VENN HOUSE LIMITED
BURGESS HILL THE LOSS RECOVERY GROUP HOLDINGS LIMITED VENN HOUSE LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 9AS

Company number 01732239
Status Active
Incorporation Date 16 June 1983
Company Type Private Limited Company
Address WILDER & CO GLOUCESTER HOUSE, CHURCH WALK, BURGESS HILL, WEST SUSSEX, RH15 9AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VENN HOUSE LIMITED are www.vennhouse.co.uk, and www.venn-house.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and four months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venn House Limited is a Private Limited Company. The company registration number is 01732239. Venn House Limited has been working since 16 June 1983. The present status of the company is Active. The registered address of Venn House Limited is Wilder Co Gloucester House Church Walk Burgess Hill West Sussex Rh15 9as. The company`s financial liabilities are £288.26k. It is £245.47k against last year. And the total assets are £363.58k, which is £331.84k against last year. HARVEY, Malcolm Richard is a Secretary of the company. HARVEY, Malcolm Richard is a Director of the company. Director HARVEY, Judy Mary has been resigned. Director JOHNSTONE, Neill has been resigned. The company operates in "Other letting and operating of own or leased real estate".


venn house Key Finiance

LIABILITIES £288.26k
+573%
CASH n/a
TOTAL ASSETS £363.58k
+1045%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
HARVEY, Judy Mary
Resigned: 21 June 2011
68 years old

Director
JOHNSTONE, Neill
Resigned: 15 July 1994
Appointed Date: 14 October 1991
61 years old

Persons With Significant Control

Mr Malcom Richard Harvey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

VENN HOUSE LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 17 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
09 Oct 1987
Accounts made up to 31 March 1987

09 Oct 1987
Return made up to 05/09/87; full list of members

09 Oct 1987
Registered office changed on 09/10/87 from: 67 earls court road kensington london W8 6ES

31 Jul 1986
Accounts for a small company made up to 31 March 1986

31 Jul 1986
Return made up to 16/07/86; full list of members

VENN HOUSE LIMITED Charges

25 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being the college venn street clapham greater…
15 September 2003
Debenture
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Legal charge
Delivered: 28 July 1997
Status: Satisfied on 6 March 2004
Persons entitled: Barclays Bank PLC
Description: The college,venn street,clapham,l/b of lambeth t/no.tgl…
28 June 1997
Debenture
Delivered: 8 July 1997
Status: Satisfied on 6 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1997
Legal mortgage
Delivered: 9 June 1997
Status: Satisfied on 23 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a venn house street l/b of lambeth t/no:…
4 August 1989
Single debenture
Delivered: 18 August 1989
Status: Satisfied on 10 October 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 21 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H the college venn street clapham london t/no sgl 280343…
30 July 1984
Mortgage debenture
Delivered: 8 August 1984
Status: Satisfied on 4 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…