Warning: file_put_contents(c/02c55b4a64e06c0f10881a1b2be599bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vacherin Limited, EC1N 8AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VACHERIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vacherin Limited. The company was founded 21 years ago and was given the registration number 04516461. The firm's registered office is in LONDON. You can find them at 16-18 Hatton Garden, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:VACHERIN LIMITED
Company Number:04516461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:16-18 Hatton Garden, London, EC1N 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary27 March 2020Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director28 October 2009Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director28 February 2020Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director28 February 2020Active
16-18, Hatton Garden, London, United Kingdom, EC1N 8AT

Secretary21 August 2002Active
16-18, Hatton Garden, London, EC1N 8AT

Secretary28 February 2020Active
16-18, Hatton Garden, London, United Kingdom, EC1N 8AT

Director21 August 2002Active
16-18, Hatton Garden, London, EC1N 8AT

Director21 August 2002Active
16-18, Hatton Garden, London, United Kingdom, EC1N 8AT

Director01 January 2010Active

People with Significant Control

Ch & Co Catering Group Limited
Notified on:28 February 2020
Status:Active
Country of residence:United Kingdom
Address:550, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Lee Hetherington
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:16-18, Hatton Garden, London, EC1N 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Frederick Philpott
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:16-18, Hatton Garden, London, EC1N 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Jeffrey Roker
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:16-18, Hatton Garden, London, EC1N 8AT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Change account reference date company current extended.

Download
2020-04-28Change of constitution

Statement of companys objects.

Download
2020-04-28Accounts

Accounts with accounts type full.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.