Company NameVenables & Sons Limited
DirectorsDavid Graham Venables and Geraldine Lillian Venables
Company StatusActive
Company Number00660542
CategoryPrivate Limited Company
Incorporation Date25 May 1960(63 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Graham Venables
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(31 years after company formation)
Appointment Duration32 years, 11 months
RoleWorks Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Geraldine Lillian Venables
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(54 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameDoreen Maud Venables
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(31 years after company formation)
Appointment Duration16 years, 10 months (resigned 22 April 2008)
RoleRetired
Correspondence Address40 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameJohn Michael Venables
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(31 years after company formation)
Appointment Duration25 years (resigned 18 June 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Avenue North
Hornsey
London
N8 7RS
Secretary NameDoreen Maud Venables
NationalityBritish
StatusResigned
Appointed08 June 1991(31 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address40 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameJohn Michael Venables
NationalityBritish
StatusResigned
Appointed16 October 2000(40 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Avenue North
Hornsey
London
N8 7RS

Contact

Telephone020 83405949
Telephone regionLondon

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£524,196
Cash£56,675
Current Liabilities£44,750

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

11 December 1969Delivered on: 23 December 1969
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garage at the rear of 95 and 97 fortis green, hornsey. Together with all fixed plant and machinery and other fixtures a charge by way of floating security over all moveable plant and machinery and all inplements and utensils.
Outstanding
1 December 1967Delivered on: 11 December 1967
Persons entitled: Randalls Garage (Muswell Hill) Limited

Classification: Legal charge
Secured details: £25,000.
Particulars: Randalls garage fortis garden london N.2.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
16 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
23 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
16 June 2021Second filing of Confirmation Statement dated 16 May 2021 (4 pages)
15 June 2021Change of share class name or designation (1 page)
15 June 2021Previous accounting period extended from 30 December 2020 to 30 April 2021 (1 page)
1 June 2021Cessation of David Graham Venables as a person with significant control on 30 April 2021 (1 page)
1 June 2021Notification of Venables & Eyre Limited as a person with significant control on 30 April 2021 (2 pages)
21 May 202116/05/21 Statement of Capital gbp 100.0
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/06/21
(7 pages)
20 February 2021Change of share class name or designation (2 pages)
20 February 2021Sub-division of shares on 29 December 2020 (4 pages)
20 February 2021Memorandum and Articles of Association (15 pages)
20 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
22 May 2018Change of details for Mr David Graham Venables as a person with significant control on 11 August 2017 (2 pages)
22 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2017Termination of appointment of John Michael Venables as a secretary on 18 June 2016 (1 page)
10 August 2017Termination of appointment of John Michael Venables as a director on 18 June 2016 (1 page)
10 August 2017Termination of appointment of John Michael Venables as a director on 18 June 2016 (1 page)
10 August 2017Termination of appointment of John Michael Venables as a secretary on 18 June 2016 (1 page)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 April 2017Director's details changed for Mr David Graham Venables on 5 April 2017 (2 pages)
27 April 2017Director's details changed for Geraldine Lillian Venables on 5 April 2017 (2 pages)
27 April 2017Director's details changed for Mr David Graham Venables on 5 April 2017 (2 pages)
27 April 2017Director's details changed for Geraldine Lillian Venables on 5 April 2017 (2 pages)
27 April 2017Registered office address changed from 75 Park Avenue North Hornsey London N8 7RS to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 75 Park Avenue North Hornsey London N8 7RS to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 27 April 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
23 January 2015Appointment of Geraldine Lillian Venables as a director on 12 January 2015 (3 pages)
23 January 2015Appointment of Geraldine Lillian Venables as a director on 12 January 2015 (3 pages)
3 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for John Michael Venables on 16 May 2010 (2 pages)
16 June 2010Director's details changed for John Michael Venables on 16 May 2010 (2 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 June 2008Appointment terminated director doreen venables (1 page)
12 June 2008Appointment terminated director doreen venables (1 page)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 16/05/07; no change of members (7 pages)
18 June 2007Return made up to 16/05/07; no change of members (7 pages)
8 June 2006Return made up to 16/05/06; full list of members (7 pages)
8 June 2006Return made up to 16/05/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 June 2005Return made up to 16/05/05; full list of members (7 pages)
6 June 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
19 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 July 2001Return made up to 08/06/01; full list of members (7 pages)
8 July 2001Return made up to 08/06/01; full list of members (7 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 July 1999Return made up to 08/06/99; no change of members (4 pages)
7 July 1999Return made up to 08/06/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 June 1998Return made up to 08/06/98; full list of members (5 pages)
23 June 1998Return made up to 08/06/98; full list of members (5 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 08/06/97; no change of members (6 pages)
15 July 1997Return made up to 08/06/97; no change of members (6 pages)
25 November 1996Return made up to 08/06/96; full list of members (6 pages)
25 November 1996Return made up to 08/06/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
26 July 1995Return made up to 08/06/95; no change of members (4 pages)
26 July 1995Return made up to 08/06/95; no change of members (4 pages)