Company NameV & N Catering Services Limited
DirectorsNatasa Vukcevic and Vojislav Vukcevic
Company StatusActive
Company Number06997043
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Natasa Vukcevic
Date of BirthJune 1954 (Born 69 years ago)
NationalityMontenegrin
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Kilburn Park Road
London
NW6 5LD
Director NameMr Vojislav Vukcevic
Date of BirthJune 1954 (Born 69 years ago)
NationalityMontenegrin
StatusCurrent
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Kilburn Park Road
London
NW6 5LD
Secretary NameG.C. Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed21 August 2009(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
Greater London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£103
Cash£4,319
Current Liabilities£7,341

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

6 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
17 May 2023Change of details for Mr Vojislav Vukcevic as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Previous accounting period extended from 31 August 2022 to 30 November 2022 (1 page)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 December 2020Director's details changed for Mrs Natasha Vukcevic on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Mr Vojislaw Vukcevic on 9 December 2020 (2 pages)
9 December 2020Change of details for Mr Voja Vukcevic as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
25 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(5 pages)
29 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(5 pages)
5 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 20
(5 pages)
11 November 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 20
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 October 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
11 October 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (1 page)
27 August 2010Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (1 page)
27 August 2010Director's details changed for Mrs Natasha Vukcevic on 2 October 2009 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Vojislaw Vukcevic on 2 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Vojislaw Vukcevic on 2 October 2009 (2 pages)
27 August 2010Director's details changed for Mrs Natasha Vukcevic on 2 October 2009 (2 pages)
27 August 2010Director's details changed for Mrs Natasha Vukcevic on 2 October 2009 (2 pages)
27 August 2010Secretary's details changed for G.C. Secretarial Services Ltd on 2 October 2009 (1 page)
27 August 2010Director's details changed for Mr Vojislaw Vukcevic on 2 October 2009 (2 pages)
21 August 2009Incorporation (13 pages)
21 August 2009Incorporation (13 pages)