VERANDA COFFEE SHOPS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3QZ

Company number 02242510
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address CEDAR COURT HOTEL DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, WF4 3QZ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1,087,100 . The most likely internet sites of VERANDA COFFEE SHOPS LIMITED are www.verandacoffeeshops.co.uk, and www.veranda-coffee-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Veranda Coffee Shops Limited is a Private Limited Company. The company registration number is 02242510. Veranda Coffee Shops Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Veranda Coffee Shops Limited is Cedar Court Hotel Denby Dale Road Calder Grove Wakefield West Yorkshire Wf4 3qz. . GEORGIOU, Zoe is a Secretary of the company. DEMETRIOU, George Costa is a Director of the company. DEMETRIOU, Maritza George is a Director of the company. HENRY, Kevin Francis is a Director of the company. Secretary DEMETRIOU, Constantinos has been resigned. Secretary DEMETRIOU, George has been resigned. Secretary DEMETRIOU, Helen has been resigned. Secretary DEMETRIOU, Minas has been resigned. Director BROWN, Patricia has been resigned. Director DEMETRIOU, Constantinos has been resigned. Director DEMETRIOU, Demetriou Costa has been resigned. Director DEMETRIOU, George has been resigned. Director DEMETRIOU, Helen has been resigned. Director DEMETRIOU, Minas has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
GEORGIOU, Zoe
Appointed Date: 16 July 2010

Director
DEMETRIOU, George Costa
Appointed Date: 26 February 2009
87 years old

Director
DEMETRIOU, Maritza George
Appointed Date: 16 July 2010
59 years old

Director
HENRY, Kevin Francis
Appointed Date: 16 July 2010
70 years old

Resigned Directors

Secretary
DEMETRIOU, Constantinos
Resigned: 18 December 1994

Secretary
DEMETRIOU, George
Resigned: 22 August 2004
Appointed Date: 11 March 2003

Secretary
DEMETRIOU, Helen
Resigned: 02 December 2009
Appointed Date: 20 August 2004

Secretary
DEMETRIOU, Minas
Resigned: 01 June 2003
Appointed Date: 18 December 1994

Director
BROWN, Patricia
Resigned: 16 July 2010
Appointed Date: 14 February 2008
59 years old

Director
DEMETRIOU, Constantinos
Resigned: 18 December 1994
59 years old

Director
DEMETRIOU, Demetriou Costa
Resigned: 02 December 2009
84 years old

Director
DEMETRIOU, George
Resigned: 22 August 2004
Appointed Date: 11 March 2003
57 years old

Director
DEMETRIOU, Helen
Resigned: 02 December 2009
Appointed Date: 20 August 2004
81 years old

Director
DEMETRIOU, Minas
Resigned: 01 June 2003
Appointed Date: 18 December 1994
56 years old

Persons With Significant Control

Mr George Costa Demetriou
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

VERANDA COFFEE SHOPS LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
12 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,087,100

22 Jun 2015
Full accounts made up to 31 December 2014
24 Nov 2014
Full accounts made up to 31 December 2013
...
... and 88 more events
07 Jun 1988
Company name changed\certificate issued on 07/06/88
27 May 1988
Director resigned;new director appointed

27 May 1988
Secretary resigned;new secretary appointed

27 May 1988
Registered office changed on 27/05/88 from: 2 baches street london N1 6UB

11 Apr 1988
Incorporation

VERANDA COFFEE SHOPS LIMITED Charges

3 May 2002
Legal mortgage
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lendal house 2 lendal york t/no.NYK21249. With the benefit…
12 April 2002
Debenture
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1989
Legal charge
Delivered: 20 October 1989
Status: Satisfied on 21 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 29-37 (odd) bond street…
1 December 1988
Debenture
Delivered: 9 December 1988
Status: Satisfied on 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…