Company NameViognier Limited
DirectorSusan Margarete De Fazio
Company StatusActive
Company Number11654664
CategoryPrivate Limited Company
Incorporation Date1 November 2018(5 years, 5 months ago)
Previous NameStonehaven Ef Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Susan Margarete De Fazio
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed18 July 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
Director NameMiss Lindsay Elizabeth Stewart
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
Director NameMr Raymond Alexander Patrick De Fazio
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2021)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ

Location

Registered AddressFlat 6 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Filing History

14 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
3 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 March 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
7 February 2019Notification of Raymond De Fazio as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Termination of appointment of Lindsay Elizabeth Stewart as a director on 7 February 2019 (1 page)
7 February 2019Appointment of Mr Raymond Alexander Patrick De Fazio as a director on 7 February 2019 (2 pages)
7 February 2019Cessation of Lindsay Lindsay Stewart as a person with significant control on 7 February 2019 (1 page)
1 November 2018Incorporation
Statement of capital on 2018-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)