Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLE VENICE GARDEN AMENITY LIMITED
Company Information for

LITTLE VENICE GARDEN AMENITY LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
01558010
Private Limited Company
Active

Company Overview

About Little Venice Garden Amenity Ltd
LITTLE VENICE GARDEN AMENITY LIMITED was founded on 1981-04-24 and has its registered office in London. The organisation's status is listed as "Active". Little Venice Garden Amenity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LITTLE VENICE GARDEN AMENITY LIMITED
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in NW4
 
Filing Information
Company Number 01558010
Company ID Number 01558010
Date formed 1981-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 28/08/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 09:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE VENICE GARDEN AMENITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LITTLE VENICE GARDEN AMENITY LIMITED

Current Directors
Officer Role Date Appointed
FINOLA DEIRDRE JUSTER
Company Secretary 2006-06-23
NICHOLAS EDWARD BOAKES
Director 1998-11-12
WILLIAM GEORGE CURBISHLEY
Director 2017-01-17
CHARLES HOLLANDER
Director 2004-11-11
JANE RACHEL LEAVER
Director 2009-11-12
BRUCE HARDY MCLAIN
Director 2010-11-17
LAURENCE JAMES MUTKIN
Director 2010-11-17
JULIA WOOLF
Director 2010-11-17
JOHN KENELM ZEALLEY
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA-JANE JANE DJANOGLY
Director 2001-11-15 2017-01-17
SUSAN LINDSAY ETCHELLS
Director 2002-11-14 2010-11-17
PAUL WILLIAM FREDERICK KEMPE
Director 2006-11-09 2010-11-17
MALCOLM WYNDHAM WADHAM
Director 2001-01-11 2010-11-17
CAROLINE WEILAND
Director 2003-11-13 2010-11-17
BERNARD SIMON MOCATTA
Director 2006-11-09 2009-11-12
ODON DE BELLISSEN
Director 2003-11-13 2006-11-09
HANSPETER NORTON
Director 1991-07-31 2006-11-09
WARMANS
Company Secretary 2001-01-01 2006-06-23
HEATHER ANNE PILLEY
Director 1998-11-12 2004-11-11
MARIA - SABINA REITINGER
Director 1997-11-13 2003-11-13
CARLYN ZEHNER
Director 2001-01-11 2003-11-13
JANET WADDINGTON
Director 1991-07-31 2002-07-11
ROBERT BROOKS
Director 1991-07-31 2001-08-03
MARIE ALEXANDER
Director 1994-11-10 2001-01-11
ANITA JOSE HODGSON
Director 1991-07-31 2001-01-11
B B H S MANAGEMENT LIMITED
Company Secretary 1991-07-31 2000-12-31
TIMOTHY JOHN HOBART
Director 1991-07-31 1998-11-12
MICHAEL KEATS
Director 1997-11-13 1998-11-12
JOHN WILLIAM WINSTON STUDD
Director 1993-09-09 1997-11-13
SIMON JOHN SACHER
Director 1991-07-31 1997-05-08
PAUL GRANT WEILAND
Director 1991-07-31 1994-06-20
DESMOND SERJEANT
Director 1991-07-31 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINOLA DEIRDRE JUSTER FONDEX PROPERTIES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active - Proposal to Strike off
NICHOLAS EDWARD BOAKES ICEBERGS LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
NICHOLAS EDWARD BOAKES 42 WARWICK AVENUE LIMITED Director 1991-05-21 CURRENT 1990-05-21 Active
WILLIAM GEORGE CURBISHLEY COW PALACE LTD Director 2017-12-07 CURRENT 2017-12-07 Active
WILLIAM GEORGE CURBISHLEY CP 16 NOV 2017 LTD. Director 2017-11-16 CURRENT 2017-11-16 Dissolved 2018-05-29
WILLIAM GEORGE CURBISHLEY CAMDEN FILM CO. LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
WILLIAM GEORGE CURBISHLEY ZONE GOLF LIMITED Director 2014-05-20 CURRENT 2012-08-14 Active
WILLIAM GEORGE CURBISHLEY ESTUPENDO RECORDS LIMITED Director 1996-11-18 CURRENT 1996-11-15 Active
WILLIAM GEORGE CURBISHLEY TRINIFOLD MANAGEMENT LIMITED Director 1992-12-29 CURRENT 1974-01-02 Active
WILLIAM GEORGE CURBISHLEY TRINIFOLD MUSIC LIMITED Director 1992-12-29 CURRENT 1983-12-29 Active
WILLIAM GEORGE CURBISHLEY BALLS IN THE AIR LIMITED Director 1992-05-22 CURRENT 1992-05-22 Active
BRUCE HARDY MCLAIN 8 STRANDS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
BRUCE HARDY MCLAIN VIKING PROPERTY INVESTMENTS LTD Director 2017-07-07 CURRENT 2017-07-07 Active
BRUCE HARDY MCLAIN MOUNT STREET GROUP LIMITED Director 2017-02-14 CURRENT 2017-01-25 Active
BRUCE HARDY MCLAIN HOOK WREN FLATS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
BRUCE HARDY MCLAIN THE MCLAIN FOUNDATION LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
BRUCE HARDY MCLAIN NEW LECTA TRUSTEE COMPANY LIMITED Director 2000-06-07 CURRENT 2000-06-07 Active - Proposal to Strike off
JOHN KENELM ZEALLEY THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
JOHN KENELM ZEALLEY BARLEYGABLE RESIDENTS ASSOCIATION LIMITED Director 2007-05-31 CURRENT 1983-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JULIA WOOLF
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-24Director's details changed for Ms Biliana Barboutov on 2022-01-18
2022-01-24CH01Director's details changed for Ms Biliana Barboutov on 2022-01-18
2022-01-21DIRECTOR APPOINTED MS BILIANA BARBOUTOV
2022-01-21APPOINTMENT TERMINATED, DIRECTOR THEOFANO GEORGIA ATTILAKOU
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR THEOFANO GEORGIA ATTILAKOU
2022-01-21AP01DIRECTOR APPOINTED MS BILIANA BARBOUTOV
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-28AP01DIRECTOR APPOINTED MRS LINDSEY VILLON
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JAMES MUTKIN
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MS THEOFANO GEORGIA ATTILAKOU
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HARDY MCLAIN
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 45
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 45
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR WILLIAM GEORGE CURBISHLEY
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA-JANE JANE DJANOGLY
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 45
2016-09-07AR0129/06/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 45
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 45
2014-09-23AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-16AR0131/07/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0131/07/11 ANNUAL RETURN FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEILAND
2011-02-25AP01DIRECTOR APPOINTED MR BRUCE HARDY MCLAIN
2011-01-26AP01DIRECTOR APPOINTED THE HONOURABLE JULIA WOOLF
2011-01-25AP01DIRECTOR APPOINTED LAURENCE JAMES MUTKIN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WADHAM
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEMPE
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ETCHELLS
2011-01-25AP01DIRECTOR APPOINTED JOHN KENELM ZEALLEY
2010-10-04AR0131/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WEILAND / 31/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOLLANDER / 31/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDSAY ETCHELLS / 31/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DJANOGLY / 31/07/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2009-12-21AP01DIRECTOR APPOINTED JANE RACHEL LEAVER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MOCATTA
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WADHAM / 31/07/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-29353LOCATION OF REGISTER OF MEMBERS
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: C/O WARMANS 312 SAINT PAULS ROAD HIGHBURY CORNER ISLINGTON N1 2LQ
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 31/07/05; CHANGE OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-08-27363sRETURN MADE UP TO 31/07/04; CHANGE OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288bDIRECTOR RESIGNED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 31/07/02; CHANGE OF MEMBERS
2002-07-26288bDIRECTOR RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LITTLE VENICE GARDEN AMENITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLE VENICE GARDEN AMENITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLE VENICE GARDEN AMENITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLE VENICE GARDEN AMENITY LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE VENICE GARDEN AMENITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE VENICE GARDEN AMENITY LIMITED
Trademarks
We have not found any records of LITTLE VENICE GARDEN AMENITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE VENICE GARDEN AMENITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LITTLE VENICE GARDEN AMENITY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LITTLE VENICE GARDEN AMENITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE VENICE GARDEN AMENITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLE VENICE GARDEN AMENITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.