Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN VENTURE HOLDINGS LIMITED
Company Information for

EUROPEAN VENTURE HOLDINGS LIMITED

24 HAMILTON ROAD, EALING, LONDON, W5 2EH,
Company Registration Number
01901599
Private Limited Company
Active

Company Overview

About European Venture Holdings Ltd
EUROPEAN VENTURE HOLDINGS LIMITED was founded on 1985-04-02 and has its registered office in London. The organisation's status is listed as "Active". European Venture Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPEAN VENTURE HOLDINGS LIMITED
 
Legal Registered Office
24 HAMILTON ROAD
EALING
LONDON
W5 2EH
Other companies in PE13
 
Filing Information
Company Number 01901599
Company ID Number 01901599
Date formed 1985-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN VENTURE HOLDINGS 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.
Companies with same name EUROPEAN VENTURE HOLDINGS LIMITED
The following companies were found which have the same name as EUROPEAN VENTURE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN VENTURE HOLDINGS LIMITED Voluntary Liquidation

Company Officers of EUROPEAN VENTURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM STEVENSON
Company Secretary 1997-01-31
SAMUEL HENRY CLARK
Director 1995-07-14
SHEILA HELEN LYON CLARK
Director 1991-07-19
TIMOTHY WILLIAM STEVENSON
Director 1991-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD CLARK
Director 1995-07-14 2012-03-31
RICHARD EDWARD THELWALL CLARK
Director 1991-07-19 2006-06-18
FIONA KATHLEEN ISON
Company Secretary 1991-07-19 1997-01-31
CHRISTOPHER JOHN GRIFFIN
Director 1991-07-19 1995-04-12
STEPHEN FREDERICK KELSEY
Director 1991-07-19 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM STEVENSON HALL CONTRACTS LIMITED Company Secretary 2007-08-15 CURRENT 1995-11-21 Active
TIMOTHY WILLIAM STEVENSON HALL CONTRACTS (2006) LIMITED Company Secretary 2007-08-15 CURRENT 2006-06-26 Active
TIMOTHY WILLIAM STEVENSON HALL CONTRACTS (LAKENHEATH) LIMITED Company Secretary 2007-08-15 CURRENT 1998-07-10 Active
TIMOTHY WILLIAM STEVENSON MALLARD DEVELOPMENTS LIMITED Company Secretary 1999-09-28 CURRENT 1994-07-14 Active
TIMOTHY WILLIAM STEVENSON CENTREBRANCH LIMITED Company Secretary 1992-01-10 CURRENT 1991-12-19 Active
TIMOTHY WILLIAM STEVENSON PRESTONBRIDGE LIMITED Company Secretary 1991-12-08 CURRENT 1979-07-19 Active
SHEILA HELEN LYON CLARK MALLARD DEVELOPMENTS LIMITED Director 1997-05-22 CURRENT 1994-07-14 Active
TIMOTHY WILLIAM STEVENSON ZSEA TRADING LIMITED Director 2018-02-09 CURRENT 2012-12-14 Active
TIMOTHY WILLIAM STEVENSON T.O.R. BLO NORTON LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
TIMOTHY WILLIAM STEVENSON MALLARD PROPERTY FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2015-09-22
TIMOTHY WILLIAM STEVENSON THE ZOOLOGICAL SOCIETY OF EAST ANGLIA LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
TIMOTHY WILLIAM STEVENSON C.N. STARLING LIMITED Director 2010-03-13 CURRENT 1954-03-23 Active
TIMOTHY WILLIAM STEVENSON CENTREBRANCH LIMITED Director 1992-01-10 CURRENT 1991-12-19 Active
TIMOTHY WILLIAM STEVENSON PRESTONBRIDGE LIMITED Director 1991-12-08 CURRENT 1979-07-19 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
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 27-29 Old Market Wisbech Cambridgeshire PE13 1NE England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 27-29 Old Market Wisbech Cambridgeshire PE13 1NE England
2022-01-28CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 6 York Row Wisbech Cambridgeshire PE13 1EF
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 6 York Row Wisbech Cambridgeshire PE13 1EF
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AP01DIRECTOR APPOINTED DR THOMAS EDWARD TAYLOR-CLARK
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AP03Appointment of Mrs Sheila Helen Lyon Clark as company secretary on 2019-11-16
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM STEVENSON
2019-12-19TM02Termination of appointment of Timothy William Stevenson on 2019-11-16
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 70
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 70
2015-07-27AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 70
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0119/07/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK
2012-08-07AR0119/07/12 ANNUAL RETURN FULL LIST
2012-08-07CH01Director's details changed for Thomas Edward Clark on 2012-01-01
2012-08-06CH01Director's details changed for Samuel Henry Clark on 2012-01-01
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0119/07/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD CLARK / 19/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HENRY CLARK / 19/07/2010
2009-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aReturn made up to 19/07/09; full list of members
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-23363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-27AUDAUDITOR'S RESIGNATION
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-25363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-18363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-02-23AUDAUDITOR'S RESIGNATION
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-06363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-24363aRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-23363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-04-06353LOCATION OF REGISTER OF MEMBERS
1997-02-20288aNEW SECRETARY APPOINTED
1997-02-20288bSECRETARY RESIGNED
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-30363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-30363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1996-05-21AUDAUDITOR'S RESIGNATION
1995-11-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-12363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-08-03288DIRECTOR RESIGNED
1995-08-03288DIRECTOR RESIGNED
1995-07-21288NEW DIRECTOR APPOINTED
1995-07-21288NEW DIRECTOR APPOINTED
1995-06-07169£ IC 90/70 12/04/95 £ SR 200@.1=20
1995-06-07SRES09P.O.S200 @10P 12/04/95
1995-06-07SRES01ALTER MEM AND ARTS 12/04/95
1994-08-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-08-16363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-01-07AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN VENTURE HOLDINGS 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 EUROPEAN VENTURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EUROPEAN VENTURE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN VENTURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN VENTURE HOLDINGS LIMITED
Trademarks
We have not found any records of EUROPEAN VENTURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN VENTURE HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as EUROPEAN VENTURE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN VENTURE HOLDINGS 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 EUROPEAN VENTURE HOLDINGS 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 EUROPEAN VENTURE HOLDINGS 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.