About

Registered Number: 04583144
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 32 Beadman Road, Cheshunt, Waltham Cross, EN8 9FR,

 

Established in 2002, Venavi Drums Ltd have registered office in Waltham Cross, it's status at Companies House is "Active". The current directors of the organisation are Lumor, Andreas, Awoonor, Atsu, Ankrah, George, Mottram, Janet Elizabeth, Sullivan, Penelope Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWOONOR, Atsu 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LUMOR, Andreas 05 October 2008 - 1
ANKRAH, George 06 November 2002 30 October 2004 1
MOTTRAM, Janet Elizabeth 01 December 2006 29 August 2008 1
SULLIVAN, Penelope Anne 01 November 2004 31 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 20 November 2019
AD01 - Change of registered office address 06 November 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 November 2015
AD04 - Change of location of company records to the registered office 26 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
DS02 - Withdrawal of striking off application by a company 26 November 2009
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2009
DS01 - Striking off application by a company 17 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 11 December 2008
353 - Register of members 11 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 02 February 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.