Company Information for VENESTA AGENCIES LTD
1ST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
|
Company Registration Number
03155471
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VENESTA AGENCIES LTD | ||
Legal Registered Office | ||
1ST FLOOR, Q4 THE SQUARE RANDALLS WAY LEATHERHEAD KT22 7TW Other companies in KT2 | ||
Trading Names/Associated Names | ||
|
Company Number | 03155471 | |
---|---|---|
Company ID Number | 03155471 | |
Date formed | 1996-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-11-08 05:23:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GWYN HAWKES |
||
CAROLE EDMOND |
||
MICHAEL GWYN HAWKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDIE TERESA FOXALL-SMITH |
Director | ||
RICHARD NICHOLAS JACKSON |
Director | ||
JOHN STEVEN GODDEN |
Director | ||
JOHN FARRAGHER |
Director | ||
JOHN WEBSTER |
Company Secretary | ||
JOHN WEBSTER |
Director | ||
EUGENE GERARD HAYES |
Director | ||
SERGE PASCAM |
Company Secretary | ||
MARIE WRONKO |
Director | ||
LISA WRONKO |
Company Secretary | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCADIA CHILD CARE COMPANY LTD | Director | 2018-02-23 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
ADAPT CARE GROUP LIMITED | Director | 2018-02-23 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
HIGHDOWNS RESIDENTIAL HOMES LIMITED | Director | 2018-02-23 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
AITCH CARE HOMES TOPCO LIMITED | Director | 2018-02-23 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
RUBY TOPCO LIMITED | Director | 2018-02-23 | CURRENT | 2014-06-12 | Active - Proposal to Strike off | |
THE REGARD (GROUP) BIDCO LIMITED | Director | 2018-02-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
THE REGARD (GROUP) MIDCO LIMITED | Director | 2018-02-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
OSCARVALE LTD | Director | 2018-02-23 | CURRENT | 1996-02-05 | Active | |
COMMUNITY SUPPORT HOMES LIMITED | Director | 2018-02-23 | CURRENT | 2004-11-26 | Active - Proposal to Strike off | |
GALAXY GROUP BIDCO LIMITED | Director | 2018-01-11 | CURRENT | 2017-12-14 | Active | |
NEW PARTNERSHIPS LTD | Director | 2017-11-15 | CURRENT | 2007-09-28 | Active | |
ADELPHI CARE SERVICES LTD | Director | 2017-07-07 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
ACHIEVE TOGETHER LIMITED | Director | 2017-02-14 | CURRENT | 1996-01-31 | Active | |
THE REGARD ACH HOLDCO LIMITED | Director | 2017-02-14 | CURRENT | 2016-08-02 | Active | |
AITCH CARE HOMES (LONDON) LIMITED | Director | 2017-02-14 | CURRENT | 2004-01-15 | Active | |
GALAXY GROUP BIDCO LIMITED | Director | 2018-01-12 | CURRENT | 2017-12-14 | Active | |
ADELPHI CARE SERVICES LTD | Director | 2017-07-07 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
THE REGARD (GROUP) BIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
THE REGARD (GROUP) MIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
THE REGARD ACH HOLDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-02 | Active | |
IVER HOUSE LIMITED | Director | 2015-02-01 | CURRENT | 1982-02-26 | Dissolved 2017-06-13 | |
AITCH CARE HOMES (WOKING) LIMITED | Director | 2015-02-01 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
AITCH CARE HOMES TOPCO LIMITED | Director | 2015-02-01 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
THE REGARD (GROUP) LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-02-21 | |
RUBY BIDCO LIMITED | Director | 2014-09-29 | CURRENT | 2014-05-01 | Dissolved 2018-02-20 | |
RUBY MIDCO LIMITED | Director | 2014-09-29 | CURRENT | 2014-06-12 | Dissolved 2018-02-20 | |
RUBY TOPCO LIMITED | Director | 2014-09-29 | CURRENT | 2014-06-12 | Active - Proposal to Strike off | |
ADAPT CARE HOMES LIMITED | Director | 2011-09-13 | CURRENT | 1997-07-24 | Dissolved 2017-06-13 | |
REGARD MIDCO LIMITED | Director | 2011-09-13 | CURRENT | 2011-08-19 | Dissolved 2018-02-20 | |
ADAPT CARE GROUP LIMITED | Director | 2011-09-13 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
HIGHDOWNS RESIDENTIAL HOMES LIMITED | Director | 2008-10-17 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
REGARD HOLDINGS LIMITED | Director | 2007-04-19 | CURRENT | 2007-03-20 | Dissolved 2018-02-20 | |
ARCADIA CHILD CARE COMPANY LTD | Director | 2007-04-13 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
CERRIG-CAMU LIMITED | Director | 2006-08-31 | CURRENT | 1987-07-22 | Dissolved 2017-06-13 | |
SOUTHFIELDS CARE HOMES LIMITED | Director | 2006-08-31 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
ACHIEVE TOGETHER LIMITED | Director | 2006-06-20 | CURRENT | 1996-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ROSEMARY LUCY HOPKINS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM Unit 6 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT | |
TM02 | Termination of appointment of Nicola Hopkins on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Garry John Fitton as company secretary on 2019-03-01 | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN FITTON | |
AA01 | Previous accounting period shortened from 20/03/19 TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN EDMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN EDMOND | |
AA | FULL ACCOUNTS MADE UP TO 16/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 16/03/18 | |
AP03 | Appointment of Mrs Nicola Hopkins as company secretary on 2018-07-13 | |
AP03 | Appointment of Mrs Nicola Hopkins as company secretary on 2018-07-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GWYN HAWKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GWYN HAWKES | |
TM02 | Termination of appointment of Michael Gwyn Hawkes on 2018-07-13 | |
TM02 | Termination of appointment of Michael Gwyn Hawkes on 2018-07-13 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA ROSEMARY LUCY HOPKINS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA ROSEMARY LUCY HOPKINS | |
AP01 | DIRECTOR APPOINTED MS CAROLE EDMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDIE TERESA FOXALL-SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031554710007 | |
AA | FULL ACCOUNTS MADE UP TO 17/03/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS JACKSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031554710006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031554710007 | |
AA | FULL ACCOUNTS MADE UP TO 18/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN GODDEN | |
AR01 | 05/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 20/03/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN STEVEN GODDEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD NICHOLAS JACKSON | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031554710006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 21/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FARRAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER | |
AP03 | SECRETARY APPOINTED MR MICHAEL GWYN HAWKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WEBSTER | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 22/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM GROUND FLOOR UNIT 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT | |
AR01 | 05/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWYN HAWKES / 14/02/2013 | |
AA01 | CURRSHO FROM 31/03/2013 TO 20/03/2013 | |
RES13 | CONFLICT OF INTEREST 31/08/2012 | |
RES01 | ADOPT ARTICLES 31/08/2012 | |
AP01 | DIRECTOR APPOINTED MRS SANDIE FOXALL-SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
AR01 | 05/02/12 FULL LIST | |
RES01 | ALTER ARTICLES 13/09/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 25/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/03/10 | |
AR01 | 05/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WEBSTER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEBSTER / 24/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/09 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EUGENE HAYES | |
AA | FULL ACCOUNTS MADE UP TO 28/03/08 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 20/09/06 TO 31/03/06 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: GROUND FLOOR UNIT 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 777-779 STOCKPORT ROAD LEVENSHULME MANCHESTER GREATER MANCHESTER M19 3DL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 20/09/05 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | |
DEBENTURE | Satisfied | MML CAPITAL PARTNERS LLP (AS SECURITY AGENT AND TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE OTHER SECURED PARTIES | |
COMPOSITE MEZZANINE GUARANTEE AND DEBENTURE | Satisfied | MEZZANINE MANAGEMENT UK LIMITED (MEZZANINE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENESTA AGENCIES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |