VENUS DEVELOPMENTS LIMITED
STREATHAM

Hellopages » Greater London » Lambeth » SW16 2AX

Company number 01798808
Status Active
Incorporation Date 9 March 1984
Company Type Private Limited Company
Address UNIT TEN, 9-11 GLENELDON ROAD, STREATHAM, LONDON, SW16 2AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 February 2017 with updates; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 20,000 . The most likely internet sites of VENUS DEVELOPMENTS LIMITED are www.venusdevelopments.co.uk, and www.venus-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Beckenham Hill Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6 miles; to Barbican Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venus Developments Limited is a Private Limited Company. The company registration number is 01798808. Venus Developments Limited has been working since 09 March 1984. The present status of the company is Active. The registered address of Venus Developments Limited is Unit Ten 9 11 Gleneldon Road Streatham London Sw16 2ax. . HEADLEY, Fitz Herbert is a Director of the company. HEADLEY, Reginald Phillip is a Director of the company. Secretary ATHEY, Martin Vivian has been resigned. Secretary HEADLEY, Fitz Herbert has been resigned. Director HANLAN, Sean Basil has been resigned. Director HEADLEY, Bertie Calb Fitzherbert has been resigned. Director HEADLEY, Caleb Fitzroy has been resigned. Director HEADLEY, Fitz Herbert has been resigned. Director HEADLEY, Martha Veronica has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HEADLEY, Fitz Herbert
Appointed Date: 02 February 2009
91 years old

Director
HEADLEY, Reginald Phillip
Appointed Date: 10 January 2003
61 years old

Resigned Directors

Secretary
ATHEY, Martin Vivian
Resigned: 16 April 2013
Appointed Date: 10 January 2003

Secretary
HEADLEY, Fitz Herbert
Resigned: 10 January 2003

Director
HANLAN, Sean Basil
Resigned: 30 April 2013
Appointed Date: 22 April 2013
56 years old

Director
HEADLEY, Bertie Calb Fitzherbert
Resigned: 28 March 2001
68 years old

Director
HEADLEY, Caleb Fitzroy
Resigned: 29 March 2001
87 years old

Director
HEADLEY, Fitz Herbert
Resigned: 10 January 2003
91 years old

Director
HEADLEY, Martha Veronica
Resigned: 10 January 2003
90 years old

Persons With Significant Control

Mr Reginald Phillip Headley
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

VENUS DEVELOPMENTS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000

30 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000

...
... and 99 more events
09 Apr 1987
Particulars of mortgage/charge

13 Mar 1987
Return made up to 17/12/86; full list of members

10 Jul 1986
Full accounts made up to 31 March 1985

09 May 1986
Return made up to 04/12/85; full list of members

05 Apr 1984
Memorandum and Articles of Association

VENUS DEVELOPMENTS LIMITED Charges

30 October 2014
Charge code 0179 8808 0014
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Wellesley Finance PLC
Description: 10 newlands court streatham common north london…
1 October 2013
Charge code 0179 8808 0013
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0179 8808 0012
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49A wellesley road croydon,51A wellesley road croydon, flat…
3 December 2008
Legal charge
Delivered: 4 December 2008
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 329 leigham court road, streatham, london t/no…
3 October 2008
Legal charge
Delivered: 13 October 2008
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 120 122 and 124 railton road london by way of fixed charge…
10 September 2008
Legal charge
Delivered: 16 September 2008
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: 216 cavendish road balham london by way of fixed charge…
9 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 10 newlands court streatham common road london. By way…
8 August 2003
Third party legal charge
Delivered: 13 August 2003
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 122 railton road lambeth t/n SGL314500. By way of fixed…
8 August 2003
Third party legal charge
Delivered: 13 August 2003
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 124 railton road lambeth t/n SGL314500. By way of fixed…
8 August 2003
Third party legal charge
Delivered: 13 August 2003
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 120 railton road lambeth t/n 335996. by way of fixed charge…
1 April 1987
Legal charge
Delivered: 9 April 1987
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: 216 cavendish road london borough of wandsworth title no ln…
24 October 1985
Legal charge
Delivered: 1 November 1985
Status: Satisfied on 2 March 2012
Persons entitled: Barclays Bank PLC
Description: 59/59A oakmead road, london borough of wandsworth T.N.ln…
24 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H 218 cavendish road, balham, london sw 12 tn ln - 131152.
16 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H 19 kirkstall road, london SW2 tn - ln 196499.