CARLISLE PLACE VENTURES LIMITED

Register to unlock more data on OkredoRegister

CARLISLE PLACE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02829583

Incorporation date

23/06/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Drummond Gate, Pimlico, London SW1V 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1993)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Return of final meeting in a members' voluntary winding up
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Declaration of solvency
dot icon10/10/2024
Appointment of Mr Simon Jim Blackburn as a director on 2024-10-10
dot icon02/10/2024
Termination of appointment of Richard John Ambler as a director on 2024-10-01
dot icon30/08/2024
Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon01/07/2024
Registered office address changed from 171 Victoria Street London SW1E 5NN to 1 Drummond Gate Pimlico London SW1V 2QQ on 2024-07-01
dot icon01/07/2024
Register inspection address has been changed to 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Secretary's details changed for Mr Simon Jim Blackburn on 2024-07-01
dot icon01/07/2024
Register(s) moved to registered inspection location 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Director's details changed for Mr Richard John Ambler on 2024-07-01
dot icon01/07/2024
Change of details for John Lewis Plc as a person with significant control on 2024-07-01
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-01-28
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon25/10/2022
Full accounts made up to 2022-01-29
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon27/04/2022
Appointment of Mr Andrew Mounsey as a director on 2022-04-14
dot icon27/04/2022
Termination of appointment of Berangere Andree Mireille Michel as a director on 2022-04-13
dot icon27/01/2022
Full accounts made up to 2021-01-31
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon04/08/2021
Appointment of Mr Richard John Ambler as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Sean Allam as a director on 2021-07-31
dot icon03/08/2021
Appointment of Mr Simon Jim Blackburn as a secretary on 2021-08-03
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon17/06/2021
Termination of appointment of Peter Simpson as a secretary on 2021-06-07
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon05/02/2021
Full accounts made up to 2020-01-25
dot icon13/01/2021
Appointment of Mrs Berangere Michel as a director on 2021-01-01
dot icon13/01/2021
Termination of appointment of John Patrick Lewis as a director on 2020-12-31
dot icon19/10/2020
Termination of appointment of Ewan Roderick Dunlop Brown as a director on 2020-10-16
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/07/2020
Statement of company's objects
dot icon31/10/2019
Termination of appointment of Edward John Connolly as a director on 2019-10-31
dot icon16/10/2019
Full accounts made up to 2019-01-31
dot icon27/09/2019
Appointment of Mr Ewan Roderick Dunlop Brown as a director on 2019-09-16
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon17/09/2018
Accounts for a dormant company made up to 2018-01-27
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon25/05/2018
Appointment of Mr John Patrick Lewis as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Jacqueline Ruddy as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Sean Allam as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Peter John Simpson as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr Edward John Connolly as a director on 2018-05-22
dot icon22/05/2018
Resolutions
dot icon15/02/2018
Appointment of Mr Peter Simpson as a secretary on 2018-01-31
dot icon15/02/2018
Termination of appointment of Keith Michael Hubber as a secretary on 2018-01-31
dot icon26/10/2017
Resolutions
dot icon26/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2017-01-28
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2016-01-30
dot icon19/02/2016
Termination of appointment of Loraine Woodhouse as a director on 2016-02-12
dot icon19/02/2016
Termination of appointment of Tina Sandra Reade as a director on 2016-02-12
dot icon19/02/2016
Appointment of Jacqueline Ruddy as a director on 2016-02-12
dot icon19/02/2016
Appointment of Mr Peter Simpson as a director on 2016-02-12
dot icon03/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/02/2015
Appointment of Keith Michael Hubber as a secretary on 2015-02-01
dot icon03/02/2015
Termination of appointment of Alan Buchanan as a secretary on 2015-01-31
dot icon30/12/2014
Termination of appointment of Helen Alison Weir as a director on 2014-12-01
dot icon30/12/2014
Appointment of Ms Loraine Woodhouse as a director on 2014-12-01
dot icon15/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Alan Buchanan as a secretary on 2014-07-31
dot icon12/08/2014
Accounts for a dormant company made up to 2014-01-25
dot icon08/08/2014
Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 2014-07-31
dot icon11/09/2013
Accounts for a dormant company made up to 2013-01-26
dot icon30/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon04/04/2013
Appointment of Mrs Tina Sandra Reade as a director
dot icon27/03/2013
Termination of appointment of Sanjay Patel as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2012-01-28
dot icon13/09/2012
Appointment of Mrs Helen Alison Weir as a director
dot icon12/09/2012
Termination of appointment of Marisa Cassoni as a director
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon24/07/2012
Appointment of Mr Sanjay Purshottam Patel as a director
dot icon11/07/2012
Termination of appointment of Richard Mayfield as a director
dot icon29/07/2011
Accounts for a dormant company made up to 2011-01-29
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon08/04/2011
Certificate of change of name
dot icon08/04/2011
Change of name notice
dot icon19/08/2010
Accounts for a dormant company made up to 2010-01-30
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon25/08/2009
Appointment terminated director tina reade
dot icon24/08/2009
Director appointed mr richard mayfield
dot icon24/08/2009
Director appointed ms marisa luisa cassoni
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon18/06/2009
Appointment terminated director paul clift
dot icon22/09/2008
Return made up to 18/07/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-01-26
dot icon15/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon03/08/2007
Return made up to 18/07/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2006-01-28
dot icon25/07/2006
Return made up to 18/07/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon29/09/2005
Accounts for a dormant company made up to 2005-01-29
dot icon08/08/2005
Return made up to 18/07/05; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon10/08/2004
Return made up to 18/07/04; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Director's particulars changed
dot icon08/12/2003
Secretary's particulars changed
dot icon22/08/2003
Director's particulars changed
dot icon22/08/2003
Director's particulars changed
dot icon22/08/2003
Return made up to 18/07/03; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-01-25
dot icon22/10/2002
Director's particulars changed
dot icon17/08/2002
Return made up to 18/07/02; full list of members
dot icon12/04/2002
Accounts for a dormant company made up to 2002-01-26
dot icon02/08/2001
Return made up to 18/07/01; full list of members
dot icon31/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon21/03/2001
Accounts for a dormant company made up to 2001-01-27
dot icon26/07/2000
Return made up to 18/07/00; full list of members
dot icon23/06/2000
Accounts for a dormant company made up to 2000-01-29
dot icon09/08/1999
Return made up to 18/07/99; full list of members
dot icon29/06/1999
Accounts for a dormant company made up to 1999-01-30
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon30/07/1998
Return made up to 18/07/98; full list of members
dot icon28/07/1998
Accounts for a dormant company made up to 1998-01-31
dot icon10/09/1997
Return made up to 20/08/97; full list of members
dot icon10/09/1997
Registered office changed on 10/09/97 from: 10 hatton garden london EC1N 8AH
dot icon10/09/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-10-31
dot icon21/11/1996
Registered office changed on 21/11/96 from: 37 stanmore hill stanmore middlesex
dot icon21/11/1996
Auditor's resignation
dot icon08/07/1996
Accounts for a dormant company made up to 1995-10-31
dot icon28/06/1996
Return made up to 23/06/96; no change of members
dot icon30/06/1995
Return made up to 23/06/95; no change of members
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Full accounts made up to 1994-10-31
dot icon29/06/1994
Return made up to 23/06/94; full list of members
dot icon24/02/1994
Accounting reference date notified as 31/10
dot icon02/07/1993
Director resigned;new director appointed
dot icon02/07/1993
Secretary resigned;new secretary appointed
dot icon23/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
28/01/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/01/2023
dot iconNext account date
28/01/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Loraine
Director
01/12/2014 - 12/02/2016
122
Hirsh, Anthony
Director
23/06/1993 - 19/08/1997
2
Patel, Sanjay
Director
03/07/2012 - 08/03/2013
86
Lewis, John Patrick
Director
22/05/2018 - 31/12/2020
18
March, Richard Murray
Director
19/08/1997 - 07/05/1999
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE PLACE VENTURES LIMITED

CARLISLE PLACE VENTURES LIMITED is an(a) Dissolved company incorporated on 23/06/1993 with the registered office located at 1 Drummond Gate, Pimlico, London SW1V 2QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE PLACE VENTURES LIMITED?

toggle

CARLISLE PLACE VENTURES LIMITED is currently Dissolved. It was registered on 23/06/1993 and dissolved on 28/01/2026.

Where is CARLISLE PLACE VENTURES LIMITED located?

toggle

CARLISLE PLACE VENTURES LIMITED is registered at 1 Drummond Gate, Pimlico, London SW1V 2QQ.

What does CARLISLE PLACE VENTURES LIMITED do?

toggle

CARLISLE PLACE VENTURES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARLISLE PLACE VENTURES LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.