VENOSNU LIMITED

Hellopages » Greater London » Barnet » NW11 8SR

Company number 05628065
Status Active
Incorporation Date 18 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 220 THE VALE, LONDON, NW11 8SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 056280650007, created on 29 February 2016. The most likely internet sites of VENOSNU LIMITED are www.venosnu.co.uk, and www.venosnu.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Brentford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venosnu Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05628065. Venosnu Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Venosnu Limited is 220 The Vale London Nw11 8sr. . COHEN, Allen is a Secretary of the company. COHEN, Allen is a Director of the company. VORHAND, Mark is a Director of the company. Nominee Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COHEN, Allen
Appointed Date: 18 November 2005

Director
COHEN, Allen
Appointed Date: 18 November 2005
73 years old

Director
VORHAND, Mark
Appointed Date: 18 November 2005
65 years old

Resigned Directors

Nominee Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Persons With Significant Control

Mr Allen Cohen
Notified on: 1 November 2016
73 years old
Nature of control: Has significant influence or control

VENOSNU LIMITED Events

13 Dec 2016
Confirmation statement made on 18 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Registration of charge 056280650007, created on 29 February 2016
02 Dec 2015
Annual return made up to 18 November 2015 no member list
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 31 more events
30 Nov 2005
Registered office changed on 30/11/05 from: carpenter court maple road bramhall stockport cheshire SK7 2DH
30 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Nov 2005
Incorporation

VENOSNU LIMITED Charges

29 February 2016
Charge code 0562 8065 0007
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 23 freeland park, holders hill road and garage 19 NW4 1LP…
22 March 2013
Corporate legal mortgage
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 22 cranmer road edgware t/no MX54961 by way of fixed charge…
22 March 2013
Corporate legal mortgage
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Metro Park PLC
Description: Flat 32 eagle lodge golders green road london and garage 36…
22 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Legal mortgage
Delivered: 18 December 2007
Status: Satisfied on 27 April 2013
Persons entitled: Clydesdale Bank PLC
Description: 22 cramer road london t/no MX54961. Assigns the goodwill of…
13 December 2007
Legal mortgage
Delivered: 18 December 2007
Status: Satisfied on 27 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Flat 32 eagle lane golders green road london t/no…
19 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 27 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…