VENUE 5 LIMITED
NORTHOLT CARDTHREAD LIMITED

Hellopages » Greater London » Ealing » UB5 6AG

Company number 05425075
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address 45 EUROPA HOUSE, ROWDELL ROAD, NORTHOLT, MIDDLESEX, UB5 6AG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VENUE 5 LIMITED are www.venue5.co.uk, and www.venue-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Venue 5 Limited is a Private Limited Company. The company registration number is 05425075. Venue 5 Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Venue 5 Limited is 45 Europa House Rowdell Road Northolt Middlesex Ub5 6ag. . PATEL, Anil Gunvantbhai is a Secretary of the company. MALIK, Sanjay is a Director of the company. PATEL, Anil Gunvantbhai is a Director of the company. PATEL, Chandresh is a Director of the company. PATEL, Jitendrakumar Maganbhai is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PATEL, Anil Gunvantbhai
Appointed Date: 18 May 2005

Director
MALIK, Sanjay
Appointed Date: 27 February 2006
54 years old

Director
PATEL, Anil Gunvantbhai
Appointed Date: 18 May 2005
71 years old

Director
PATEL, Chandresh
Appointed Date: 27 February 2006
67 years old

Director
PATEL, Jitendrakumar Maganbhai
Appointed Date: 18 May 2005
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2005
Appointed Date: 15 April 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 2005
Appointed Date: 15 April 2005

VENUE 5 LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 30 June 2016
03 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

08 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
13 Jun 2005
New secretary appointed
13 Jun 2005
New director appointed
03 Jun 2005
Secretary resigned
03 Jun 2005
Director resigned
15 Apr 2005
Incorporation

VENUE 5 LIMITED Charges

4 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Bar 5 field end road eastcote ruislip t/no AGL114187.
22 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Deed of rent deposit
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Unique Pub Properties Limited
Description: The initial deposit paid under the rent deposit deed…