Company Name56 Venner Road Limited
Company StatusActive
Company Number03826161
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rosemary Ann Brandt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address56c Venner Road
London
SE26 5EL
Director NameMr Samuel De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2005(5 years, 8 months after company formation)
Appointment Duration19 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor
56b Venner Road
Lewisham
London
SE26 5EL
Secretary NameMs Rosemary Ann Brandt
NationalityBritish
StatusCurrent
Appointed01 May 2005(5 years, 8 months after company formation)
Appointment Duration19 years
RoleTeacher Artist
Country of ResidenceUnited Kingdom
Correspondence Address56c Venner Road
London
SE26 5EL
Secretary NameMr Samuel De Souza
NationalityFrench
StatusCurrent
Appointed01 May 2005(5 years, 8 months after company formation)
Appointment Duration19 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor
56b Venner Road
Lewisham
London
SE26 5EL
Director NameMr Peter Butler
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(13 years after company formation)
Appointment Duration11 years, 8 months
RoleDepartment Head
Country of ResidenceEngland
Correspondence Address56a Venner Road
London
SE26 5EL
Director NameAnna Payge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleRetired
Correspondence Address56a Venner Road
London
SE26 5EL
Director NameJulie Ann Watts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleMidwife
Correspondence Address56b Venner Road
London
SE26 5EL
Secretary NameJenny Mary Hill
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleTeacher
Correspondence Address56c Venner Road
London
SE26 5EL
Secretary NameJulie Ann Watts
NationalityBritish
StatusResigned
Appointed23 August 2001(2 years after company formation)
Appointment Duration10 months (resigned 24 June 2002)
RoleMidwife
Correspondence Address56b Venner Road
London
SE26 5EL
Secretary NameMs Rosemary Ann Brandt
NationalityBritish
StatusResigned
Appointed24 June 2002(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 June 2003)
RoleArtist Teacher
Country of ResidenceUnited Kingdom
Correspondence Address56c Venner Road
London
SE26 5EL
Secretary NameJulie Ann Watts
NationalityBritish
StatusResigned
Appointed23 June 2003(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 December 2003)
RoleCompany Director
Correspondence Address56 Venner Road
Sydenham
London
SE26 5EL
Director NameMs Molly Rebecca Bodinetz
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 2012)
RoleTrainee Clinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address56a Venner Road
London
SE26 5EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address56a Venner Road
London
SE26 5EL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

2 at £1Peter Butler
33.33%
Ordinary
2 at £1Rosemary Ann Brandt
33.33%
Ordinary
2 at £1Samuel De Souza
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 September 2023 (7 months, 4 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 April 2016Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to 56a Venner Road London SE26 5EL on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to 56a Venner Road London SE26 5EL on 13 April 2016 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(6 pages)
11 February 2016Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 6
(6 pages)
1 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 6
(6 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 18 Holywell Row London EC2A 4JB England on 8 April 2014 (1 page)
3 December 2013Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013 (1 page)
25 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 6
(7 pages)
25 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 6
(7 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 December 2012Appointment of Mr Peter Butler as a director (2 pages)
3 December 2012Appointment of Mr Peter Butler as a director (2 pages)
3 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of Molly Bodinetz as a director (1 page)
3 September 2012Termination of appointment of Molly Bodinetz as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Rosemary Ann Brandt on 9 July 2010 (1 page)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Ms Rosemary Ann Brandt on 9 July 2010 (2 pages)
21 October 2010Secretary's details changed for Rosemary Ann Brandt on 9 July 2010 (1 page)
21 October 2010Director's details changed for Molly Rebecca Bodinetz on 9 July 2010 (2 pages)
21 October 2010Director's details changed for Ms Rosemary Ann Brandt on 9 July 2010 (2 pages)
21 October 2010Director's details changed for Molly Rebecca Bodinetz on 9 July 2010 (2 pages)
21 October 2010Director's details changed for Molly Rebecca Bodinetz on 9 July 2010 (2 pages)
21 October 2010Secretary's details changed for Rosemary Ann Brandt on 9 July 2010 (1 page)
21 October 2010Director's details changed for Ms Rosemary Ann Brandt on 9 July 2010 (2 pages)
28 September 2010Registered office address changed from 56 Venner Road London SE26 5EL on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 56 Venner Road London SE26 5EL on 28 September 2010 (1 page)
18 June 2010Accounts for a dormant company made up to 31 August 2008 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 August 2008 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 June 2010Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
1 December 2008Return made up to 13/09/08; full list of members (5 pages)
1 December 2008Return made up to 13/09/08; full list of members (5 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 October 2007Return made up to 13/09/07; no change of members (8 pages)
2 October 2007Return made up to 13/09/07; no change of members (8 pages)
21 November 2006Return made up to 13/09/06; full list of members (7 pages)
21 November 2006Return made up to 13/09/06; full list of members (7 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 September 2005Return made up to 13/09/05; full list of members (8 pages)
23 September 2005Return made up to 13/09/05; full list of members (8 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 September 2003Return made up to 16/08/03; full list of members (7 pages)
3 September 2003Return made up to 16/08/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 July 2003Secretary resigned (2 pages)
2 July 2003Secretary resigned (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
29 August 2002Return made up to 16/08/02; no change of members (8 pages)
29 August 2002Return made up to 16/08/02; no change of members (8 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 October 2001Return made up to 16/08/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 October 2001Return made up to 16/08/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 September 2000Return made up to 16/08/00; full list of members (7 pages)
22 September 2000Return made up to 16/08/00; full list of members (7 pages)
13 September 2000Ad 06/08/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 September 2000Ad 06/08/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
16 August 1999Incorporation (18 pages)
16 August 1999Incorporation (18 pages)