Company NameVenuesort Limited
DirectorsLekha Rajesh Patel and Rajesh Kantilal Patel
Company StatusActive
Company Number02127294
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lekha Rajesh Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1987(3 weeks, 6 days after company formation)
Appointment Duration36 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broughton Avenue
London
N3 3EN
Director NameMr Rajesh Kantilal Patel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1987(3 weeks, 6 days after company formation)
Appointment Duration36 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broughton Avenue
London
N3 3EN
Secretary NameMr Rajesh Kantilal Patel
NationalityBritish
StatusCurrent
Appointed18 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Broughton Avenue
London
N3 3EN

Location

Registered Address55 Broughton Avenue
London
N3 3EN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth£33,312
Cash£65,121
Current Liabilities£3,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

27 April 2005Delivered on: 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 540 christchurch road boscombe,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 April 2005Delivered on: 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 7 london road rochester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 November 1993Delivered on: 30 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or D.K. dakshy and M.B. patel to the chargee on any account whatsoever.
Particulars: F/H 10 stanthorpe road streatham london SW16 t/no.SGL73335 and all buildings and fixtures and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 2022Delivered on: 16 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 36 turner house, townshend estate, (NW8 6LN) and lobby area adjoining flat 36, turner house, townshend estate, london (NW8 6LN) and registered under title numbers NGL749480 & NGL968370 at the land registry.
Outstanding
24 August 2007Delivered on: 4 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: Flat 36 turner house townshend estate london t/n NGL747480 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 June 2004Delivered on: 30 June 2004
Satisfied on: 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 36 turner house st johns wood terrace london NW8 6JL. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 May 2004Delivered on: 20 May 2004
Satisfied on: 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 2000Delivered on: 2 August 2000
Satisfied on: 12 July 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge -. undertaking and all property and assets.
Fully Satisfied
26 July 2000Delivered on: 2 August 2000
Satisfied on: 12 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 turner house townshend estate london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 July 1987Delivered on: 29 July 1987
Satisfied on: 21 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 ellerdale road l/b of conden t/no ln 57756.
Fully Satisfied
23 July 1987Delivered on: 29 July 1987
Satisfied on: 21 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 November 2022Registration of charge 021272940011, created on 11 November 2022 (4 pages)
2 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
5 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 May 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
1 May 2020Registered office address changed from 1 Doughty Street London WC1N 2PH to 55 Broughton Avenue London N3 3EN on 1 May 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30,000
(5 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30,000
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 30,000
(5 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 30,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,000
(5 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Lekha Rajesh Patel on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lekha Rajesh Patel on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Rajesh Kantilal Patel on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Rajesh Kantilal Patel on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lekha Rajesh Patel on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Rajesh Kantilal Patel on 1 October 2009 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
29 October 2008Return made up to 18/03/08; no change of members (7 pages)
29 October 2008Return made up to 18/03/08; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Return made up to 18/03/07; no change of members (7 pages)
9 July 2007Return made up to 18/03/07; no change of members (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Return made up to 18/03/06; full list of members (7 pages)
29 March 2006Return made up to 18/03/06; full list of members (7 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2005Return made up to 18/03/05; full list of members (7 pages)
1 April 2005Return made up to 18/03/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
25 March 2004Return made up to 18/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2003Return made up to 18/03/03; full list of members (7 pages)
18 March 2003Return made up to 18/03/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
13 September 2000Ad 24/07/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 September 2000Ad 24/07/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 September 2000Nc inc already adjusted 25/03/91 (1 page)
13 September 2000Nc inc already adjusted 25/03/91 (1 page)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 April 1999Return made up to 18/03/99; full list of members (6 pages)
6 April 1999Return made up to 18/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 18/03/98; full list of members (5 pages)
26 June 1998Return made up to 18/03/98; full list of members (5 pages)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
29 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1997Return made up to 18/03/97; full list of members (5 pages)
26 March 1997Return made up to 18/03/97; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 March 1996Return made up to 18/03/96; full list of members (5 pages)
26 March 1996Return made up to 18/03/96; full list of members (5 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 March 1995Return made up to 18/03/95; full list of members (6 pages)
21 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
30 November 1993Particulars of mortgage/charge (3 pages)
30 November 1993Particulars of mortgage/charge (3 pages)
13 July 1987Memorandum and Articles of Association (11 pages)
13 July 1987Memorandum and Articles of Association (11 pages)
3 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1987Certificate of Incorporation (1 page)
1 May 1987Certificate of Incorporation (1 page)