Company Information for VENUS 14 LIMITED
58 LOWER CLAPTON ROAD, LONDON, E5 0RN,
|
Company Registration Number
03330078
Private Limited Company
Active |
Company Name | |
---|---|
VENUS 14 LIMITED | |
Legal Registered Office | |
58 LOWER CLAPTON ROAD LONDON E5 0RN Other companies in E5 | |
Company Number | 03330078 | |
---|---|---|
Company ID Number | 03330078 | |
Date formed | 1997-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB696806282 |
Last Datalog update: | 2024-01-05 05:53:57 |
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 |
---|---|---|
RAJWANT KAUR |
||
BALVINDER SINGH JOHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.S.J. PROPERTY INVESTMENTS LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
JOHAL PROPERTIES (LONDON) LTD | Director | 2009-06-02 | CURRENT | 2008-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM 155a West Green Road London N15 5EA England | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Balvinder Singh Johal on 2022-07-06 | |
PSC04 | Change of details for Mr Balvinder Singh Johal as a person with significant control on 2022-07-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SANDEEP SING JOHAL on 2022-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Sandeep Sing Johal as company secretary on 2019-07-01 | |
AP03 | Appointment of Mr Sandeep Sing Johal as company secretary on 2019-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM 58 Lower Clapton Road London E5 0RN England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/19 FROM 58 Lower Clapton Road London E5 0RN England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 155a West Green Road London N15 5EA England | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033300780001 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/16 FROM 58 Lower Clapton Road London E5 0RN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RAJWANT KAUR JOHAL on 2015-10-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 155A WEST GREEN ROAD LONDON N15 5EA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/98--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1998-08-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 228,172 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 221,594 |
Creditors Due Within One Year | 2013-03-31 | £ 308,456 |
Creditors Due Within One Year | 2012-04-01 | £ 155,373 |
Creditors and other liabilities
|
|
|
|
|
|
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 VENUS 14 LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 269,478 |
Cash Bank In Hand | 2012-04-01 | £ 276,825 |
Current Assets | 2013-03-31 | £ 456,419 |
Current Assets | 2012-04-01 | £ 359,745 |
Debtors | 2012-04-01 | £ 612 |
Stocks Inventory | 2013-03-31 | £ 186,526 |
Stocks Inventory | 2012-04-01 | £ 82,308 |
Tangible Fixed Assets | 2013-03-31 | £ 455,654 |
Tangible Fixed Assets | 2012-04-01 | £ 292,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as VENUS 14 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VENUS 14 LIMITED | Event Date | 1998-08-25 |
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. |