Vered Developments Limited

General information

Name:

Vered Developments Ltd

Office Address:

The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park WD6 3SY Elstree

Number: 05369629

Incorporation date: 2005-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.vereddevelopments.co.uk

Description

Data updated on:

05369629 is a registration number assigned to Vered Developments Limited. This company was registered as a Private Limited Company on 2005-02-18. This company has been active on the market for 19 years. This firm could be gotten hold of in The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park in Elstree. It's zip code assigned to this address is WD6 3SY. The registered name of this business was replaced in 2005 to Vered Developments Limited. This firm former business name was The Gastronomic Burger. The company's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. Vered Developments Ltd filed its latest accounts for the financial year up to 2022/02/28. The firm's most recent confirmation statement was released on 2023/05/17.

Simon R. and Danny R. are registered as the company's directors and have been doing everything they can to help the company since January 2006. In addition, the managing director's efforts are often assisted with by a secretary - Elise R., who was selected by the company on 2006-02-01.

  • Previous company's names
  • Vered Developments Limited 2005-12-23
  • The Gastronomic Burger Limited 2005-02-18

Financial data based on annual reports

Company staff

Elise R.

Role: Secretary

Appointed: 01 February 2006

Latest update: 11 February 2024

Simon R.

Role: Director

Appointed: 10 January 2006

Latest update: 11 February 2024

Danny R.

Role: Director

Appointed: 10 January 2006

Latest update: 11 February 2024

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1 March 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

HQ address,
2014

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

HQ address,
2015

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

HQ address,
2016

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

Accountant/Auditor,
2014 - 2015

Name:

Richmond Gatehouse Llp

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 41100 : Development of building projects
  • 70100 : Activities of head offices
19
Company Age

Closest Companies - by postcode