Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENUS WINE & SPIRIT MERCHANTS PLC
Company Information for

VENUS WINE & SPIRIT MERCHANTS PLC

UNIT 3 VENUS HOUSE, 62 GARMAN ROAD, LONDON, N17 0UT,
Company Registration Number
05689256
Public Limited Company
Active

Company Overview

About Venus Wine & Spirit Merchants Plc
VENUS WINE & SPIRIT MERCHANTS PLC was founded on 2006-01-27 and has its registered office in London. The organisation's status is listed as "Active". Venus Wine & Spirit Merchants Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VENUS WINE & SPIRIT MERCHANTS PLC
 
Legal Registered Office
UNIT 3 VENUS HOUSE
62 GARMAN ROAD
LONDON
N17 0UT
Other companies in N17
 
Filing Information
Company Number 05689256
Company ID Number 05689256
Date formed 2006-01-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENUS WINE & SPIRIT MERCHANTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VENUS WINE & SPIRIT MERCHANTS PLC

Current Directors
Officer Role Date Appointed
PANTELIS CHRISTOFOROU
Director 2006-01-27
KERRY MICHAEL
Director 2014-02-28
LAKIS MICHAELIDES
Director 2018-05-21
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGIOS GEORGHIOU
Company Secretary 2013-05-07 2018-03-31
GEORGIOS GEORGHIOU
Director 2013-05-07 2018-03-31
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
Company Secretary 2006-01-27 2013-05-07
LAKIS MICHAELIDES
Director 2006-01-27 2013-05-07
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
Director 2006-01-27 2013-05-07
CHRIS ALBA
Director 2007-07-11 2013-02-14
ANDREAS CHRYSOSTOMOU
Director 2006-01-27 2010-11-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-01-27 2006-01-27
COMPANY DIRECTORS LIMITED
Nominated Director 2006-01-27 2006-01-27
TEMPLE SECRETARIES LIMITED
Nominated Director 2006-01-27 2006-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANTELIS CHRISTOFOROU CUCKMANS FARM LTD Director 2014-06-16 CURRENT 2014-06-16 Active
PANTELIS CHRISTOFOROU LANESBOROUGH DEVELOPMENTS LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active - Proposal to Strike off
PANTELIS CHRISTOFOROU SALAMIS TRADING LIMITED Director 1997-02-24 CURRENT 1997-02-24 Active
PANTELIS CHRISTOFOROU EUROSALAMIS ENTERPRISES LTD. Director 1996-02-26 CURRENT 1996-02-16 Active
PANTELIS CHRISTOFOROU SALAMIS & CO LIMITED Director 1995-05-01 CURRENT 1982-06-09 Active
KERRY MICHAEL MICHAELAKI ESTATES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
KERRY MICHAEL THE MADISON DRINKS COMPANY LIMITED Director 2015-10-30 CURRENT 1996-07-26 Active - Proposal to Strike off
KERRY MICHAEL AOTEAROA DISTRIBUTION LTD Director 2015-10-30 CURRENT 2011-10-21 Active - Proposal to Strike off
KERRY MICHAEL RIGHT ON INVESTMENTS LIMITED Director 2012-05-12 CURRENT 2006-06-01 Active
KERRY MICHAEL RAC MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2011-04-15 Dissolved 2015-11-10
KERRY MICHAEL REGENCY PURCHASING GROUP LIMITED Director 2010-05-19 CURRENT 2005-11-17 Active
KERRY MICHAEL WOODSPRING LODGE MANAGEMENT COMPANY LIMITED Director 2009-05-08 CURRENT 2006-10-09 Active
KERRY MICHAEL GRAND PIER LIMITED Director 2008-02-06 CURRENT 1919-01-03 Active
KERRY MICHAEL GARDENCENTRE.CO.UK LIMITED Director 2007-09-09 CURRENT 2007-06-25 Dissolved 2013-11-12
KERRY MICHAEL AGM CITY SPACE INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-10-10 Active - Proposal to Strike off
KERRY MICHAEL AGM CITY SPACE DEVELOPMENTS LIMITED Director 2006-11-17 CURRENT 2006-02-17 Dissolved 2014-09-23
KERRY MICHAEL AGM JOINT VENTURES LIMITED Director 2005-06-29 CURRENT 2005-06-03 Active
KERRY MICHAEL AGM GUERNSEY LIMITED Director 2004-12-23 CURRENT 2004-11-08 Active
KERRY MICHAEL BRAVO RACING LIMITED Director 2004-10-05 CURRENT 2002-07-23 Dissolved 2013-09-03
KERRY MICHAEL AGM CATERING LIMITED Director 2003-12-04 CURRENT 2003-10-17 Liquidation
KERRY MICHAEL MIDLAND (WSM) LIMITED Director 2003-02-18 CURRENT 2002-10-31 Active
KERRY MICHAEL AGM HOLDINGS LIMITED Director 2002-04-29 CURRENT 2002-03-19 Active
KERRY MICHAEL REGENCY EVENT SOLUTIONS LTD Director 2002-03-11 CURRENT 2002-02-14 Active
KERRY MICHAEL AGM ESTATES LIMITED Director 2001-05-31 CURRENT 2001-05-23 Active
KERRY MICHAEL REGENCY WARRANTIES ADMINISTRATION LIMITED Director 2001-04-02 CURRENT 2001-03-23 Dissolved 2013-11-05
KERRY MICHAEL REGENCY INSURANCE GROUP SERVICES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Dissolved 2014-02-11
KERRY MICHAEL AGM BRISTOL PROPERTIES LIMITED Director 1998-05-11 CURRENT 1998-05-11 Dissolved 2013-11-12
KERRY MICHAEL AGM RESORTS LIMITED Director 1996-11-05 CURRENT 1996-11-05 Active
KERRY MICHAEL REGENCY INSURANCE BROKERS LIMITED Director 1992-02-28 CURRENT 1987-11-02 Active - Proposal to Strike off
LAKIS MICHAELIDES LETS BUY 2 LTD Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
LAKIS MICHAELIDES LET'S BET HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
LAKIS MICHAELIDES SMART STAY (SWISS COTTAGE) LTD Director 2017-07-25 CURRENT 2017-07-25 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU LET'S BET HOLDINGS LIMITED Director 2018-03-15 CURRENT 2017-11-10 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CHESNUT PROPERTIES LIMITED Director 2018-01-23 CURRENT 2018-01-22 Liquidation
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART STAY (SWISS COTTAGE) LTD Director 2017-07-25 CURRENT 2017-07-25 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU MAYFIELD PROPERTY DEVELOPMENTS LIMITED Director 2016-10-12 CURRENT 2016-10-11 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU HIGHBURY BROADWAY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU OROREAL RESOURCES PLC Director 2016-01-12 CURRENT 2015-11-16 Dissolved 2017-09-26
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU BELGRAVIA SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CKSP CONSULTING LTD Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU WATERKEY LIMITED Director 2004-03-24 CURRENT 2004-03-15 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU PAPA ARCHITECTS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CLASSIC HOTELS (LONDON) LIMITED Director 2000-03-10 CURRENT 2000-03-10 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU METRO HOTELS LIMITED Director 1999-09-15 CURRENT 1999-09-15 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOTELS LIMITED Director 1998-02-18 CURRENT 1997-07-24 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU APEX PROPERTIES LIMITED Director 1997-05-14 CURRENT 1997-03-14 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU WHITECHAPEL SECURITIES LIMITED Director 1995-11-09 CURRENT 1995-11-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Logistic Assistant ManagerLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2016-06-17
Order Picker/Drivers mateLondon*7.20 p/h + Benefits and free parking* *Full Time Permanent* *Hours: * Monday 09.30-19.00 Tuesday to Friday 08.30 18.00 Established in 1975, Venus2016-06-13
Driver MateLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2016-05-27
Reach Truck Forklift DriverLondon*9.00 p/h + Benefits, Holiday and free parking (plus possible overtime during season)* *Full Time Permanent* *Hours: * Monday to Friday 08.30 17.302016-04-27
Order PickerLondon*7.00 p/h + Benefits and free parking* *Full Time Permanent* *Hours: * Monday 09.30-19.00 Tuesday to Friday 08.30 18.00 Established in 1975, Venus2016-04-01
HGV Multi - Drop DriverLondonVenus Wine and Spirits merchants plc is one of the leading independent Drinks companies in the UK. Our warehouse in London is also home to the Venus Cash and2016-04-01
Reach Truck Forklift DriverLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2016-03-14
Drivers Mate/Warehouse OperativeLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2016-02-10
Reach Truck Forklift DriverLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2016-02-10
Drivers MateLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2015-11-09
Order PickerLondonEstablished in 1975, Venus Wine and Spirits merchants plc is one of the leading family owned independent Drinks companies in the UK....2015-11-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-02-24CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056892560010
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056892560011
2023-01-26FULL ACCOUNTS MADE UP TO 30/09/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-22AP01DIRECTOR APPOINTED MRS MICHELLE DOREY
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR LAKIS MICHAELIDES
2018-05-31AP01DIRECTOR APPOINTED MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGHIOU
2018-04-24TM02Termination of appointment of Georgios Georghiou on 2018-03-31
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGHIOU
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-24AR0121/02/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-10AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-05CH01Director's details changed for Mr Pantelis Christoforou on 2014-10-28
2014-03-19AP01DIRECTOR APPOINTED MR KERRY MICHAEL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-04AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056892560012
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056892560011
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056892560010
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS PAPALOIZOU
2013-05-09AP01DIRECTOR APPOINTED MR GEORGIOS GEORGHIOU
2013-05-09AP03SECRETARY APPOINTED MR GEORGIOS GEORGHIOU
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOS PAPALOIZOU
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAKIS MICHAELIDES
2013-03-06AR0121/02/13 FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ALBA
2013-03-06SH0601/02/13 STATEMENT OF CAPITAL GBP 42500
2013-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-04SH0120/02/13 STATEMENT OF CAPITAL GBP 50000
2013-02-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-02-14AR0127/01/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-30AR0127/01/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM VENUS HOUSE BRANTWOOD ROAD LONDON N17 0YD UNITED KINGDOM
2011-01-28AR0127/01/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHRYSOSTOMOU
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 56A HAVERSTOCK HILL LONDON NW3 2BH
2010-02-18AR0127/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANTELIS CHRISTOFOROU / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ALBA / 18/02/2010
2009-12-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-07225CURREXT FROM 31/03/2008 TO 30/09/2008 SECRETARY OF STATE APPROVAL
2008-02-06363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-10-11288aNEW DIRECTOR APPOINTED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-0488(2)RAD 27/01/06--------- £ SI 49998@1=49998 £ IC 2/50000
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110961 Active Licenced property: RIVERSIDE PLACE UNIT 11 BRIDGEWATER ROAD LEEDS BRIDGEWATER ROAD GB LS9 0RQ. Correspondance address: 62 GARMAN ROAD UNIT 3 LONDON GB N17 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110961 Active Licenced property: RIVERSIDE PLACE UNIT 11 BRIDGEWATER ROAD LEEDS BRIDGEWATER ROAD GB LS9 0RQ. Correspondance address: 62 GARMAN ROAD UNIT 3 LONDON GB N17 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110961 Active Licenced property: RIVERSIDE PLACE UNIT 11 BRIDGEWATER ROAD LEEDS BRIDGEWATER ROAD GB LS9 0RQ. Correspondance address: 62 GARMAN ROAD UNIT 3 LONDON GB N17 0UT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1066126 Active Licenced property: UNIT 3 VENUS HOUSE 62 GARMAN ROAD LONDON 62 GARMAN ROAD GB N17 0UT. Correspondance address: UNIT 3 VENUS HOUSE 62 GARMAN ROAD LONDON 62 GARMAN ROAD GB N17 0UT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENUS WINE & SPIRIT MERCHANTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding BARCLAYS BANK PLC
2013-07-20 Outstanding BARCLAYS BANK PLC
2013-07-11 Outstanding BARCLAYS BANK PLC
MARINE MORTGAGE 2012-09-26 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2012-06-27 Satisfied LOMBARD NORTH CENTRAL PLC
FACTORING AGREEMENT 2011-06-24 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
FACTORING AGREEMENT 2010-11-22 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
FACTORING AGREEMENT 2010-02-02 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-11-26 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL MORTGAGE 2007-03-21 Satisfied THE MARFIN POPULAR BANK PUBLIC CO LIMITED
RENT DEPOSIT DEED 2006-12-22 Satisfied SOHO ESTATES LIMITED
DEBENTURE 2006-04-10 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD
Intangible Assets
Patents
We have not found any records of VENUS WINE & SPIRIT MERCHANTS PLC registering or being granted any patents
Domain Names

VENUS WINE & SPIRIT MERCHANTS PLC owns 1 domain names.

venusplc.co.uk  

Trademarks

Trademark applications by VENUS WINE & SPIRIT MERCHANTS PLC

VENUS WINE & SPIRIT MERCHANTS PLC is the Original Applicant for the trademark LAPACE ™ (UK00003048791) through the UKIPO on the 2014-03-27
Trademark class: Wines.
Income
Government Income
We have not found government income sources for VENUS WINE & SPIRIT MERCHANTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as VENUS WINE & SPIRIT MERCHANTS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where VENUS WINE & SPIRIT MERCHANTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENUS WINE & SPIRIT MERCHANTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENUS WINE & SPIRIT MERCHANTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.