EUROVENUS LIMITED

Hellopages » Greater London » Camden » NW3 2BH

Company number 02344032
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address 56A HAVERSTOCK HILL, LONDON, NW3 2BH
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 4,000 . The most likely internet sites of EUROVENUS LIMITED are www.eurovenus.co.uk, and www.eurovenus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Eurovenus Limited is a Private Limited Company. The company registration number is 02344032. Eurovenus Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Eurovenus Limited is 56a Haverstock Hill London Nw3 2bh. . CHRYSOSTOMOU, Pantelis is a Secretary of the company. CHRYSOSTOMOU, Pantelis is a Director of the company. KATSANTONIS, Lucy is a Director of the company. Secretary LEFTERI, George has been resigned. Director CHRYSOSTOMOU, Andreas has been resigned. Director CHRYSOSTOMOU, Kyriacos has been resigned. Director CHRYSOSTOMOU, Paul has been resigned. Director LEFTERI, George has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
CHRYSOSTOMOU, Pantelis
Appointed Date: 08 February 2013

Director
CHRYSOSTOMOU, Pantelis
Appointed Date: 08 February 2013
48 years old

Director
KATSANTONIS, Lucy
Appointed Date: 31 October 2011
54 years old

Resigned Directors

Secretary
LEFTERI, George
Resigned: 31 October 2011

Director
CHRYSOSTOMOU, Andreas
Resigned: 08 February 2013
78 years old

Director
CHRYSOSTOMOU, Kyriacos
Resigned: 08 February 2013
70 years old

Director
CHRYSOSTOMOU, Paul
Resigned: 08 February 2013
76 years old

Director
LEFTERI, George
Resigned: 31 October 2011
72 years old

Persons With Significant Control

Mrs Lucy Katsantonis
Notified on: 20 May 2016
54 years old
Nature of control: Has significant influence or control

EUROVENUS LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,000

29 Dec 2015
Total exemption small company accounts made up to 31 May 2015
19 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000

...
... and 95 more events
03 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1989
Ad 02/03/89--------- £ si 4000@1=4000 £ ic 2/4002

19 Feb 1989
Registered office changed on 19/02/89 from: temple house 20 holywell row london EC2A 4JB

19 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Incorporation

EUROVENUS LIMITED Charges

29 July 2013
Charge code 0234 4032 0014
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 high street leven t/no FFE9278. Notification of addition…
24 July 2013
Charge code 0234 4032 0013
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at A1 business park knottlingley t/no WYK734412…
7 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: Land and buildings at A1 business park knottingley, the…
23 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD
Description: The property k/a herbert house swansea enterprise park…
16 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank
Description: Unit 11 eaglewood business park woodlands lane bradley…
17 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a the red admiral, 99 southgate, sutton…
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Moses gate bolton road farnworth bolton t/n LA130445. And…
1 July 2004
Legal mortgage
Delivered: 7 July 2004
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property being invision house wilbury way hitchin…
23 June 2004
Legal mortgage
Delivered: 25 June 2004
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H watercress harry's 7 market street kettering…
20 April 2004
A standard security which was presented for registration in scotland on 02/06/04 and
Delivered: 19 June 2004
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: 61 high street leven.
29 November 2001
Debenture
Delivered: 5 December 2001
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Legal mortgage
Delivered: 8 August 2001
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: 73 roseberry gardens london.
10 June 1991
Fixed and floating charge
Delivered: 24 June 1991
Status: Satisfied on 26 July 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over:- undertaking and all…