Company NameVenus Projects (UK) Limited
Company StatusActive
Company Number02431248
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deepti Rishi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Paradise Road Richmond
TW9 1SE
Secretary NameMrs Deepti Rishi
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Paradise Road Richmond
TW9 1SE
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(26 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road Richmond
TW9 1SE
Director NameMs Rati Rishi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(26 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road Richmond
TW9 1SE
Director NameMs Suruchi Rishi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road Richmond
TW9 1SE
Director NameMr Rajiv Golani
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration9 years (resigned 11 October 2000)
RoleCompany Director
Correspondence Address1 North Bridge Road
£15-05 High Street Centre 0617
Foreign
Director NameMr Ravinder Kumar Rishi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road Richmond
TW9 1SE
Secretary NameMiss Michelle Powell
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address54 Third Cross Road
Twickenham
Middlesex
TW2 5EA
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road Richmond
TW9 1SE

Contact

Websitewww.vectragroup.com

Location

Registered Address36 Paradise Road Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2012
Net Worth£666,075
Cash£6,765
Current Liabilities£502,884

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

8 December 2000Delivered on: 20 December 2000
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 10 (flat 6), richmond heights, kings road, richmond, surrey, TW10 6EE fixed charge all book and other debts assigns the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1996Delivered on: 24 September 1996
Persons entitled: Habib Bank Ag Zurich

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 land on the north side of paradise road richmond upon thames t/no;-SGL286759. See the mortgage charge document for full details.
Outstanding
13 January 1995Delivered on: 17 January 1995
Persons entitled: Habib Bank Ag Zurich

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 property k/a unit 15 brentford business centre 21/22/ commerce road brentford t/no AGL14404 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 2022Delivered on: 22 February 2022
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 69 and 69A packhorse road, gerrards cross SL9 8PQ.
Outstanding
29 October 2009Delivered on: 4 November 2009
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and premises at 5 chalmers way twickenham t/n TGL319148 and fixed and floating charge over goodwill, book debts, shares, stock, rents, plant & machinery see image for full details.
Outstanding
29 October 2009Delivered on: 4 November 2009
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and premises at 10 chalmers way twickenham t/n TGL319133 and fixed and floating charge over goodwill, book debts, shares, stock, rents, plant & machinery see image for full details.
Outstanding
1 July 1997Delivered on: 10 July 1997
Satisfied on: 27 July 2000
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: 429 upper richmond road west, east sheen l/b of richmond upon thames t/no: SGL481256.
Fully Satisfied
30 August 1994Delivered on: 8 September 1994
Satisfied on: 5 November 2015
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: 18 primrose house, 264 kew road, richmond, garage 2 and carport 20, 264 kew road, richmond, london borough of richmond upon thames,.
Fully Satisfied
11 July 1994Delivered on: 21 July 1994
Satisfied on: 21 November 2015
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: 188 kew road kew richmond l/b of richmond upon thames t/no.SY183878.
Fully Satisfied
11 July 1994Delivered on: 19 July 1994
Satisfied on: 21 November 2015
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: Flat 5, evesham court (formerly k/a grosvenor court) 67/69 queens court road, richmond upon thames.
Fully Satisfied
11 July 1994Delivered on: 19 July 1994
Satisfied on: 3 October 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
15 November 1991Delivered on: 27 November 1991
Satisfied on: 10 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee not exceeding £240,000. on any account whatsoever.
Particulars: 188 kew road, kew, richmond, l/b of richmond upon thames t/no. Sy 183878.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 February 2022Registration of charge 024312480012, created on 22 February 2022 (26 pages)
25 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 July 2020Cessation of Deepti Rishi as a person with significant control on 1 July 2020 (1 page)
7 July 2020Notification of Georg Rudolf Kieber as a person with significant control on 1 July 2020 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Appointment of Ms Suruchi Rishi as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Ms Suruchi Rishi as a director on 25 September 2017 (2 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page)
1 April 2016Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Ms Rati Rishi as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Ms Rati Rishi as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages)
1 April 2016Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page)
21 November 2015Satisfaction of charge 3 in full (4 pages)
21 November 2015Satisfaction of charge 4 in full (4 pages)
21 November 2015Satisfaction of charge 3 in full (4 pages)
21 November 2015Satisfaction of charge 4 in full (4 pages)
5 November 2015Satisfaction of charge 5 in full (4 pages)
5 November 2015Satisfaction of charge 5 in full (4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 33,300
(4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 33,300
(4 pages)
21 October 2015Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page)
21 October 2015Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 33,300
(4 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 33,300
(4 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 33,300
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 33,300
(4 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 33,300
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Appointment of Swart Rishi as a director (2 pages)
29 April 2013Director's details changed for Swart Rishi on 29 April 2013 (2 pages)
29 April 2013Appointment of Swart Rishi as a director (2 pages)
29 April 2013Director's details changed for Swart Rishi on 29 April 2013 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Mrs Deepti Rishi on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mrs Deepti Rishi on 1 October 2012 (2 pages)
5 October 2012Secretary's details changed for Mrs Deepti Rishi on 1 October 2012 (1 page)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2012 (2 pages)
5 October 2012Secretary's details changed for Mrs Deepti Rishi on 1 October 2012 (1 page)
5 October 2012Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2012 (2 pages)
5 October 2012Secretary's details changed for Mrs Deepti Rishi on 1 October 2012 (1 page)
5 October 2012Director's details changed for Mrs Deepti Rishi on 1 October 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Director's details changed for Mrs Deepti Rishi on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Deepti Rishi on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ravinder Kumar Rishi on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mrs Deepti Rishi on 1 October 2009 (2 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 October 2006Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page)
3 October 2005Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 October 2003Return made up to 11/10/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 December 2002Return made up to 11/10/02; full list of members (7 pages)
8 December 2002Return made up to 11/10/02; full list of members (7 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2001Return made up to 11/10/01; full list of members (6 pages)
24 October 2001Return made up to 11/10/01; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Return made up to 11/10/98; full list of members (4 pages)
13 October 1998Return made up to 11/10/98; full list of members (4 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 October 1997Return made up to 11/10/97; full list of members (6 pages)
9 October 1997Return made up to 11/10/97; full list of members (6 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
27 November 1996Return made up to 11/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 11/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Registered office changed on 27/11/96 from: 36 paradise road richmond surrey TW9 1SE (1 page)
27 November 1996Registered office changed on 27/11/96 from: 36 paradise road richmond surrey TW9 1SE (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Particulars of mortgage/charge (10 pages)
24 September 1996Particulars of mortgage/charge (10 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1995Return made up to 11/10/95; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Return made up to 11/10/95; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 October 1989Incorporation (15 pages)
11 October 1989Incorporation (15 pages)