About

Registered Number: 00716061
Date of Incorporation: 22/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: 69 Gloucester Road, Croydon, Surrey, CR9 2DD

 

Veniard Ltd was established in 1962, it's status is listed as "Active". We do not know the number of employees at Veniard Ltd. The organisation has 5 directors listed as Bannerjee, Dev Prasad, Doctor, Cody, Lisa Anne, Varney, Philip Alexander, Veniard, Peter Jeremy, Veniard, Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODY, Lisa Anne 01 July 2012 - 1
VARNEY, Philip Alexander 01 July 2012 - 1
VENIARD, Peter Jeremy N/A - 1
VENIARD, Ann N/A 01 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BANNERJEE, Dev Prasad, Doctor N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AP01 - Appointment of director 02 October 2012
CH01 - Change of particulars for director 02 October 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 October 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 27 September 2005
CERTNM - Change of name certificate 05 September 2005
363a - Annual Return 14 October 2004
AA - Annual Accounts 14 October 2004
AAMD - Amended Accounts 26 May 2004
AA - Annual Accounts 13 November 2003
363a - Annual Return 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
MEM/ARTS - N/A 12 May 2003
169 - Return by a company purchasing its own shares 12 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 10 October 2002
287 - Change in situation or address of Registered Office 25 July 2002
AA - Annual Accounts 12 December 2001
363a - Annual Return 25 September 2001
363a - Annual Return 25 October 2000
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 08 October 1997
395 - Particulars of a mortgage or charge 09 July 1997
395 - Particulars of a mortgage or charge 09 January 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 12 October 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 12 October 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 18 October 1992
395 - Particulars of a mortgage or charge 17 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
363x - Annual Return 20 February 1992
AA - Annual Accounts 20 November 1991
288 - N/A 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1990
AA - Annual Accounts 22 October 1990
288 - N/A 11 October 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 19 September 1989
395 - Particulars of a mortgage or charge 05 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
395 - Particulars of a mortgage or charge 16 March 1989
363 - Annual Return 30 August 1988
AA - Annual Accounts 01 August 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 19 July 1986
AA - Annual Accounts 19 June 1986
AA - Annual Accounts 11 October 1982
AA - Annual Accounts 08 September 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2012 Outstanding

N/A

Legal charge 22 May 2003 Outstanding

N/A

Legal charge 02 July 1997 Fully Satisfied

N/A

Legal mortgage 08 January 1997 Outstanding

N/A

Legal charge 06 March 1992 Outstanding

N/A

Legal charge 06 March 1992 Outstanding

N/A

Legal charge 30 March 1989 Outstanding

N/A

Legal charge 30 March 1989 Outstanding

N/A

Mortgage 28 February 1989 Outstanding

N/A

Legal charge 04 August 1976 Outstanding

N/A

Legal charge 24 December 1962 Fully Satisfied

N/A

Inst of charge 20 December 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.