UKBizDB.co.uk

VARIOUS EATERIES TRADING LIMITED

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

This company is commonly known as Various Eateries Trading Limited. The company was founded 9 years ago and was given the registration number 09185571. The firm's registered office is in LONDON. You can find them at 12 Great Portland Street, 2nd Floor, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VARIOUS EATERIES TRADING LIMITED
Company Number:09185571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:12 Great Portland Street, 2nd Floor, London, England, W1W 8QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Thomas Street, London, England, SE1 9RS

Director11 November 2022Active
20, St. Thomas Street, London, England, SE1 9RS

Director01 April 2023Active
20, St. Thomas Street, London, England, SE1 9RS

Director07 August 2023Active
20, St. Thomas Street, London, England, SE1 9RS

Director14 September 2020Active
54, Baker Street, 4th Floor, London, W1U 7BU

Secretary29 September 2014Active
33, Fifth Floor, 33 Charlotte Street, London, England, W1T 1RR

Secretary29 October 2014Active
12, Great Portland Street, 2nd Floor, London, England, W1W 8QN

Director22 November 2014Active
33, Fifth Floor, 33 Charlotte Street, London, England, W1T 1RR

Director29 September 2014Active
20, St. Thomas Street, London, England, SE1 9RS

Director11 November 2022Active
54, Baker Street, 4th Floor, London, W1U 7BU

Director21 August 2014Active
12, Great Portland Street, 2nd Floor, London, England, W1W 8QN

Director29 September 2014Active
33, Fifth Floor, 33 Charlotte Street, London, England, W1T 1RR

Director29 October 2014Active
12, Great Portland Street, 2nd Floor, London, England, W1W 8QN

Director31 January 2017Active
20, St. Thomas Street, London, England, SE1 9RS

Director14 September 2020Active
20, St. Thomas Street, London, England, SE1 9RS

Director11 November 2022Active
12, Great Portland Street, 2nd Floor, London, England, W1W 8QN

Director21 June 2016Active
12, Great Portland Street, 2nd Floor, London, England, W1W 8QN

Director29 September 2014Active
54, Baker Street, 4th Floor, London, W1U 7BU

Director21 August 2014Active
20, St. Thomas Street, London, England, SE1 9RS

Director09 February 2021Active
54, Baker Street, 4th Floor, London, W1U 7BU

Director29 September 2014Active
12, Great Portland Street, 2nd Floor, London, England, W1W 8QN

Director29 September 2014Active
54, Baker Street, 4th Floor, London, W1U 7BU

Director29 September 2014Active
20, St. Thomas Street, London, England, SE1 9RS

Director11 November 2022Active
20, St. Thomas Street, London, England, SE1 9RS

Director02 January 2020Active
20, St. Thomas Street, London, England, SE1 9RS

Director02 January 2020Active

People with Significant Control

Mr Hugh Edward Mark Osmond
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:12, Great Portland Street, London, England, W1W 8QN
Nature of control:
  • Ownership of shares 50 to 75 percent
Scp Sugar Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Great Portland Street, London, England, W1W 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-02Address

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

Download
2020-12-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.