UKBizDB.co.uk

VEGAN DINERS LIMITED

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

This company is commonly known as Vegan Diners Limited. The company was founded 4 years ago and was given the registration number 12608263. The firm's registered office is in LONDON. You can find them at 206 Upper Street, Islington, London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:VEGAN DINERS LIMITED
Company Number:12608263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:206 Upper Street, Islington, London, United Kingdom, N1 1RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 505, 1 Water Lane, London, England, NW1 8NZ

Director30 October 2020Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director07 January 2021Active
206, Upper Street, Islington, London, United Kingdom, N1 1RQ

Director30 October 2020Active
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director07 January 2021Active
206, Upper Street, Islington, London, United Kingdom, N1 1RQ

Director18 May 2020Active

People with Significant Control

Mrs Sarah Peretz
Notified on:30 October 2020
Status:Active
Date of birth:May 1978
Nationality:French
Country of residence:England
Address:Flat 505, 1 Water Lane, London, England, NW1 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Raftech Services Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Zala Levantine Grill 39 Middle Yard, Camden Lock Place, London, England, NW1 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Shaniv Hospitality Limited
Notified on:18 May 2020
Status:Active
Country of residence:England
Address:39 Middle Yard, Camden Lock Place, London, England, NW1 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yoav Peretz
Notified on:18 May 2020
Status:Active
Date of birth:November 1971
Nationality:Israeli
Country of residence:England
Address:Flat 505, 1 Water Lane, London, England, NW1 8NZ
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
2024-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2024-02-19Address

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

Download
2024-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Address

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

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-12-09Capital

Second filing capital allotment shares.

Download
2022-12-09Capital

Second filing capital allotment shares.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-12-08Capital

Capital allotment shares.

Download
2022-10-31Address

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

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-04-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.