UKBizDB.co.uk

VEGETARIAN DELIGHTS RESTAURANT LIMITED

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

This company is commonly known as Vegetarian Delights Restaurant Limited. The company was founded 31 years ago and was given the registration number 02774997. The firm's registered office is in HOUNSLOW. You can find them at Unit 6 Hounslow Business Park, Alice Way, Hounslow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VEGETARIAN DELIGHTS RESTAURANT LIMITED
Company Number:02774997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 6 Hounslow Business Park, Alice Way, Hounslow, TW3 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Chandos Avenue, London, United Kingdom, N20 9EE

Secretary02 November 2001Active
59, Chandos Avenue, London, United Kingdom, N20 9EE

Director21 December 1992Active
40, Eastbury Road, Watford, England, WD19 4JH

Director26 September 2022Active
88 Camden Road, London, NW1 9EA

Secretary21 December 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 December 1992Active
Caher Gowen, Crare Galway, County Galway, Ireland, IRISH

Director21 December 1992Active
8 Fleece Walk, North Road, London, N7 9TE

Director10 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 December 1992Active

People with Significant Control

Mr John Bernard Griffin
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Irish
Country of residence:England
Address:59, Chandos Avenue, London, England, N20 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Teresa Griffin
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:England
Address:59, Chandos Avenue, London, England, N20 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Address

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

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.