VENUS WINE & SPIRIT MERCHANTS PLC
LONDON

Hellopages » Greater London » Haringey » N17 0UT

Company number 05689256
Status Active
Incorporation Date 27 January 2006
Company Type Public Limited Company
Address UNIT 3 VENUS HOUSE, 62 GARMAN ROAD, LONDON, N17 0UT
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of VENUS WINE & SPIRIT MERCHANTS PLC are www.venuswinespiritmerchants.co.uk, and www.venus-wine-spirit-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Venus Wine Spirit Merchants Plc is a Public Limited Company. The company registration number is 05689256. Venus Wine Spirit Merchants Plc has been working since 27 January 2006. The present status of the company is Active. The registered address of Venus Wine Spirit Merchants Plc is Unit 3 Venus House 62 Garman Road London N17 0ut. . GEORGHIOU, Georgios is a Secretary of the company. CHRISTOFOROU, Pantelis is a Director of the company. GEORGHIOU, Georgios is a Director of the company. MICHAEL, Kerry is a Director of the company. Secretary PAPALOIZOU, Christos Kyrillos Ioannou has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALBA, Chris has been resigned. Director CHRYSOSTOMOU, Andreas has been resigned. Director MICHAELIDES, Lakis has been resigned. Director PAPALOIZOU, Christos Kyrillos Ioannou has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
GEORGHIOU, Georgios
Appointed Date: 07 May 2013

Director
CHRISTOFOROU, Pantelis
Appointed Date: 27 January 2006
55 years old

Director
GEORGHIOU, Georgios
Appointed Date: 07 May 2013
74 years old

Director
MICHAEL, Kerry
Appointed Date: 28 February 2014
66 years old

Resigned Directors

Secretary
PAPALOIZOU, Christos Kyrillos Ioannou
Resigned: 07 May 2013
Appointed Date: 27 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 27 January 2006

Director
ALBA, Chris
Resigned: 14 February 2013
Appointed Date: 11 July 2007
48 years old

Director
CHRYSOSTOMOU, Andreas
Resigned: 10 November 2010
Appointed Date: 27 January 2006
78 years old

Director
MICHAELIDES, Lakis
Resigned: 07 May 2013
Appointed Date: 27 January 2006
61 years old

Director
PAPALOIZOU, Christos Kyrillos Ioannou
Resigned: 07 May 2013
Appointed Date: 27 January 2006
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2006
Appointed Date: 27 January 2006

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2006
Appointed Date: 27 January 2006

Persons With Significant Control

Mr Pantelis Christoforou
Notified on: 6 May 2016
55 years old
Nature of control: Has significant influence or control

VENUS WINE & SPIRIT MERCHANTS PLC Events

09 Apr 2017
Group of companies' accounts made up to 30 September 2016
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
12 Apr 2016
Full accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000

10 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000

...
... and 61 more events
24 Feb 2006
New director appointed
24 Feb 2006
Secretary resigned;director resigned
24 Feb 2006
Director resigned
23 Feb 2006
New director appointed
27 Jan 2006
Incorporation

VENUS WINE & SPIRIT MERCHANTS PLC Charges

16 August 2013
Charge code 0568 9256 0012
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2013
Charge code 0568 9256 0011
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit D2, tariff road, london t/no AGL164002.
9 July 2013
Charge code 0568 9256 0010
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2012
Marine mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship vessel: fairline squadron 68…
22 June 2012
Marine mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Boat type: fairline squadron 68. hull id: GB-FLN11559K708.
24 June 2011
Factoring agreement
Delivered: 28 June 2011
Status: Satisfied on 25 January 2014
Persons entitled: Marfin Popular Bank Public Co LTD
Description: All debts together with any associated rights. See image…
22 November 2010
Factoring agreement
Delivered: 23 November 2010
Status: Satisfied on 25 January 2014
Persons entitled: Marfin Popular Bank Public Co LTD
Description: All debts together with associated rights covered by the…
2 February 2010
Factoring agreement
Delivered: 29 October 2010
Status: Satisfied on 22 February 2014
Persons entitled: Marfin Popular Bank Public Co LTD
Description: All debts together with associated rights covered factoring…
26 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied on 22 February 2014
Persons entitled: Marfin Popular Bank Public Co LTD
Description: L/H unit a brantwood road tottenham london with the benefit…
21 March 2007
Legal mortgage
Delivered: 3 April 2007
Status: Satisfied on 20 July 2013
Persons entitled: The Marfin Popular Bank Public Co Limited
Description: Unit D2 tariff road london.
22 December 2006
Rent deposit deed
Delivered: 29 December 2006
Status: Satisfied on 25 January 2014
Persons entitled: Soho Estates Limited
Description: The sum of £46,325 plus vat.
10 April 2006
Debenture
Delivered: 18 April 2006
Status: Satisfied on 25 January 2014
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…