UKBizDB.co.uk

VILLAGE GREEN RESTAURANTS LIMITED

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

This company is commonly known as Village Green Restaurants Limited. The company was founded 26 years ago and was given the registration number 03453858. The firm's registered office is in FAVERSHAM. You can find them at 17 Court Street, , Faversham, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VILLAGE GREEN RESTAURANTS LIMITED
Company Number:03453858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:29 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:17 Court Street, Faversham, Kent, England, ME13 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Court Street, Faversham, England, ME13 7AX

Secretary29 November 2016Active
17, Court Street, Faversham, England, ME13 7AX

Director29 November 2016Active
17, Court Street, Faversham, England, ME13 7AX

Director29 November 2016Active
17, Court Street, Faversham, England, ME13 7AX

Director29 November 2016Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Secretary10 September 1998Active
Crabbe Orchard Dove Cottages, Lenham Heath, Maidstone, ME17 2BS

Secretary22 October 1997Active
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX

Secretary22 October 1997Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director22 October 1997Active

People with Significant Control

Shepherd Neame Limited
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:17, Court Street, Faversham, United Kingdom, ME13 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alex Vincent Bensley
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen Sarah Bensley
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-26Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-06-18Restoration

Restoration order of court.

Download
2018-09-04Gazette

Gazette dissolved voluntary.

Download
2018-06-19Gazette

Gazette notice voluntary.

Download
2018-06-18Capital

Capital statement capital company with date currency figure.

Download
2018-06-06Dissolution

Dissolution application strike off company.

Download
2018-06-06Capital

Legacy.

Download
2018-06-06Insolvency

Legacy.

Download
2018-06-06Resolution

Resolution.

Download
2018-03-27Persons with significant control

Second filing notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-07-25Accounts

Change account reference date company previous extended.

Download
2017-03-08Auditors

Auditors resignation company.

Download
2016-12-17Change of constitution

Statement of companys objects.

Download
2016-12-17Resolution

Resolution.

Download
2016-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Address

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

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.