Company NameVanissimo Limited
DirectorsMichael James Morant and Brian Kenneth Lord
Company StatusActive
Company Number11038554
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael James Morant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Raeburn Avenue
Surbiton
Surrey
KT5 9DP
Director NameMr Brian Kenneth Lord
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 High Street
Topsham
Devon
EX3 0DY

Location

Registered Address24 Raeburn Avenue
Surbiton
Surrey
KT5 9DP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

16 February 2022Delivered on: 21 February 2022
Persons entitled: Exeter Finance Limited

Classification: A registered charge
Particulars: The freehold property known as trout inn, exeter road, bickleigh, tiverton, EX16 8RJ registered at the land registry under title number DN292941, and wisteria cottage, bickleigh, EX16 8RJ registered under title number DN309629 and as further detailed in schedule 1 to the charging document.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 30 October 2022 (11 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with updates (3 pages)
12 June 2023Change of details for Mr Brian Kenneth Lord as a person with significant control on 1 October 2021 (2 pages)
12 June 2023Cessation of Michael James Morant as a person with significant control on 1 October 2021 (1 page)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
1 March 2023Confirmation statement made on 22 July 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
21 February 2022Registration of charge 110385540001, created on 16 February 2022 (51 pages)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 400
(3 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
18 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 May 2020Change of details for Mr Brian Kenneth Lord as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Brian Kenneth Lord on 7 May 2020 (2 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 November 2018Change of details for Mr Brian Kenneth Lord as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Director's details changed for Mr Brian Kenneth Lord on 12 November 2018 (2 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 200
(52 pages)
30 October 2017Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 24 Raeburn Avenue Surbiton Surrey KT5 9DP on 30 October 2017 (1 page)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 200
(52 pages)
30 October 2017Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 24 Raeburn Avenue Surbiton Surrey KT5 9DP on 30 October 2017 (1 page)