230 High Street
Potters Bar
Herts
Director Name | Mr Pantelis Chrysostomou |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2012(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Kingwell Road Barnet Hertfordshire EN4 0HY |
Secretary Name | Mrs Valentina Chrysostomou |
---|---|
Status | Current |
Appointed | 04 June 2012(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 66 Kingwell Road Barnet Hertfordshire EN4 0HY |
Director Name | Mr Alexi Chrysostomou |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 High Street Suite D, Hollies House Potters Bar EN6 5BL |
Director Name | Mr Andreas Chrysostomou |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr Kyriacos Chrysostomou |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr Paul Chrysostomou |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Valentina Chrysostomou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HY |
Director Name | Mr George Lefteri |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Vineyards Northaw EN6 4PA |
Secretary Name | Mrs Angela Chrysostomou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 04 June 2012) |
Role | Company Director |
Correspondence Address | 23 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Anthony Ford Arney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2006) |
Role | Buyer |
Correspondence Address | 16 Winchmore Hill London N21 1QH |
Website | venusplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 88010011 |
Telephone region | London |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,651,136 |
Cash | £63,009 |
Current Liabilities | £1,044,540 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
28 April 2004 | Delivered on: 30 April 2004 Satisfied on: 26 July 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property knwon as basement ground and first floors bridge street bradford. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|---|
26 April 2004 | Delivered on: 28 April 2004 Satisfied on: 26 July 2013 Persons entitled: Hsbc 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: F/H sheffield road chesterfield derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 March 2004 | Delivered on: 27 March 2004 Satisfied on: 26 July 2013 Persons entitled: Hsbc 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: F/H 133/135 dalton road barrow-in-furness cumbria. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2003 | Delivered on: 18 December 2003 Satisfied on: 26 July 2013 Persons entitled: Hsbc 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: The freehold property known as 41 bounds green road haringey t/n EGL285293. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2003 | Delivered on: 18 December 2003 Satisfied on: 26 July 2013 Persons entitled: Hsbc 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: The freehold property known as 33 wray crescent islington t/n 401035. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 January 1995 | Delivered on: 6 January 1995 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 hermitage road in the borough of haringey title numbers ln 164453 and ngl 389732 and also by way of floating charge all moveable lant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1995 | Delivered on: 6 January 1995 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 88 upper tollington park hornsey in the london borough of haringey title number p 109292 and also by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 2007 | Delivered on: 4 December 2007 Satisfied on: 26 July 2013 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 high street potters bar and all rights goodwill rental income insurances. See the mortgage charge document for full details. Fully Satisfied |
27 November 2007 | Delivered on: 6 December 2007 Satisfied on: 26 July 2013 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property k/a 133 high street, potters bar, any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
27 November 2007 | Delivered on: 6 December 2007 Satisfied on: 26 July 2013 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property 135 high street potters bar any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
19 June 2006 | Delivered on: 20 June 2006 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 2005 | Delivered on: 10 November 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3&4, 17-25 new rents ashford kent, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
2 August 2005 | Delivered on: 4 August 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular 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 on north west side of grove road northfleet gravesend, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prince of wales, bethal street, brighouse. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 2005 | Delivered on: 27 May 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 71-73 high street harlesden london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties any goodwill any rental and other money payable. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 14 May 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The woodshutts in lowe ash road kidsgrove. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 March 2005 | Delivered on: 2 April 2005 Satisfied on: 26 July 2013 Persons entitled: The Cyprus Popular 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: Deep pan pizza, miller close, bentley mill way, walsall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 August 1994 | Delivered on: 10 August 1994 Satisfied on: 12 April 2005 Persons entitled: The Cyprus Popular Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first charge all present and future f/h and l/h property of the company and in particular the property k/a 368-370 g`een lanes stoke newington and also by way of floating charge all movable plant machinery implements utensils and furniture and equipment. Fully Satisfied |
8 March 2005 | Delivered on: 9 March 2005 Satisfied on: 26 July 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at pit lane talke kidsgrove newcastle-under-lyme staffordshire t/no SF145551. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2005 | Delivered on: 2 February 2005 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property part of 29 pall mall london t/n NGL817702. See the mortgage charge document for full details. Fully Satisfied |
18 November 2004 | Delivered on: 20 November 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at hen & chickens prescot road melling t/n MS441143,. Fully Satisfied |
12 November 2004 | Delivered on: 18 November 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortagge the f/h property being at the tanners 1 elmridge skelmersdale t/no LA768708. Fully Satisfied |
8 November 2004 | Delivered on: 19 November 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the star public house 5 bicester road long crendon aylesbury t/no: BM203324. Fully Satisfied |
9 November 2004 | Delivered on: 19 November 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the coachma elworth sandbach congleton cheshire t/no: CH444114. Fully Satisfied |
18 June 2004 | Delivered on: 2 July 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property filed under t/no WS4010 and k/a plot 10 houndstone busienss park, edward close, preston, yeovil. See the mortgage charge document for full details. Fully Satisfied |
17 June 2004 | Delivered on: 30 June 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the tigers head public house watts lane chislehurst t/no SGL34685 mortgagor's full title interest in the property or in the proceeds of sale thereof. Fully Satisfied |
16 June 2004 | Delivered on: 25 June 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 33-39 manchester street luton t/no BD44453 (described in the property register of the above title number as 4 gordon street and 29 to 39 odd numbers manchester street luton). Fully Satisfied |
16 June 2004 | Delivered on: 25 June 2004 Satisfied on: 26 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 8 st peters street hereford, t/n HW101745. See the mortgage charge document for full details. Fully Satisfied |
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 26 July 2013 Persons entitled: Midland Bank PLC Classification: Fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold absolute property known as 1 myddleton road, london, N22 8LP and registered at the land registry with title number MX456902. Please see charging instrument for further details. Outstanding |
12 October 2016 | Delivered on: 17 October 2016 Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: The leasehold property known as ground floor, 75 high street, barnet, hertfordshire EN5 5UR registered at the land registry with title number AGL388095 and the leasehold property known as flat 61, fourth floor, ferdinand court, adenmore road, london SE6 4BG registered at the land registry with title number TGL426231. Outstanding |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: Barclays Bank PLC as Security Agent to the Finance Parties Classification: A registered charge Particulars: The property known as 153 blackstock road, london, N4 2JS registered at the land registry with title number LN202576. The property known as 155 blackstock road, london, N4 2JS registered at the land registry with title number LN215389. Outstanding |
24 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the south west side of pit lane talke kidsgrove t/no SF145551 units 3 and 4 17-25 new rents ashford t/no K891005 unit 1 grove road northfleet gravesend t/no K889960 K890011 the tanners 1 elmridge skelmersdale LA768708 for further properties charge please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
15 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 May 2022 | Appointment of Mr Alexi Chrysostomou as a director on 19 May 2022 (2 pages) |
22 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
10 March 2021 | Registration of charge 020626940033, created on 5 March 2021 (57 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 April 2019 | Amended accounts for a small company made up to 31 May 2018 (13 pages) |
5 March 2019 | Accounts for a small company made up to 31 May 2018 (14 pages) |
18 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
18 December 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 October 2016 | Registration of charge 020626940032, created on 12 October 2016 (12 pages) |
17 October 2016 | Registration of charge 020626940032, created on 12 October 2016 (12 pages) |
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 September 2015 | Registration of charge 020626940031, created on 17 September 2015 (12 pages) |
22 September 2015 | Registration of charge 020626940031, created on 17 September 2015 (12 pages) |
26 June 2015 | Full accounts made up to 31 May 2014 (17 pages) |
26 June 2015 | Full accounts made up to 31 May 2014 (17 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 February 2015 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page) |
7 January 2015 | Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages) |
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Full accounts made up to 30 November 2013 (16 pages) |
7 July 2014 | Full accounts made up to 30 November 2013 (16 pages) |
30 July 2013 | Registration of charge 020626940030 (53 pages) |
30 July 2013 | Registration of charge 020626940030 (53 pages) |
26 July 2013 | Satisfaction of charge 28 in full (4 pages) |
26 July 2013 | Satisfaction of charge 25 in full (4 pages) |
26 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 July 2013 | Satisfaction of charge 12 in full (4 pages) |
26 July 2013 | Satisfaction of charge 22 in full (4 pages) |
26 July 2013 | Satisfaction of charge 29 in full (4 pages) |
26 July 2013 | Satisfaction of charge 17 in full (4 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 15 in full (4 pages) |
26 July 2013 | Satisfaction of charge 26 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 17 in full (4 pages) |
26 July 2013 | Satisfaction of charge 9 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 7 in full (4 pages) |
26 July 2013 | Satisfaction of charge 15 in full (4 pages) |
26 July 2013 | Satisfaction of charge 16 in full (4 pages) |
26 July 2013 | Satisfaction of charge 29 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 26 in full (4 pages) |
26 July 2013 | Satisfaction of charge 8 in full (4 pages) |
26 July 2013 | Satisfaction of charge 27 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 23 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 11 in full (4 pages) |
26 July 2013 | Satisfaction of charge 25 in full (4 pages) |
26 July 2013 | Satisfaction of charge 14 in full (4 pages) |
26 July 2013 | Satisfaction of charge 11 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 7 in full (4 pages) |
26 July 2013 | Satisfaction of charge 6 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 24 in full (4 pages) |
26 July 2013 | Satisfaction of charge 22 in full (4 pages) |
26 July 2013 | Satisfaction of charge 24 in full (4 pages) |
26 July 2013 | Satisfaction of charge 14 in full (4 pages) |
26 July 2013 | Satisfaction of charge 27 in full (4 pages) |
26 July 2013 | Satisfaction of charge 16 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Satisfaction of charge 18 in full (4 pages) |
26 July 2013 | Satisfaction of charge 28 in full (4 pages) |
26 July 2013 | Satisfaction of charge 23 in full (4 pages) |
26 July 2013 | Satisfaction of charge 18 in full (4 pages) |
26 July 2013 | Satisfaction of charge 20 in full (4 pages) |
26 July 2013 | Satisfaction of charge 12 in full (4 pages) |
26 July 2013 | Satisfaction of charge 13 in full (4 pages) |
26 July 2013 | Satisfaction of charge 9 in full (4 pages) |
26 July 2013 | Satisfaction of charge 13 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
26 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Satisfaction of charge 10 in full (4 pages) |
26 July 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Satisfaction of charge 21 in full (4 pages) |
26 July 2013 | Satisfaction of charge 19 in full (4 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Memorandum and Articles of Association (20 pages) |
25 July 2013 | Memorandum and Articles of Association (20 pages) |
25 July 2013 | Resolutions
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
1 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a director on 4 June 2012 (2 pages) |
5 April 2013 | Appointment of Mrs Valentina Chrysostomou as a secretary on 4 June 2012 (2 pages) |
5 April 2013 | Termination of appointment of Andreas Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Appointment of Mrs Valentina Chrysostomou as a secretary on 4 June 2012 (2 pages) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a director on 4 June 2012 (2 pages) |
5 April 2013 | Termination of appointment of Kyriacos Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Kyriacos Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Appointment of Mr Pantelis Chrysostomou as a director on 4 June 2012 (2 pages) |
5 April 2013 | Termination of appointment of Angela Chrysostomou as a secretary on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Valentina Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Valentina Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Angela Chrysostomou as a secretary on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Paul Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Paul Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Kyriacos Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Appointment of Mrs Valentina Chrysostomou as a secretary on 4 June 2012 (2 pages) |
5 April 2013 | Termination of appointment of Paul Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Angela Chrysostomou as a secretary on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Andreas Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Andreas Chrysostomou as a director on 4 June 2012 (1 page) |
5 April 2013 | Termination of appointment of Valentina Chrysostomou as a director on 4 June 2012 (1 page) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
13 June 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
22 December 2011 | Secretary's details changed for Mrs Angela Chrysostomou on 16 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Mrs Angela Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages) |
11 November 2011 | Termination of appointment of George Lefteri as a director on 31 October 2011 (1 page) |
11 November 2011 | Termination of appointment of George Lefteri as a director on 31 October 2011 (1 page) |
15 June 2011 | Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
14 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 February 2011 | Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Valentina Chrysostomou on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Valentina Chrysostomou on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Valentina Chrysostomou on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
27 April 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
21 September 2009 | Full accounts made up to 30 November 2008 (18 pages) |
21 September 2009 | Full accounts made up to 30 November 2008 (18 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (20 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (20 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (22 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (22 pages) |
12 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
12 July 2007 | Return made up to 01/06/07; full list of members (8 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
16 October 2006 | Company name changed venus & co. Cash and carry limit ed\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed venus & co. Cash and carry limit ed\certificate issued on 16/10/06 (2 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 30 November 2005 (18 pages) |
26 April 2006 | Full accounts made up to 30 November 2005 (18 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (19 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (19 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
28 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Full accounts made up to 30 November 2003 (19 pages) |
30 July 2004 | Full accounts made up to 30 November 2003 (19 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Full accounts made up to 30 November 2002 (18 pages) |
17 September 2003 | Full accounts made up to 30 November 2002 (18 pages) |
7 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 November 2001 (17 pages) |
1 August 2002 | Full accounts made up to 30 November 2001 (17 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
12 September 2001 | Full accounts made up to 30 November 2000 (17 pages) |
12 September 2001 | Full accounts made up to 30 November 2000 (17 pages) |
12 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
12 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (16 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (16 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
10 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (13 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (13 pages) |
30 July 1998 | Return made up to 01/06/98; full list of members
|
30 July 1998 | Return made up to 01/06/98; full list of members
|
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
26 August 1997 | Return made up to 01/06/97; no change of members (6 pages) |
26 August 1997 | Return made up to 01/06/97; no change of members (6 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
18 June 1996 | Return made up to 01/06/95; full list of members (8 pages) |
18 June 1996 | Return made up to 01/06/96; no change of members
|
18 June 1996 | Return made up to 01/06/96; no change of members
|
18 June 1996 | Return made up to 01/06/95; full list of members (8 pages) |
3 May 1995 | Full accounts made up to 30 November 1994 (12 pages) |
3 May 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
30 November 1994 | Accounts for a small company made up to 30 November 1993 (12 pages) |
30 November 1994 | Accounts for a small company made up to 30 November 1993 (12 pages) |
3 June 1993 | Full accounts made up to 30 November 1992 (13 pages) |
3 June 1993 | Full accounts made up to 30 November 1992 (13 pages) |
8 July 1992 | Full accounts made up to 30 November 1991 (13 pages) |
8 July 1992 | Full accounts made up to 30 November 1991 (13 pages) |
12 February 1992 | Full accounts made up to 30 November 1990 (13 pages) |
12 February 1992 | Full accounts made up to 30 November 1990 (13 pages) |
27 March 1991 | Full accounts made up to 30 November 1989 (13 pages) |
27 March 1991 | Full accounts made up to 30 November 1989 (13 pages) |
5 September 1989 | Full accounts made up to 30 November 1988 (15 pages) |
5 September 1989 | Full accounts made up to 30 November 1988 (15 pages) |
26 March 1987 | Particulars of mortgage/charge (3 pages) |
26 March 1987 | Particulars of mortgage/charge (3 pages) |
8 October 1986 | Certificate of Incorporation (1 page) |
8 October 1986 | Certificate of Incorporation (1 page) |