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

EXECUTIVE VENTURES LIMITED

C/O MICHAEL FILIOU LTD SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS,
Company Registration Number
05638607
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Executive Ventures Ltd
EXECUTIVE VENTURES LIMITED was founded on 2005-11-29 and has its registered office in Potters Bar. The organisation's status is listed as "Active - Proposal to Strike off". Executive Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXECUTIVE VENTURES LIMITED
 
Legal Registered Office
C/O MICHAEL FILIOU LTD SALISBURY HOUSE
81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS
Other companies in EN6
 
Filing Information
Company Number 05638607
Company ID Number 05638607
Date formed 2005-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-05 22:22:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE VENTURES 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 EXECUTIVE VENTURES LIMITED
The following companies were found which have the same name as EXECUTIVE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXECUTIVE VENTURES LLC 27520 219TH PL SE MAPLE VALLEY WA 980383246 Dissolved Company formed on the 2014-09-10
EXECUTIVE VENTURES ENTERPRISE, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2005-03-02
EXECUTIVE VENTURES, LLC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2006-11-14
EXECUTIVE VENTURES L.L.C. 162 TRENTWOOD LN. SPRING CREEK NV 89815 Revoked Company formed on the 2013-05-30
EXECUTIVE VENTURES PTY LTD QLD 4035 Dissolved Company formed on the 2013-07-02
Executive Ventures Corporation 4515 MOCKERNUT LN EARLYSVILLE VA 22936 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2006-08-08
EXECUTIVE VENTURES INC. 16025 S.W. 80TH AVE. MIAMI FL 33157 Inactive Company formed on the 1983-07-14
EXECUTIVE VENTURES, LLC 10225 ULMERTON ROAD LARGO FL 33771 Inactive Company formed on the 2001-08-06
Executive Ventures LLC 2980 South Rainbow Boulevard Las Vegas Nevada 89146-6531 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-08-30
EXECUTIVE VENTURES, INC. 9600 FM 726 S GILMER TX 75645 Active Company formed on the 1988-10-24
Executive Ventures Ltd. 17608 Cherokee St. Broomfield CO 80023 Good Standing Company formed on the 2018-07-01
EXECUTIVE VENTURES LTD Delaware Unknown
EXECUTIVE VENTURES LTD Delaware Unknown
EXECUTIVE VENTURES GROUP LLC Georgia Unknown
EXECUTIVE VENTURES LLC Georgia Unknown
EXECUTIVE VENTURES INC Georgia Unknown
EXECUTIVE VENTURES INCORPORATED California Unknown
EXECUTIVE VENTURES INCORPORATED California Unknown
EXECUTIVE VENTURES INC Georgia Unknown
EXECUTIVE VENTURES LTD INC Tennessee Unknown

Company Officers of EXECUTIVE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FILIOU
Company Secretary 2005-11-29
ANDROULLA FILIOU
Director 2005-11-29
MICHAEL FILIOU
Director 2005-11-29
JOANNE RUTH ZARIA GEORGIADES
Director 2005-11-29
MARIOS GEORGIADES
Director 2005-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2005-11-29 2005-11-29
QA NOMINEES LIMITED
Nominated Director 2005-11-29 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDROULLA FILIOU HARLEY STREET ACADEMY LIMITED Director 2009-04-15 CURRENT 2009-04-15 Active
ANDROULLA FILIOU MICHAEL FILIOU LIMITED Director 2007-12-29 CURRENT 2001-05-01 Active
MICHAEL FILIOU ITALIAN.IT LTD Director 2018-03-08 CURRENT 2018-03-08 Active
MICHAEL FILIOU MICHAEL FILIOU HOLDINGS LTD Director 2017-12-29 CURRENT 2017-12-29 Active
MICHAEL FILIOU MICHAEL FILIOU CONSULTING LTD Director 2016-12-30 CURRENT 2016-12-30 Active
MICHAEL FILIOU AT ALL TIMES LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
MICHAEL FILIOU LEGAL INTEGRATION LTD Director 2013-03-12 CURRENT 2013-03-12 Active
MICHAEL FILIOU MICHAEL FILIOU LIMITED Director 2001-05-01 CURRENT 2001-05-01 Active
MARIOS GEORGIADES FUNSIDE LIMITED Director 2014-08-14 CURRENT 2014-06-12 Active
MARIOS GEORGIADES GRAVITY FINANCE LTD Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2015-07-21
MARIOS GEORGIADES J.A PROPERTIES & LAND DEVELOPMENT LTD Director 2010-06-09 CURRENT 2010-06-09 Active
MARIOS GEORGIADES POLARIS FINANCE LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
MARIOS GEORGIADES BOND INSURANCE SERVICES LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
MARIOS GEORGIADES BOND FINANCIAL LIMITED Director 2004-03-26 CURRENT 2000-02-15 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
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-24DS01Application to strike the company off the register
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDROULLA FILIOU
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-18CH01Director's details changed for Mr Marios Georgiades on 2019-12-17
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-21PSC04Change of details for Mrs Joanne Ruth Georgiades as a person with significant control on 2019-09-23
2019-10-21CH01Director's details changed for Mrs Androulla Filiou on 2019-09-23
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
2019-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FILIOU on 2019-09-23
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FILIOU
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-03-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-25AA01Previous accounting period extended from 30/11/15 TO 31/05/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-08-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0129/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0129/11/11 ANNUAL RETURN FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 28/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE RUTH ZARIA GEORGIADES / 28/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FILIOU / 28/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA FILIOU / 28/11/2011
2011-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL FILIOU on 2011-11-28
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/11 FROM 9 Great North Road Brookmans Park Hertfordshire AL9 6LB
2011-07-05AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0129/11/10 ANNUAL RETURN FULL LIST
2010-06-17AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FILIOU / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RUTH ZARIA GEORGIADES / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDROULLA FILIOU / 29/11/2009
2009-05-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-08363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-17AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-08363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 9 GREAT NORTH ROAD, BROOKMANS PARK, HATFIELD HERTFORDSHIRE AL9 6NA
2005-12-1588(2)RAD 29/11/05--------- £ SI 998@1=998 £ IC 2/1000
2005-12-02288bSECRETARY RESIGNED
2005-12-02123£ NC 1000/10000 29/11/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-12-02288bDIRECTOR RESIGNED
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE VENTURES 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 EXECUTIVE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-31 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-03-28 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 58,786
Creditors Due After One Year 2011-11-30 £ 68,494
Creditors Due Within One Year 2012-11-30 £ 57,125
Creditors Due Within One Year 2011-11-30 £ 70,247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 EXECUTIVE VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 2,917
Cash Bank In Hand 2011-11-30 £ 1,001
Current Assets 2012-11-30 £ 14,149
Current Assets 2011-11-30 £ 32,165
Debtors 2012-11-30 £ 11,232
Debtors 2011-11-30 £ 31,164
Shareholder Funds 2012-11-30 £ 16,973
Shareholder Funds 2011-11-30 £ 11,574
Tangible Fixed Assets 2012-11-30 £ 118,735
Tangible Fixed Assets 2011-11-30 £ 118,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUTIVE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE VENTURES LIMITED
Trademarks
We have not found any records of EXECUTIVE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE VENTURES 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 (68320 - Management of real estate on a fee or contract basis) as EXECUTIVE VENTURES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE VENTURES 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 EXECUTIVE VENTURES 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 EXECUTIVE VENTURES 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.