Company NameVenner Store Ltd
DirectorsLucie Ellen Violet Beeston and Mariann Veronica Tiffeny Howick
Company StatusActive - Proposal to Strike off
Company Number10804141
CategoryPrivate Limited Company
Incorporation Date6 June 2017(6 years, 10 months ago)
Previous NameE10 Work/Shop Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMs Lucie Ellen Violet Beeston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address81 Scotts Road
London
E10 6LN
Director NameMs Mariann Veronica Tiffeny Howick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address81 Scotts Road
London
E10 6LN

Location

Registered Address81 Scotts Road
London
E10 6LN
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

26 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 June 2019Registered office address changed from 3 Brisbane Road London E10 5NE United Kingdom to 512/513, the Custard Factory Gibb Street Birmingham B9 4DP on 24 June 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 June 2018Notification of Lucie Ellen Beeston as a person with significant control on 6 June 2017 (2 pages)
12 June 2018Notification of Mariann Veronica Tiffeny Howick as a person with significant control on 6 June 2017 (2 pages)
12 June 2018Withdrawal of a person with significant control statement on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
12 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)