Company NameVennard Limited
DirectorsPeter Gerald Blake and Peter Adrianus Johannus Blake
Company StatusActive
Company Number06533427
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gerald Blake
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Peter Adrianus Johannus Blake
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NamePeter Gerald Blake
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2008(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCompton House Compton Park
Over Compton
Sherborne
Dorset
DT9 4QN
Director NameMr Andrew Thomas Kenny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address95 Muirhevma Dublin Road
Dundalk
Co Louth
Ireland
Secretary NameMr Andrew Thomas Kenny
NationalityIrish
StatusResigned
Appointed01 April 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address95 Muirhevma Dublin Road
Dundalk
Co Louth
Ireland
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address311 A Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
Director NameMr Peter Adrianus Johannus Blake
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beach Street
Deal
Kent
CT14 7AH
Director NameMr Peter Crean
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2014(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2014)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressHazel Grove Maymooth Road
Rathcoffey
County Kildare
Republic Of Ireland
Director NameMr Andrew Thomas Kenny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2014(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2014)
RoleSurveyor
Country of ResidenceIreland
Correspondence Address95 Muirhevna
Dundalk
County Louth
Republic Of Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Peter Blake
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,047,309
Cash£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

7 May 2008Delivered on: 13 May 2008
Persons entitled: Realrole Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
9 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
25 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 November 2019Change of details for Mr Peter Gerald Blake as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 September 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 September 2018Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 September 2018 (1 page)
13 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mr Peter Gerald Blake on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Peter Adrianus Johannus Blake on 13 September 2018 (2 pages)
13 September 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 September 2018 (1 page)
13 September 2018Change of details for Mr Peter Adrianus Johannus Blake as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Peter Gerald Blake as a person with significant control on 13 September 2018 (2 pages)
30 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page)
30 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 September 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Director's details changed for Mr Peter Gerald Blake on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Peter Gerald Blake on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr Peter Adrianus Johannus Blake on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr Peter Adrianus Johannus Blake on 1 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 26 December 2015 (1 page)
26 December 2015Current accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
26 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
26 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
26 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 26 December 2015 (1 page)
26 December 2015Current accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 September 2015Director's details changed for Peter Adrianus Johannus Blake on 10 September 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Director's details changed for Peter Adrianus Johannus Blake on 10 September 2015 (2 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
10 September 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 10 September 2015 (1 page)
10 September 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 10 September 2015 (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
25 August 2015Termination of appointment of a director (1 page)
25 August 2015Termination of appointment of a director (1 page)
25 August 2015Termination of appointment of a director (1 page)
25 August 2015Termination of appointment of a director (1 page)
24 August 2015Director's details changed for Mr Peter Gerald Blake on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Peter Gerald Blake on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Peter Adrianus Johannus Blake on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Peter Adrianus Johannus Blake on 24 August 2015 (2 pages)
21 August 2015Termination of appointment of Peter Crean as a director on 27 July 2015 (4 pages)
21 August 2015Termination of appointment of Andrew Thomas Kenny as a director on 27 July 2015 (1 page)
21 August 2015Termination of appointment of Andrew Thomas Kenny as a director on 27 July 2015 (1 page)
21 August 2015Termination of appointment of Peter Crean as a director on 27 July 2015 (4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Appointment of Mr Andrew Kenny as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Peter Crean as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Andrew Kenny as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Peter Crean as a director on 20 October 2014 (2 pages)
15 July 2014Appointment of Mr Peter Gerald Blake as a director on 20 May 2014 (3 pages)
15 July 2014Appointment of Mr Peter Gerald Blake as a director on 20 May 2014 (3 pages)
27 June 2014Appointment of Peter Adrianus Johannus Blake as a director (3 pages)
27 June 2014Appointment of Peter Adrianus Johannus Blake as a director (3 pages)
26 June 2014Termination of appointment of Peter Crean as a director (2 pages)
26 June 2014Termination of appointment of Andrew Kenny as a director (2 pages)
26 June 2014Termination of appointment of Peter Crean as a director (2 pages)
26 June 2014Registered office address changed from 11 Beach Street Deal Kent CT14 7AH on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from 11 Beach Street Deal Kent CT14 7AH on 26 June 2014 (2 pages)
26 June 2014Termination of appointment of Andrew Kenny as a director (2 pages)
12 June 2014Termination of appointment of Peter Blake as a director (2 pages)
12 June 2014Termination of appointment of Peter Blake as a director (2 pages)
12 June 2014Appointment of Andrew Kenny as a director (3 pages)
12 June 2014Appointment of Andrew Kenny as a director (3 pages)
12 June 2014Appointment of Peter Crean as a director (3 pages)
12 June 2014Appointment of Peter Crean as a director (3 pages)
11 June 2014Termination of appointment of Peter Blake as a director (2 pages)
11 June 2014Termination of appointment of Peter Blake as a director (2 pages)
11 June 2014Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 June 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
1 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 December 2012Termination of appointment of Anil Malhotra as a director (1 page)
28 December 2012Registered office address changed from 311 a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 311 a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2012 (1 page)
28 December 2012Termination of appointment of Anil Malhotra as a director (1 page)
13 June 2012Appointment of Peter Adrianus Johannus Blake as a director (2 pages)
13 June 2012Appointment of Peter Adrianus Johannus Blake as a director (2 pages)
13 June 2012Appointment of Anil Kumar Malhotra as a director (2 pages)
13 June 2012Appointment of Anil Kumar Malhotra as a director (2 pages)
28 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 July 2011Termination of appointment of Andrew Kenny as a secretary (2 pages)
26 July 2011Termination of appointment of Peter Crean as a director (2 pages)
26 July 2011Termination of appointment of Andrew Kenny as a director (2 pages)
26 July 2011Termination of appointment of Peter Crean as a director (2 pages)
26 July 2011Registered office address changed from 332-336 Holloway Road London N7 6NJ on 26 July 2011 (2 pages)
26 July 2011Termination of appointment of Andrew Kenny as a secretary (2 pages)
26 July 2011Registered office address changed from 332-336 Holloway Road London N7 6NJ on 26 July 2011 (2 pages)
26 July 2011Termination of appointment of Andrew Kenny as a director (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 March 2010Director's details changed for Peter Gerald Blake on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Peter Gerald Blake on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Peter Gerald Blake on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 May 2009Return made up to 13/03/09; full list of members; amend (7 pages)
6 May 2009Return made up to 13/03/09; full list of members; amend (7 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
22 May 2008Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 May 2008Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 May 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
19 May 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 April 2008Director appointed peter crean (2 pages)
24 April 2008Director appointed peter crean (2 pages)
23 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 April 2008Director appointed peter gerald blake (2 pages)
23 April 2008Director appointed peter gerald blake (2 pages)
23 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 April 2008Director and secretary appointed andrew thomas kenny (2 pages)
23 April 2008Director and secretary appointed andrew thomas kenny (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
13 March 2008Incorporation (19 pages)
13 March 2008Incorporation (19 pages)