Company NameVeraison Wine Ltd
DirectorCheng Peng
Company StatusActive
Company Number08613766
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Cheng Peng
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 De Havilland Court Lebus Street
London
N17 9FN

Location

Registered Address78 De Havilland Court
Lebus Street
London
N17 9FN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 April 2024 (1 week, 3 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
16 April 2023Accounts for a dormant company made up to 31 July 2022 (13 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 48 Delancey Street London NW1 7RY England to 78 De Havilland Court Lebus Street London N17 9FN on 5 May 2021 (1 page)
28 April 2021Registered office address changed from 78 De Havilland Court Lebus Street London N17 9FN England to 48 Delancey Street London NW1 7RY on 28 April 2021 (1 page)
16 April 2021Registered office address changed from 48 Delancey Street London NW1 7RY England to 78 De Havilland Court Lebus Street London N17 9FN on 16 April 2021 (1 page)
16 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
28 January 2021Change of details for Miss Cheng Peng as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Registered office address changed from 78 De Havilland Court Lebus Street London N17 9FN England to 48 Delancey Street London NW1 7RY on 28 January 2021 (1 page)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
18 August 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
6 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
30 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
17 October 2016Director's details changed for Ms Cheng Peng on 1 October 2016 (2 pages)
17 October 2016Director's details changed for Ms Cheng Peng on 1 October 2016 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
25 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
18 January 2016Registered office address changed from Flat 97 Vanilla and Sesame Court Curlew Street London SE1 2NP to 19 Biddulph Mansions Elgin Avenue London W9 1HZ on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Flat 97 Vanilla and Sesame Court Curlew Street London SE1 2NP to 19 Biddulph Mansions Elgin Avenue London W9 1HZ on 18 January 2016 (1 page)
14 September 2015Registered office address changed from 17 Studley Court 4 Jamestown Way London E14 2DA to Flat 97 Vanilla and Sesame Court Curlew Street London SE1 2NP on 14 September 2015 (1 page)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Registered office address changed from 17 Studley Court 4 Jamestown Way London E14 2DA to Flat 97 Vanilla and Sesame Court Curlew Street London SE1 2NP on 14 September 2015 (1 page)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
11 September 2015Director's details changed for Ms Cheng Peng on 1 June 2015 (2 pages)
11 September 2015Director's details changed for Ms Cheng Peng on 1 June 2015 (2 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)