About

Registered Number: 03155471
Date of Incorporation: 05/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Based in Leatherhead, Venesta Agencies Ltd was founded on 05 February 1996, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FITTON, Garry John 01 March 2019 - 1
HAWKES, Michael Gwyn 06 February 2014 13 July 2018 1
HOPKINS, Nicola 13 July 2018 01 March 2019 1
PASCAM, Serge 24 October 2001 20 September 2005 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 24 June 2019
TM02 - Termination of appointment of secretary 06 March 2019
CS01 - N/A 06 March 2019
AP03 - Appointment of secretary 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AA01 - Change of accounting reference date 06 March 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 08 August 2018
AP03 - Appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 19 January 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 14 February 2017
MA - Memorandum and Articles 05 January 2017
TM01 - Termination of appointment of director 04 November 2016
MR04 - N/A 26 October 2016
MA - Memorandum and Articles 16 September 2016
MR01 - N/A 02 September 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 06 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 10 March 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA01 - Change of accounting reference date 16 November 2012
RESOLUTIONS - N/A 21 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 22 October 2007
AUD - Auditor's letter of resignation 09 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 30 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 April 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 12 June 2006
AUD - Auditor's letter of resignation 21 April 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 28 March 2006
287 - Change in situation or address of Registered Office 06 October 2005
AUD - Auditor's letter of resignation 05 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
AA - Annual Accounts 01 August 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 20 July 2001
225 - Change of Accounting Reference Date 25 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 28 November 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 27 May 1997
288 - N/A 13 June 1996
288 - N/A 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Composite guarantee and debenture 19 April 2007 Fully Satisfied

N/A

Composite mezzanine guarantee and debenture 18 April 2007 Fully Satisfied

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.