London
N1 4RL
Secretary Name | Mr Michael Kenneth Charles Venus |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(51 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mildmay Grove South London N1 4RL |
Director Name | Adam Venus |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(52 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22b Northolme Road London N5 2UZ |
Director Name | Eric Herbert Temple |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(41 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1991) |
Role | Local Government Officer (Retired) |
Correspondence Address | 60 Windmill Hill Enfield Middlesex EN2 7AX |
Secretary Name | Kenneth Alan Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 3 Stone Hall Road Winchmore Hill London N21 1LR |
Director Name | Mrs Jane Hilary Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(41 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Old Forge Cottage Coopers Green St Albans Hertfordshire AL4 9HL |
Director Name | Barbara Ellen Venus |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stone Hall Road London N21 1LR |
Website | handover.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72415877 |
Telephone region | London |
Registered Address | 1 Farleigh Place Farleigh Road London N16 7SX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
499 at £1 | Michael Kenneth Charles Venus 99.80% Ordinary |
---|---|
1 at £1 | Adam Venus 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,508,491 |
Cash | £325,686 |
Current Liabilities | £86,184 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
2 December 1999 | Delivered on: 3 December 1999 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge. Outstanding |
---|---|
30 August 1995 | Delivered on: 8 September 1995 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 March 1992 | Delivered on: 16 April 1992 Satisfied on: 7 February 1996 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 1991 | Delivered on: 24 June 1991 Satisfied on: 8 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Printing works rear of 25-37 mildmay grove lelington, london N1. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1991 | Delivered on: 17 May 1991 Satisfied on: 8 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 50,000 on any account whatsoever. Particulars: Printing works rear of 25-37 mildmay grove islington london N1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1990 | Delivered on: 23 May 1990 Satisfied on: 8 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 bickerley terrace, bickerley road, ringwood hampshire title number hp 252605.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Termination of appointment of Barbara Venus as a director (1 page) |
14 March 2011 | Termination of appointment of Barbara Venus as a director (1 page) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 March 2010 | Director's details changed for Adam Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Adam Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr. Michael Kenneth Charles Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Barbara Ellen Venus on 1 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr. Michael Kenneth Charles Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Barbara Ellen Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Barbara Ellen Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr. Michael Kenneth Charles Venus on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Adam Venus on 1 November 2009 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 vaughan avenue hendon london NW4 4HT (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 vaughan avenue hendon london NW4 4HT (1 page) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 7 vaughan avenue london NW4 4HT (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 7 vaughan avenue london NW4 4HT (1 page) |
11 March 2004 | Return made up to 28/02/04; full list of members
|
11 March 2004 | Return made up to 28/02/04; full list of members
|
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members
|
6 March 2001 | Return made up to 28/02/01; full list of members
|
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 February 2000 | Return made up to 28/02/00; full list of members
|
23 February 2000 | Return made up to 28/02/00; full list of members
|
6 February 2000 | Amended full accounts made up to 31 December 1998 (10 pages) |
6 February 2000 | Amended full accounts made up to 31 December 1998 (10 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members
|
8 March 1999 | Return made up to 28/02/99; full list of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 28/02/97; full list of members
|
9 June 1997 | Return made up to 28/02/97; full list of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Auditor's resignation (1 page) |
6 August 1996 | Auditor's resignation (1 page) |
28 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
28 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 37H mildmay grove islington london N1 4RH (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 37H mildmay grove islington london N1 4RH (1 page) |
23 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
12 September 1949 | Incorporation (15 pages) |
12 September 1949 | Incorporation (15 pages) |
12 September 1949 | Certificate of incorporation (1 page) |
12 September 1949 | Certificate of incorporation (1 page) |