Company NameVernrest Mgmt Ltd
DirectorGodwin Vernon Adebowale
Company StatusActive
Company Number06318583
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Previous NameVernon Restaurants Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Godwin Vernon Adebowale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Windermere Court
Windermere Avenue
Wembley
HA9 8SN
Secretary NameSonia Daninthe
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Grange Gardens
Pinner
Middlesex
HA5 5QE

Location

Registered Address3 Windermere Court
Windermere Avenue
Wembley
HA9 8SN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£149,353
Cash£226
Current Liabilities£4,040

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 5 days from now)

Filing History

14 September 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
3 May 2023Company name changed vernon restaurants LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-30
(3 pages)
19 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 November 2022Registered office address changed from 43 Barnhill Barnhill Pinner HA5 2SY England to 3 Windermere Court Windermere Avenue Wembley HA9 8SN on 10 November 2022 (1 page)
29 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 July 2021 (8 pages)
26 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
8 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 October 2020Registered office address changed from 3 Windermere Court Windermere Court Wembley HA9 8SN England to 43 Barnhill Barnhill Pinner HA5 2SY on 8 October 2020 (1 page)
1 June 2020Micro company accounts made up to 31 July 2019 (8 pages)
15 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
23 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Registered office address changed from 65 Suffolk Road Harrow Middlesex HA2 7QF to 3 Windermere Court Windermere Court Wembley HA9 8SN on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 October 2016Registered office address changed from 65 Suffolk Road Harrow Middlesex HA2 7QF to 3 Windermere Court Windermere Court Wembley HA9 8SN on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
23 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 September 2014Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE England to 65 Suffolk Road Harrow Middlesex HA2 7QF on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE England to 65 Suffolk Road Harrow Middlesex HA2 7QF on 15 September 2014 (1 page)
15 September 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 19 July 2014 with a full list of shareholders (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Termination of appointment of Sonia Daninthe as a secretary (1 page)
10 April 2013Registered office address changed from 8 Glengall Road Edgware Middlesex HA8 8ST United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 8 Glengall Road Edgware Middlesex HA8 8ST United Kingdom on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Sonia Daninthe as a secretary (1 page)
4 August 2012Secretary's details changed for Sonia Daninthe on 1 June 2012 (1 page)
4 August 2012Secretary's details changed for Sonia Daninthe on 1 June 2012 (1 page)
4 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
4 August 2012Secretary's details changed for Sonia Daninthe on 1 June 2012 (1 page)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
20 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Godwin Vernon Adebowale on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Godwin Vernon Adebowale on 1 January 2010 (2 pages)
19 August 2010Registered office address changed from 153 Hampden Way London N14 5AY on 19 August 2010 (1 page)
19 August 2010Director's details changed for Godwin Vernon Adebowale on 1 January 2010 (2 pages)
19 August 2010Registered office address changed from 153 Hampden Way London N14 5AY on 19 August 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 November 2008Return made up to 19/07/08; full list of members (6 pages)
20 November 2008Return made up to 19/07/08; full list of members (6 pages)
19 July 2007Incorporation (15 pages)
19 July 2007Incorporation (15 pages)