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

CONCEPT VENUES LIMITED

20 WARWICK STREET, LONDON, W1B 5NF,
Company Registration Number
03831969
Private Limited Company
Active

Company Overview

About Concept Venues Ltd
CONCEPT VENUES LIMITED was founded on 1999-08-26 and has its registered office in London. The organisation's status is listed as "Active". Concept Venues 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
CONCEPT VENUES LIMITED
 
Legal Registered Office
20 WARWICK STREET
LONDON
W1B 5NF
Other companies in W1F
 
Filing Information
Company Number 03831969
Company ID Number 03831969
Date formed 1999-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 28/09/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888169459  
Last Datalog update: 2025-04-06 08:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT VENUES 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 CONCEPT VENUES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER LEYSHON
Company Secretary 2018-05-10
MARK NICHOLAS JOHN FULLER
Director 2005-03-04
SARJU NAKER
Director 2013-08-30
RODERICK CHARLES SMALLWOOD
Director 2013-08-30
ANDREW JOHN TAYLOR
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARRY PENNINGTON
Company Secretary 2016-04-07 2018-05-10
SHARON EVELYN ATALAY
Company Secretary 2006-08-01 2016-04-07
RAHUL MEHTA
Director 2013-08-30 2015-01-07
MIKE MILLER
Director 2013-08-30 2013-12-10
PAUL ANTHONY BURTON
Director 2010-05-24 2012-10-15
GARRY STEPHEN HOLLIHEAD
Director 2007-01-01 2008-11-07
CONOR BRIAN NOLAN
Director 2007-03-01 2007-12-21
SARAH ELIZABETH ANNE STANDING
Company Secretary 1999-08-26 2006-08-01
TIMOTHY SANDERSON WILSON
Director 1999-08-26 2005-06-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-26 1999-08-26
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-26 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS JOHN FULLER TWILIGHT ZONE MANAGEMENT LIMITED Director 2015-12-01 CURRENT 2006-08-10 Dissolved 2018-05-22
MARK NICHOLAS JOHN FULLER TZM HOLDINGS LIMITED Director 2015-12-01 CURRENT 2014-06-16 Dissolved 2018-05-22
MARK NICHOLAS JOHN FULLER THE EMBASSY BAR AND CLUB LONDON LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-04-05
MARK NICHOLAS JOHN FULLER MANAGEMENT MANAGEMENT LONDON LTD Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
MARK NICHOLAS JOHN FULLER GEALES RESTAURANT LIMITED Director 2007-01-01 CURRENT 1998-09-14 Liquidation
MARK NICHOLAS JOHN FULLER THE SANCTUM LONDON LIMITED Director 2005-04-01 CURRENT 1999-08-26 Active
MARK NICHOLAS JOHN FULLER SPHERE RESTAURANTS LIMITED Director 2002-10-28 CURRENT 1999-08-26 Active - Proposal to Strike off
MARK NICHOLAS JOHN FULLER 29 OLD BURLINGTON LONDON LIMITED Director 2001-08-10 CURRENT 2001-08-10 Liquidation
RODERICK CHARLES SMALLWOOD ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
RODERICK CHARLES SMALLWOOD MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
RODERICK CHARLES SMALLWOOD MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
RODERICK CHARLES SMALLWOOD MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
RODERICK CHARLES SMALLWOOD HELLOWEEN LIMITED Director 2007-12-14 CURRENT 1989-11-30 Active
RODERICK CHARLES SMALLWOOD HELLOWEEN TOURING LIMITED Director 2007-12-14 CURRENT 1990-12-05 Active
RODERICK CHARLES SMALLWOOD SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-14 CURRENT 1981-10-02 Active
RODERICK CHARLES SMALLWOOD TROOPER ENTERPRISES LTD Director 2007-09-04 CURRENT 2001-06-22 Active - Proposal to Strike off
RODERICK CHARLES SMALLWOOD DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
RODERICK CHARLES SMALLWOOD FOCUS BUSINESS MANAGEMENT LIMITED Director 2007-07-11 CURRENT 1977-02-03 Active
RODERICK CHARLES SMALLWOOD IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
RODERICK CHARLES SMALLWOOD WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
RODERICK CHARLES SMALLWOOD RAW POWER MANAGEMENT LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
RODERICK CHARLES SMALLWOOD EDDFEST LTD Director 2006-12-15 CURRENT 2006-12-15 Active
RODERICK CHARLES SMALLWOOD PHANTOM MUSIC MANAGEMENT LTD Director 2006-08-30 CURRENT 2006-08-30 Active
RODERICK CHARLES SMALLWOOD R & K ENTERPRISES LIMITED Director 1997-12-19 CURRENT 1997-12-16 Active
RODERICK CHARLES SMALLWOOD STRANGE WORLD LIMITED Director 1995-06-19 CURRENT 1981-05-05 Active
RODERICK CHARLES SMALLWOOD TRANSYLVANIA ENTERPRISES LIMITED Director 1995-06-19 CURRENT 1981-03-25 Active
RODERICK CHARLES SMALLWOOD TOTAL PRODUCTIONS LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN (NO 1) LIMITED Director 1995-06-19 CURRENT 1981-05-05 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN HOLDINGS LIMITED Director 1995-06-19 CURRENT 1981-06-01 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN (OVERSEAS) LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD MAIDEN HELL LIMITED Director 1995-06-19 CURRENT 1982-06-01 Active
RODERICK CHARLES SMALLWOOD C. BURR ENTERPRISES LIMITED Director 1995-06-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR MAIDEN COLLECTIBLES LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
ANDREW JOHN TAYLOR ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
ANDREW JOHN TAYLOR RNR STUDIOS (UXBRIDGE) LTD Director 2015-11-13 CURRENT 2015-11-13 Active
ANDREW JOHN TAYLOR THE INN ON THE GREEN LIMITED Director 2015-08-25 CURRENT 1994-07-19 Active
ANDREW JOHN TAYLOR RB NEWCO 2702 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
ANDREW JOHN TAYLOR ACES HIGH ENERGY DRINKS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ANDREW JOHN TAYLOR TZM HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2018-05-22
ANDREW JOHN TAYLOR MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
ANDREW JOHN TAYLOR MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
ANDREW JOHN TAYLOR MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANDREW JOHN TAYLOR MAIDEN (ENGLAND) TOURS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
ANDREW JOHN TAYLOR HAMMER ROCK LTD Director 2010-03-31 CURRENT 2010-03-31 Active
ANDREW JOHN TAYLOR EDWARD ROCK LIMITED Director 2009-12-01 CURRENT 2008-01-11 Active
ANDREW JOHN TAYLOR SEARCH AND DESTROY RECORDS LTD Director 2008-10-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ANDREW JOHN TAYLOR HELLOWEEN LIMITED Director 2007-12-13 CURRENT 1989-11-30 Active
ANDREW JOHN TAYLOR HELLOWEEN TOURING LIMITED Director 2007-12-13 CURRENT 1990-12-05 Active
ANDREW JOHN TAYLOR FIDDLEY FOODLE BIRD LIMITED Director 2007-12-13 CURRENT 1995-12-06 Active
ANDREW JOHN TAYLOR SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-13 CURRENT 1981-10-02 Active
ANDREW JOHN TAYLOR TWILIGHT ZONE MANAGEMENT LIMITED Director 2007-12-12 CURRENT 2006-08-10 Dissolved 2018-05-22
ANDREW JOHN TAYLOR RAW POWER MANAGEMENT LIMITED Director 2007-11-05 CURRENT 2006-12-18 Active
ANDREW JOHN TAYLOR COOKHAM RIDING SCHOOL LTD. Director 2007-08-23 CURRENT 2007-04-16 Active
ANDREW JOHN TAYLOR DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
ANDREW JOHN TAYLOR FOCUS BUSINESS MANAGEMENT LIMITED Director 2007-07-10 CURRENT 1977-02-03 Active
ANDREW JOHN TAYLOR PHANTOM MUSIC MANAGEMENT LTD Director 2007-02-20 CURRENT 2006-08-30 Active
ANDREW JOHN TAYLOR IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
ANDREW JOHN TAYLOR WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
ANDREW JOHN TAYLOR THE SHIP LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR TROOPER ENTERPRISES LTD Director 2001-06-22 CURRENT 2001-06-22 Active - Proposal to Strike off
ANDREW JOHN TAYLOR THE SANCTUM LONDON LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR DUELLIST PRODUCTIONS LIMITED Director 1999-02-28 CURRENT 1989-01-19 Active
ANDREW JOHN TAYLOR DUELLIST LIMITED Director 1999-02-28 CURRENT 1995-12-19 Active
ANDREW JOHN TAYLOR A. SMITH HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR JANICK GERS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR DUELLIST HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR S. HARRIS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR N. MCBRAIN HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-16 Active
ANDREW JOHN TAYLOR JANICK GERS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR S. HARRIS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR A. SMITH ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR BLACK MACHINE LIMITED Director 1998-10-19 CURRENT 1993-11-16 Active
ANDREW JOHN TAYLOR D. MURRAY MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR DUELLIST MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N. MCBRAIN MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N.MCBRAIN ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1988-06-14 Active
ANDREW JOHN TAYLOR S. HARRIS ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR A. SMITH MANAGEMENT LIMITED Director 1998-09-28 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR SPHERE ENTERTAINMENT LIMITED Director 1994-04-13 CURRENT 1994-03-29 Active
ANDREW JOHN TAYLOR NOMIS STUDIO & EQUIPMENT HIRE LIMITED Director 1993-09-13 CURRENT 1993-03-05 Dissolved 2016-04-05
ANDREW JOHN TAYLOR JANICK GERS LIMITED Director 1992-04-30 CURRENT 1992-04-30 Active
ANDREW JOHN TAYLOR STRANGE WORLD LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR TRANSYLVANIA ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1981-03-25 Active
ANDREW JOHN TAYLOR TOTAL PRODUCTIONS LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN (NO 1) LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN HOLDINGS LIMITED Director 1991-12-31 CURRENT 1981-06-01 Active
ANDREW JOHN TAYLOR IRON MAIDEN (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR MAIDEN HELL LIMITED Director 1991-12-31 CURRENT 1982-06-01 Active
ANDREW JOHN TAYLOR C. BURR ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR ROCK HARD RECORDS LIMITED Director 1991-09-30 CURRENT 1982-09-20 Active
ANDREW JOHN TAYLOR THE NUMBER OF THE BEAST PRODUCTIONS LIMITED Director 1991-03-01 CURRENT 1991-01-23 Active
ANDREW JOHN TAYLOR DUELLIST ENTERPRISES LIMITED Director 1990-03-09 CURRENT 1982-04-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts AssistantLondonDaily Bank Reconciliations. Experience with bank reconciliations. Posting Invoices Reconciling Purchase Ledger accounts....2016-07-18
Finance Manager/Head of FinanceLondonOverseeing management and reconciliation of the purchase ledger function, inc. managing relationships with suppliers and negotiating contracts....2016-07-13

Jobs results powered by Indeed
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
2024-08-01DIRECTOR APPOINTED MR TAMER TURKER HASSAN
2024-08-01DIRECTOR APPOINTED MR WARREN MACAL
2024-07-19CESSATION OF ANDREW JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-06-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038319690011
2024-01-02DIRECTOR APPOINTED MS SHERENE ALTHEA LAWRENCE FULLER
2024-01-02Director's details changed for Mr Mark Nicholas John Fuller on 2023-12-31
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR RODERICK CHARLES SMALLWOOD
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TAYLOR
2023-09-18CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARJU NAKER
2022-03-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22SH0121/03/22 STATEMENT OF CAPITAL GBP 877.86
2022-03-17SH0117/03/22 STATEMENT OF CAPITAL GBP 828.8925
2022-01-0605/01/22 STATEMENT OF CAPITAL GBP 828.89
2022-01-0605/01/22 STATEMENT OF CAPITAL GBP 828.89
2022-01-06SH0105/01/22 STATEMENT OF CAPITAL GBP 828.89
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-05-11TM02Termination of appointment of Alexander Leyshon on 2020-05-11
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038319690010
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038319690011
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-12AP03Appointment of Mr Alexander Leyshon as company secretary on 2018-05-10
2018-05-12TM02Termination of appointment of Stephen Harry Pennington on 2018-05-10
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 36 Bridle Lane London W1F 9BZ
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038319690010
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 787.4475
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-22AP03Appointment of Mr Stephen Harry Pennington as company secretary on 2016-04-07
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL MEHTA
2016-08-22TM02Termination of appointment of Sharon Evelyn Atalay on 2016-04-07
2016-03-29DISS40Compulsory strike-off action has been discontinued
2016-03-27AA28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24DISS16(SOAS)Compulsory strike-off action has been suspended
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-25AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-09-20LATEST SOC20/09/15 STATEMENT OF CAPITAL;GBP 787.4475
2015-09-20AR0126/08/15 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-04-01DISS40Compulsory strike-off action has been discontinued
2015-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-29AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 787.4475
2014-09-24AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS JOHN FULLER / 01/06/2014
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MILLER
2013-10-23AP01DIRECTOR APPOINTED SARJU NAKER
2013-10-23AP01DIRECTOR APPOINTED MR RAHUL MEHTA
2013-10-23AP01DIRECTOR APPOINTED MR MIKE MILLER
2013-10-23AP01DIRECTOR APPOINTED MR RODERICK CHARLES SMALLWOOD
2013-10-15SH0129/08/13 STATEMENT OF CAPITAL GBP 787.4475
2013-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-27AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-09-06AR0126/08/13 FULL LIST
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-28AR0126/08/12 FULL LIST
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON EVELYN ATALAY / 27/10/2011
2011-11-01RES01ADOPT ARTICLES 17/10/2011
2011-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01SH0117/10/11 STATEMENT OF CAPITAL GBP 780.95
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0126/08/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0126/08/10 FULL LIST
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHARON EVELYN GREEN / 03/06/2010
2010-05-26AP01DIRECTOR APPOINTED PAUL ANTHONY BURTON
2009-12-31AR0123/09/09 FULL LIST
2009-12-08AR0126/08/09 FULL LIST
2009-12-02SH0104/11/09 STATEMENT OF CAPITAL GBP 683.33
2009-12-02SH0104/11/09 STATEMENT OF CAPITAL GBP 597915
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23169GBP IC 442.496/192.496 06/11/08 GBP SR 10000@0.025=250
2008-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR GARRY HOLLIHEAD
2008-09-24363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2988(2)AD 28/01/08 GBP SI 15240@0.0025=38.1 GBP IC 560/598.1
2008-02-2088(2)RAD 28/01/08--------- £ SI 585@.25=146 £ IC 414/560
2008-02-08288bDIRECTOR RESIGNED
2007-11-1288(2)RAD 17/10/07--------- £ SI 6358@.0025=15 £ IC 399/414
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22/23 OLD BURLINGTON STREET LONDON W1S 2JJ
2007-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-22122S-DIV 31/03/07
2007-05-22RES13SAHRE SUBDIVISION 31/03/07
2007-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2006-09-01363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-01288bSECRETARY RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: INN ON THE GREEN COOKHAM DEAN COMMON COOKHAM MAIDENHEAD BERKSHIRE SL6 9NZ
2006-08-16288aNEW SECRETARY APPOINTED
2006-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to CONCEPT VENUES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-05-03
Petitions to Wind Up (Companies)2013-04-18
Fines / Sanctions
No fines or sanctions have been issued against CONCEPT VENUES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
DEBENTURE 2013-04-11 Outstanding SPHERE ENTERTAINMENT LIMITED
DEBENTURE 2013-04-11 Outstanding PHANTOM MUSIC MANAGEMENT LIMITED
DEBENTURE 2011-10-28 Outstanding ANDREW JOHN TAYLOR
DEBENTURE 2009-11-14 Outstanding ANDREW JOHN TAYLOR (AS SECURITY TRUSTEE)
DEBENTURE 2008-07-19 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2007-08-13 Satisfied THE INN ON THE GREEN LIMITED
DEBENTURE 2007-08-13 Satisfied A.J. TAYLOR
DEBENTURE 2007-08-13 Satisfied SUNDANCE INTERNATIONAL LIMITED
DEBENTURE 2007-08-13 Satisfied SPHERE ENTERTAINMENT LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-28
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CONCEPT VENUES LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT VENUES LIMITED registering or being granted any patents
Domain Names

CONCEPT VENUES LIMITED owns 1 domain names.

sanctumhotels.co.uk  

Trademarks

Trademark applications by CONCEPT VENUES LIMITED

CONCEPT VENUES LIMITED is the Original Applicant for the trademark Image for mark UK00003100589 SANCTUM ™ (UK00003100589) through the UKIPO on the 2015-03-23
Trademark classes: Fragrance, Perfume, Soaps, Toiletries, Cosmetics, Essential Oils. Candles. Diffusers, oil burners, hot water bottles. Wash bags, travelbags, travelling sets, handbags, purses, walletsmade of Leather. Incense burners. Textile Goods.
CONCEPT VENUES LIMITED is the Original Applicant for the trademark SANCTUM SOHO ™ (UK00003100601) through the UKIPO on the 2015-03-23
Trademark classes: Fragrance, Perfume, Soaps, Toiletries, Cosmetics, Essential Oils. Candles. Diffusers, Oil Burners, hot water bottles. Wash bags, travel bags, travelling sets, handbags, purses, walletsmade of Leather. Incense Burners. Textile Goods.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE 29 OLD BURLINGTON LONDON LIMITED 2013-04-11 Outstanding
DEBENTURE SANCTUM ON THE GREEN LTD 2013-04-11 Outstanding

We have found 2 mortgage charges which are owed to CONCEPT VENUES LIMITED

Income
Government Income
We have not found government income sources for CONCEPT VENUES 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 (55100 - Hotels and similar accommodation) as CONCEPT VENUES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT VENUES 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.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCONCEPT VENUES LIMITEDEvent Date2013-03-18
In the High Court of Justice (Chancery Division) Companies Court case number 1996 A Petition to wind up the above named Company whose registered office is situated at 36 Bridle Lane, London, W1F 9BZ was presented on 18 March 2013 by MACBEATTIE RECRUITMENT LIMITED T/A ROC RECRUITMENT , of Moss House, 15-16 Brooks Mews, London, W1K 4DS claiming to be a creditor of the Company was heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 29 April 2013 at 10.30 am and was dismissed by the court. Notice of the hearing previously appeared in The London Gazette issue number 60480 on 18 April 2013. The Petitioners Solicitor is Keystone Law of 53 Davies Street, London, W1K 5JH . :
 
Initiating party MACBEATTIE RECRUITMENT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONCEPT VENUES LIMITEDEvent Date2013-03-18
SolicitorKeystone Law
In the High Court of Justice (Chancery Division) Companies Court case number 1996 A Petition to wind up the above-named company of 36 Bridle Lane, London, W1F 9BZ presented on 18 March 2013 by MACBEATTIE RECRUITMENT LIMITED t/a ROC Recruitment of Moss House, 15-16 Brooks Mews, London, W1K 4DS claiming to be a creditor of the Company will be heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London WC2A 1NL on 29 April 2013 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 26 April 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT VENUES 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 CONCEPT VENUES 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.