Company NameCaterventure Limited
DirectorVinod Kumar Venayak
Company StatusActive
Company Number03107051
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameVinod Kumar Venayak
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 months after company formation)
Appointment Duration28 years, 5 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address53 Grosvenor Road
Jesmond
Newcastle Upon Tyne
NE2 2RN
Secretary NameVinod Kumar Venayak
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 months after company formation)
Appointment Duration28 years, 5 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address53 Grosvenor Road
Jesmond
Newcastle Upon Tyne
NE2 2RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameVed Parkash Venayak
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 October 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address127 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB

Contact

Telephone0191 2817711
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address127 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Ved Parkash Venayak
99.90%
Ordinary
1 at £1Vinod Kumar Venayak
0.10%
Ordinary

Financials

Year2014
Net Worth£445,373
Cash£488
Current Liabilities£63,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

30 June 2017Delivered on: 30 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 127 osborne road and 125 osborne road and 48 sanderson road, jesmond, newcastle registered at the land registry under title numbers ND5239, ND14560 and TY77410.
Outstanding
9 June 2017Delivered on: 9 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 January 1998Delivered on: 15 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a the new kent hotel 125 & 127 osborne road and 48 sanderson road jesmond newcastle upon tyne tyne and wear t/nos.TY77410 ND5239 & ND14560 and goodwill of any business and benefit of licences. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 March 1996Delivered on: 2 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 January 1996Delivered on: 25 January 1996
Satisfied on: 15 January 1998
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h land and buildings k/a the new kent hotel situate at 125/127 osborne road and 48 sanderson road jesmond newcastle upon tyne in the county of tyne & wear t/no's :- ND5239 TY77410 & ND14560 respectively by way of assignment to the chargee the goodwill of any business carried on by the company the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
24 October 2019Termination of appointment of Ved Parkash Venayak as a director on 21 October 2019 (1 page)
24 October 2019Notification of Project Jesmond Limited as a person with significant control on 21 October 2019 (2 pages)
24 October 2019Cessation of Ved Parkash Venayak as a person with significant control on 21 October 2019 (1 page)
18 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 October 2018Change of details for Mr Ved Parkash Venayak as a person with significant control on 30 June 2017 (2 pages)
29 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 June 2017Registration of charge 031070510005, created on 30 June 2017 (40 pages)
30 June 2017Registration of charge 031070510005, created on 30 June 2017 (40 pages)
9 June 2017Registration of charge 031070510004, created on 9 June 2017 (42 pages)
9 June 2017Registration of charge 031070510004, created on 9 June 2017 (42 pages)
29 November 2016Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
29 November 2016Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
28 November 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
28 November 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
28 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(6 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Director's details changed for Ved Parkash Venayak on 27 September 2010 (2 pages)
29 October 2010Director's details changed for Vinod Kumar Venayak on 27 September 2010 (2 pages)
29 October 2010Director's details changed for Vinod Kumar Venayak on 27 September 2010 (2 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Director's details changed for Ved Parkash Venayak on 27 September 2010 (2 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2008Director's change of particulars / ved venayak / 01/10/2008 (1 page)
29 October 2008Return made up to 27/09/08; full list of members (4 pages)
29 October 2008Return made up to 27/09/08; full list of members (4 pages)
29 October 2008Director's change of particulars / ved venayak / 01/10/2008 (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 October 2007Location of register of members (1 page)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 October 2007Location of register of members (1 page)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 December 2006Return made up to 27/09/06; full list of members (3 pages)
11 December 2006Return made up to 27/09/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2005Return made up to 27/09/05; full list of members (3 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Return made up to 27/09/05; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2004Return made up to 27/09/04; full list of members (7 pages)
14 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 27/09/03; full list of members (7 pages)
16 October 2003Return made up to 27/09/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2002Return made up to 27/09/02; full list of members (7 pages)
6 November 2002Return made up to 27/09/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 November 2001Return made up to 27/09/01; full list of members (6 pages)
13 November 2001Return made up to 27/09/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/00
(2 pages)
13 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/11/00
(2 pages)
10 December 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 1999Return made up to 27/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1999Return made up to 27/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 December 1998Return made up to 27/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1998Return made up to 27/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 27/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 27/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Particulars of mortgage/charge (3 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1996Return made up to 27/09/96; full list of members
  • 363(287) ‐ Registered office changed on 26/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1996Return made up to 27/09/96; full list of members
  • 363(287) ‐ Registered office changed on 26/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Ad 15/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Ad 15/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Secretary resigned (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 December 1995New director appointed (2 pages)
27 September 1995Incorporation (22 pages)
27 September 1995Incorporation (22 pages)