04-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-21Insolvency

Liquidation in administration proposals.

Download
2018-03-16Address

Change registered office address company with date old address new address.

Download
2018-03-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Resolution

Resolution.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.