VEGETARIAN DELIGHTS RESTAURANT LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 3UD

Company number 02774997
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address UNIT 6 HOUNSLOW BUSINESS PARK, ALICE WAY, HOUNSLOW, TW3 3UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of VEGETARIAN DELIGHTS RESTAURANT LIMITED are www.vegetariandelightsrestaurant.co.uk, and www.vegetarian-delights-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Vegetarian Delights Restaurant Limited is a Private Limited Company. The company registration number is 02774997. Vegetarian Delights Restaurant Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Vegetarian Delights Restaurant Limited is Unit 6 Hounslow Business Park Alice Way Hounslow Tw3 3ud. . GRIFFIN, Mary Teresa is a Secretary of the company. GRIFFIN, John Bernard is a Director of the company. Secretary DWARKA DAVAY, Tapeswar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIFFIN, Mary Teresa has been resigned. Director MCGEE, John Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIFFIN, Mary Teresa
Appointed Date: 02 November 2001

Director
GRIFFIN, John Bernard
Appointed Date: 21 December 1992
69 years old

Resigned Directors

Secretary
DWARKA DAVAY, Tapeswar
Resigned: 02 November 2001
Appointed Date: 21 December 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 1993
Appointed Date: 18 December 1992

Director
GRIFFIN, Mary Teresa
Resigned: 10 January 2004
Appointed Date: 21 December 1992
70 years old

Director
MCGEE, John Patrick
Resigned: 01 October 2013
Appointed Date: 10 January 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 1992
Appointed Date: 18 December 1992

Persons With Significant Control

Mr John Bernard Griffin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Teresa Griffin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEGETARIAN DELIGHTS RESTAURANT LIMITED Events

10 Jan 2017
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2

...
... and 92 more events
25 May 1994
Director resigned;new director appointed

25 May 1994
Secretary resigned;new secretary appointed

09 May 1994
Director resigned;new director appointed

24 Mar 1994
Registered office changed on 24/03/94 from: 788-790 finchley road london. NW11 7UR.

18 Dec 1992
Incorporation

VEGETARIAN DELIGHTS RESTAURANT LIMITED Charges

24 October 2013
Charge code 0277 4997 0017
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the freehold property known as…
24 October 2013
Charge code 0277 4997 0016
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the freehold property known as…
24 October 2013
Charge code 0277 4997 0015
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
23 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 14 August 2004
Persons entitled: Capital Home Loans Limited
Description: The property known as 4 heybourne road tottenham london N17…
20 July 2001
Legal charge
Delivered: 25 July 2001
Status: Satisfied on 25 October 2013
Persons entitled: Capital Home Loans Limited
Description: The freehold property known as 12 courcy road wood green…
14 February 2001
Legal charge
Delivered: 15 February 2001
Status: Satisfied on 25 October 2013
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 28 spencer road tottenham london N17 9UU…
31 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 25 October 2013
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 46 maryland road wood green london N22 5AP…
2 May 2000
Legal charge
Delivered: 20 May 2000
Status: Satisfied on 25 October 2013
Persons entitled: Capital Home Loans Limited
Description: F/Hold property - 20 hornsey park rd,turnpike lane,london…
17 April 2000
Legal charge
Delivered: 19 April 2000
Status: Satisfied on 25 October 2013
Persons entitled: Capital Home Loans Limited
Description: The freehold property known as 79 kimberley road, edmonton…
13 October 1999
Legal charge
Delivered: 19 October 1999
Status: Satisfied on 25 October 2013
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 70 tubbs road harlesden london NW10 t/n…
3 April 1998
Legal charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H 33 st mary's road harlesden london NW10 t/no.MX358896…
9 February 1998
Legal charge
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 54 willoughby lane tottenham london with a fixed charge…
9 May 1997
Legal charge
Delivered: 13 May 1997
Status: Satisfied on 25 October 2013
Persons entitled: Irish Permanent PLC
Description: The f/h property being 46 maryland road,wood…
12 February 1997
Legal charge
Delivered: 18 February 1997
Status: Satisfied on 25 October 2013
Persons entitled: Irish Permanenet PLC
Description: The property k/a 12 courcy road wood green london fixed…
20 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 70 tubbs road harlesden t/no.MX250917…
12 June 1996
Legal mortgage
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Property k/a 97 harley road harlesdon t/no NGL327263 with…
15 January 1996
Legal charge
Delivered: 17 January 1996
Status: Satisfied on 25 October 2013
Persons entitled: Irish Permanent PLC
Description: Legal charge over 20 hornsey park road turnpike lane london…