Windermere Avenue
Wembley
HA9 8SN
Secretary Name | Sonia Daninthe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Grange Gardens Pinner Middlesex HA5 5QE |
Registered Address | 3 Windermere Court Windermere Avenue Wembley HA9 8SN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£149,353 |
Cash | £226 |
Current Liabilities | £4,040 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
14 September 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
---|---|
3 May 2023 | Company name changed vernon restaurants LIMITED\certificate issued on 03/05/23
|
19 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 November 2022 | Registered 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 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
26 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 October 2020 | Registered 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 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
15 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
23 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Registered 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 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 October 2016 | Registered 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 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
23 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Termination of appointment of Sonia Daninthe as a secretary (1 page) |
10 April 2013 | Registered office address changed from 8 Glengall Road Edgware Middlesex HA8 8ST United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 8 Glengall Road Edgware Middlesex HA8 8ST United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Sonia Daninthe as a secretary (1 page) |
4 August 2012 | Secretary's details changed for Sonia Daninthe on 1 June 2012 (1 page) |
4 August 2012 | Secretary's details changed for Sonia Daninthe on 1 June 2012 (1 page) |
4 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Secretary's details changed for Sonia Daninthe on 1 June 2012 (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Godwin Vernon Adebowale on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Godwin Vernon Adebowale on 1 January 2010 (2 pages) |
19 August 2010 | Registered office address changed from 153 Hampden Way London N14 5AY on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Godwin Vernon Adebowale on 1 January 2010 (2 pages) |
19 August 2010 | Registered office address changed from 153 Hampden Way London N14 5AY on 19 August 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 November 2008 | Return made up to 19/07/08; full list of members (6 pages) |
20 November 2008 | Return made up to 19/07/08; full list of members (6 pages) |
19 July 2007 | Incorporation (15 pages) |
19 July 2007 | Incorporation (15 pages) |