About

Registered Number: 02285069
Date of Incorporation: 08/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Apartment 8 Forest Hill, 53-55 Oak Drive, Colwyn Bay, LL29 7YP,

 

Venezia (Trustees) Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Marilou Villaster 14 February 2017 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 June 2018
AP03 - Appointment of secretary 16 April 2018
AD01 - Change of registered office address 14 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AR01 - Annual Return 23 February 2016
MR01 - N/A 11 January 2016
MR01 - N/A 11 January 2016
MR01 - N/A 11 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 15 July 2005
363a - Annual Return 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 05 July 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 18 March 2002
363s - Annual Return 12 July 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 25 March 1999
225 - Change of Accounting Reference Date 02 December 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 13 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 17 September 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 22 April 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
363s - Annual Return 26 March 1996
395 - Particulars of a mortgage or charge 28 March 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 30 June 1991
288 - N/A 30 June 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 22 March 1990
RESOLUTIONS - N/A 28 February 1989
CERTNM - Change of name certificate 28 February 1989
288 - N/A 28 February 1989
287 - Change in situation or address of Registered Office 28 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 1989
NEWINC - New incorporation documents 08 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

A registered charge 23 December 2015 Outstanding

N/A

A registered charge 23 December 2015 Outstanding

N/A

Legal charge 22 October 2010 Outstanding

N/A

Legal charge 22 October 2010 Outstanding

N/A

Legal mortgage 22 October 2010 Outstanding

N/A

Third party legal charge 17 December 2004 Fully Satisfied

N/A

Third party legal charge 17 December 2004 Fully Satisfied

N/A

Legal charge 16 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.