Company NameVenus Properties Limited
Company StatusActive
Company Number02062694
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 6 months ago)
Previous NameVenus & Co. Cash And Carry Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Lucy Katsantonis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollies House Suite D
230 High Street
Potters Bar
Herts
Director NameMr Pantelis Chrysostomou
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2012(25 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Secretary NameMrs Valentina Chrysostomou
StatusCurrent
Appointed04 June 2012(25 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address66 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Director NameMr Alexi Chrysostomou
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 High Street Suite D, Hollies House
Potters Bar
EN6 5BL
Director NameMr Andreas Chrysostomou
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration21 years (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr Kyriacos Chrysostomou
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration21 years (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr Paul Chrysostomou
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration21 years (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameValentina Chrysostomou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration21 years (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HY
Director NameMr George Lefteri
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vineyards
Northaw
EN6 4PA
Secretary NameMrs Angela Chrysostomou
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 7 months after company formation)
Appointment Duration21 years (resigned 04 June 2012)
RoleCompany Director
Correspondence Address23 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameAnthony Ford Arney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2006)
RoleBuyer
Correspondence Address16 Winchmore Hill
London
N21 1QH

Contact

Websitevenusplc.com
Email address[email protected]
Telephone020 88010011
Telephone regionLondon

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£8,651,136
Cash£63,009
Current Liabilities£1,044,540

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1995Delivered 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 1995Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1994Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1987Delivered 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 2021Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered 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

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 May 2022Appointment of Mr Alexi Chrysostomou as a director on 19 May 2022 (2 pages)
22 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
10 March 2021Registration of charge 020626940033, created on 5 March 2021 (57 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (12 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 April 2019Amended accounts for a small company made up to 31 May 2018 (13 pages)
5 March 2019Accounts for a small company made up to 31 May 2018 (14 pages)
18 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 May 2017 (13 pages)
18 December 2017Accounts for a small company made up to 31 May 2017 (13 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 October 2016Registration of charge 020626940032, created on 12 October 2016 (12 pages)
17 October 2016Registration of charge 020626940032, created on 12 October 2016 (12 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,000
(6 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 September 2015Registration of charge 020626940031, created on 17 September 2015 (12 pages)
22 September 2015Registration of charge 020626940031, created on 17 September 2015 (12 pages)
26 June 2015Full accounts made up to 31 May 2014 (17 pages)
26 June 2015Full accounts made up to 31 May 2014 (17 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12,000
(5 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12,000
(5 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12,000
(5 pages)
24 February 2015Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
7 January 2015Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages)
7 January 2015Director's details changed for Mrs Lucy Katsantonis on 19 December 2014 (2 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12,000
(6 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12,000
(6 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12,000
(6 pages)
7 July 2014Full accounts made up to 30 November 2013 (16 pages)
7 July 2014Full accounts made up to 30 November 2013 (16 pages)
30 July 2013Registration of charge 020626940030 (53 pages)
30 July 2013Registration of charge 020626940030 (53 pages)
26 July 2013Satisfaction of charge 28 in full (4 pages)
26 July 2013Satisfaction of charge 25 in full (4 pages)
26 July 2013Satisfaction of charge 6 in full (4 pages)
26 July 2013Satisfaction of charge 12 in full (4 pages)
26 July 2013Satisfaction of charge 22 in full (4 pages)
26 July 2013Satisfaction of charge 29 in full (4 pages)
26 July 2013Satisfaction of charge 17 in full (4 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 15 in full (4 pages)
26 July 2013Satisfaction of charge 26 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 17 in full (4 pages)
26 July 2013Satisfaction of charge 9 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 7 in full (4 pages)
26 July 2013Satisfaction of charge 15 in full (4 pages)
26 July 2013Satisfaction of charge 16 in full (4 pages)
26 July 2013Satisfaction of charge 29 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 26 in full (4 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 27 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 23 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 11 in full (4 pages)
26 July 2013Satisfaction of charge 25 in full (4 pages)
26 July 2013Satisfaction of charge 14 in full (4 pages)
26 July 2013Satisfaction of charge 11 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 7 in full (4 pages)
26 July 2013Satisfaction of charge 6 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 24 in full (4 pages)
26 July 2013Satisfaction of charge 22 in full (4 pages)
26 July 2013Satisfaction of charge 24 in full (4 pages)
26 July 2013Satisfaction of charge 14 in full (4 pages)
26 July 2013Satisfaction of charge 27 in full (4 pages)
26 July 2013Satisfaction of charge 16 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Satisfaction of charge 18 in full (4 pages)
26 July 2013Satisfaction of charge 28 in full (4 pages)
26 July 2013Satisfaction of charge 23 in full (4 pages)
26 July 2013Satisfaction of charge 18 in full (4 pages)
26 July 2013Satisfaction of charge 20 in full (4 pages)
26 July 2013Satisfaction of charge 12 in full (4 pages)
26 July 2013Satisfaction of charge 13 in full (4 pages)
26 July 2013Satisfaction of charge 9 in full (4 pages)
26 July 2013Satisfaction of charge 13 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Satisfaction of charge 21 in full (4 pages)
26 July 2013Satisfaction of charge 19 in full (4 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 09/07/2013
(3 pages)
25 July 2013Memorandum and Articles of Association (20 pages)
25 July 2013Memorandum and Articles of Association (20 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 09/07/2013
(3 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a director on 4 June 2012 (2 pages)
5 April 2013Appointment of Mrs Valentina Chrysostomou as a secretary on 4 June 2012 (2 pages)
5 April 2013Termination of appointment of Andreas Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Appointment of Mrs Valentina Chrysostomou as a secretary on 4 June 2012 (2 pages)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a director on 4 June 2012 (2 pages)
5 April 2013Termination of appointment of Kyriacos Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Kyriacos Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Appointment of Mr Pantelis Chrysostomou as a director on 4 June 2012 (2 pages)
5 April 2013Termination of appointment of Angela Chrysostomou as a secretary on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Valentina Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Valentina Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Angela Chrysostomou as a secretary on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Paul Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Paul Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Kyriacos Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Appointment of Mrs Valentina Chrysostomou as a secretary on 4 June 2012 (2 pages)
5 April 2013Termination of appointment of Paul Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Angela Chrysostomou as a secretary on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Andreas Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Andreas Chrysostomou as a director on 4 June 2012 (1 page)
5 April 2013Termination of appointment of Valentina Chrysostomou as a director on 4 June 2012 (1 page)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
13 June 2012Accounts for a small company made up to 30 November 2011 (9 pages)
13 June 2012Accounts for a small company made up to 30 November 2011 (9 pages)
22 December 2011Secretary's details changed for Mrs Angela Chrysostomou on 16 December 2011 (2 pages)
22 December 2011Secretary's details changed for Mrs Angela Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Kyriacos Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Andreas Chrysostomou on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Paul Chrysostomou on 16 December 2011 (2 pages)
11 November 2011Termination of appointment of George Lefteri as a director on 31 October 2011 (1 page)
11 November 2011Termination of appointment of George Lefteri as a director on 31 October 2011 (1 page)
15 June 2011Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages)
15 June 2011Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages)
15 June 2011Director's details changed for Mr George Lefteri on 8 June 2011 (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
14 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
14 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 February 2011Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Andreas Chrysostomou on 2 February 2011 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Valentina Chrysostomou on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Valentina Chrysostomou on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Valentina Chrysostomou on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
27 April 2010Accounts for a small company made up to 30 November 2009 (8 pages)
27 April 2010Accounts for a small company made up to 30 November 2009 (8 pages)
21 September 2009Full accounts made up to 30 November 2008 (18 pages)
21 September 2009Full accounts made up to 30 November 2008 (18 pages)
5 June 2009Return made up to 01/06/09; full list of members (5 pages)
5 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 October 2008Full accounts made up to 30 November 2007 (20 pages)
1 October 2008Full accounts made up to 30 November 2007 (20 pages)
13 June 2008Return made up to 01/06/08; full list of members (5 pages)
13 June 2008Return made up to 01/06/08; full list of members (5 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
1 October 2007Full accounts made up to 30 November 2006 (22 pages)
1 October 2007Full accounts made up to 30 November 2006 (22 pages)
12 July 2007Return made up to 01/06/07; full list of members (8 pages)
12 July 2007Return made up to 01/06/07; full list of members (8 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
16 October 2006Company name changed venus & co. Cash and carry limit ed\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed venus & co. Cash and carry limit ed\certificate issued on 16/10/06 (2 pages)
27 June 2006Return made up to 01/06/06; full list of members (8 pages)
27 June 2006Return made up to 01/06/06; full list of members (8 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
26 April 2006Full accounts made up to 30 November 2005 (18 pages)
26 April 2006Full accounts made up to 30 November 2005 (18 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
4 October 2005Full accounts made up to 30 November 2004 (19 pages)
4 October 2005Full accounts made up to 30 November 2004 (19 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005Return made up to 01/06/05; full list of members (9 pages)
28 July 2005Return made up to 01/06/05; full list of members (9 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (7 pages)
2 February 2005Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
30 July 2004Full accounts made up to 30 November 2003 (19 pages)
30 July 2004Full accounts made up to 30 November 2003 (19 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
17 September 2003Full accounts made up to 30 November 2002 (18 pages)
17 September 2003Full accounts made up to 30 November 2002 (18 pages)
7 July 2003Return made up to 01/06/03; full list of members (8 pages)
7 July 2003Return made up to 01/06/03; full list of members (8 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
1 August 2002Full accounts made up to 30 November 2001 (17 pages)
1 August 2002Full accounts made up to 30 November 2001 (17 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
28 June 2002Return made up to 01/06/02; full list of members (8 pages)
12 September 2001Full accounts made up to 30 November 2000 (17 pages)
12 September 2001Full accounts made up to 30 November 2000 (17 pages)
12 July 2001Return made up to 01/06/01; full list of members (8 pages)
12 July 2001Return made up to 01/06/01; full list of members (8 pages)
3 October 2000Full accounts made up to 30 November 1999 (16 pages)
3 October 2000Full accounts made up to 30 November 1999 (16 pages)
12 June 2000Return made up to 01/06/00; full list of members (12 pages)
12 June 2000Return made up to 01/06/00; full list of members (12 pages)
12 August 1999Full accounts made up to 30 November 1998 (14 pages)
12 August 1999Full accounts made up to 30 November 1998 (14 pages)
10 June 1999Return made up to 01/06/99; full list of members (8 pages)
10 June 1999Return made up to 01/06/99; full list of members (8 pages)
2 October 1998Full accounts made up to 30 November 1997 (13 pages)
2 October 1998Full accounts made up to 30 November 1997 (13 pages)
30 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
26 August 1997Return made up to 01/06/97; no change of members (6 pages)
26 August 1997Return made up to 01/06/97; no change of members (6 pages)
27 September 1996Full accounts made up to 30 November 1995 (12 pages)
27 September 1996Full accounts made up to 30 November 1995 (12 pages)
18 June 1996Return made up to 01/06/95; full list of members (8 pages)
18 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Return made up to 01/06/95; full list of members (8 pages)
3 May 1995Full accounts made up to 30 November 1994 (12 pages)
3 May 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
30 November 1994Accounts for a small company made up to 30 November 1993 (12 pages)
30 November 1994Accounts for a small company made up to 30 November 1993 (12 pages)
3 June 1993Full accounts made up to 30 November 1992 (13 pages)
3 June 1993Full accounts made up to 30 November 1992 (13 pages)
8 July 1992Full accounts made up to 30 November 1991 (13 pages)
8 July 1992Full accounts made up to 30 November 1991 (13 pages)
12 February 1992Full accounts made up to 30 November 1990 (13 pages)
12 February 1992Full accounts made up to 30 November 1990 (13 pages)
27 March 1991Full accounts made up to 30 November 1989 (13 pages)
27 March 1991Full accounts made up to 30 November 1989 (13 pages)
5 September 1989Full accounts made up to 30 November 1988 (15 pages)
5 September 1989Full accounts made up to 30 November 1988 (15 pages)
26 March 1987Particulars of mortgage/charge (3 pages)
26 March 1987Particulars of mortgage/charge (3 pages)
8 October 1986Certificate of Incorporation (1 page)
8 October 1986Certificate of Incorporation (1 page)