VENUS PROPERTIES LIMITED
VENUS & CO. CASH AND CARRY LIMITED

Hellopages » Greater London » Camden » NW3 2BH

Company number 02062694
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address 56A HAVERSTOCK HILL, LONDON, NW3 2BH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 020626940032, created on 12 October 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 12,000 . The most likely internet sites of VENUS PROPERTIES LIMITED are www.venusproperties.co.uk, and www.venus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Venus Properties Limited is a Private Limited Company. The company registration number is 02062694. Venus Properties Limited has been working since 08 October 1986. The present status of the company is Active. The registered address of Venus Properties Limited is 56a Haverstock Hill London Nw3 2bh. . CHRYSOSTOMOU, Valentina is a Secretary of the company. CHRYSOSTOMOU, Pantelis is a Director of the company. KATSANTONIS, Lucy is a Director of the company. Secretary CHRYSOSTOMOU, Angela has been resigned. Director ARNEY, Anthony Ford has been resigned. Director CHRYSOSTOMOU, Andreas has been resigned. Director CHRYSOSTOMOU, Kyriacos has been resigned. Director CHRYSOSTOMOU, Paul has been resigned. Director CHRYSOSTOMOU, Valentina has been resigned. Director LEFTERI, George has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CHRYSOSTOMOU, Valentina
Appointed Date: 04 June 2012

Director
CHRYSOSTOMOU, Pantelis
Appointed Date: 04 June 2012
48 years old

Director
KATSANTONIS, Lucy

54 years old

Resigned Directors

Secretary
CHRYSOSTOMOU, Angela
Resigned: 04 June 2012

Director
ARNEY, Anthony Ford
Resigned: 02 May 2006
Appointed Date: 01 June 2003
56 years old

Director
CHRYSOSTOMOU, Andreas
Resigned: 04 June 2012
78 years old

Director
CHRYSOSTOMOU, Kyriacos
Resigned: 04 June 2012
70 years old

Director
CHRYSOSTOMOU, Paul
Resigned: 04 June 2012
76 years old

Director
CHRYSOSTOMOU, Valentina
Resigned: 04 June 2012
73 years old

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

VENUS PROPERTIES LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Oct 2016
Registration of charge 020626940032, created on 12 October 2016
05 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,000

23 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 Sep 2015
Registration of charge 020626940031, created on 17 September 2015
...
... and 145 more events
26 Mar 1987
Particulars of mortgage/charge
15 Dec 1986
Accounting reference date notified as 31/10

04 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Secretary resigned;new secretary appointed

08 Oct 1986
Certificate of Incorporation

VENUS PROPERTIES LIMITED Charges

12 October 2016
Charge code 0206 2694 0032
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties
Description: The leasehold property known as ground floor, 75 high…
17 September 2015
Charge code 0206 2694 0031
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent to the Finance Parties
Description: The property known as 153 blackstock road, london, N4 2JS…
24 July 2013
Charge code 0206 2694 0030
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of pit lane talke kidsgrove…
27 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 26 July 2013
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 147 high street potters bar and all rights goodwill rental…
27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 26 July 2013
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The benefit of rights licences, guarantees, rent deposits…
27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 26 July 2013
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The benefit of rights licences, guarantees, rent deposits…
19 June 2006
Debenture
Delivered: 20 June 2006
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: Fixed and floating charges over the undertaking and all…
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: Unit 3&4, 17-25 new rents ashford kent, the benefit of…
2 August 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD
Description: Land on north west side of grove road northfleet gravesend…
17 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank
Description: Prince of wales, bethal street, brighouse. With the benefit…
19 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank
Description: 71-73 high street harlesden london the benefit of all…
5 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: The woodshutts in lowe ash road kidsgrove. With the benefit…
24 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank LTD
Description: Deep pan pizza, miller close, bentley mill way, walsall…
8 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 26 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at pit lane talke kidsgrove…
24 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property part of 29 pall mall london t/n NGL817702. See…
18 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property at hen & chickens prescot road melling t/n…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortagge the f/h property being at the…
9 November 2004
Legal charge
Delivered: 19 November 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a the coachma elworth sandbach congleton…
8 November 2004
Legal charge
Delivered: 19 November 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property at the star public house 5 bicester road long…
18 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property filed under t/no WS4010 and k/a plot 10…
17 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a the tigers head public house watts lane…
16 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage the f/h property k/a 33-39…
16 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 8 st peters street hereford, t/n…
28 April 2004
Legal charge
Delivered: 30 April 2004
Status: Satisfied on 26 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property knwon as basement ground and first floors…
26 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H sheffield road chesterfield derbyshire. With the…
25 March 2004
Legal mortgage
Delivered: 27 March 2004
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 133/135 dalton road barrow-in-furness cumbria. With the…
12 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 41 bounds green road…
12 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Satisfied on 26 July 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 33 wray crescent islington…
4 January 1995
Legal mortgage
Delivered: 6 January 1995
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: The f/h property k/a 2 hermitage road in the borough of…
4 January 1995
Legal mortgage
Delivered: 6 January 1995
Status: Satisfied on 26 July 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: The f/h property k/a 88 upper tollington park hornsey in…
8 August 1994
Legal mortgage
Delivered: 10 August 1994
Status: Satisfied on 12 April 2005
Persons entitled: The Cyprus Popular Bank Limited.
Description: By way of first charge all present and future f/h and l/h…
18 March 1987
Fixed & floating
Delivered: 26 March 1987
Status: Satisfied on 26 July 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…