This company is commonly known as Grapevine Investments Limited. The company was founded 31 years ago and was given the registration number 02728046. The firm's registered office is in LONDON. You can find them at 11 Stannary Place, Kennington, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GRAPEVINE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02728046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Stannary Place, Kennington, London, United Kingdom, SE11 4AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Stannary Place, Kennington, London, United Kingdom, SE11 4AE | Secretary | 25 April 2012 | Active |
10, Orange Street, Haymarket, London, WC2H 7DQ | Director | 01 August 2011 | Active |
11, Stannary Place, Kennington, London, United Kingdom, SE11 4AE | Director | 08 October 2013 | Active |
Flat 11, Stannary Place, Stannary Street, London, SE11 4AE | Director | 29 July 2011 | Active |
Doverhay, Epsom Road, East Clandon, Guildford, GU4 7RW | Secretary | 21 August 1992 | Active |
4 Moorland Close, Flitton, Bedford, MK45 5DQ | Secretary | 09 January 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 July 1992 | Active |
10, Stannary Place, London, SE11 4AE | Director | 21 August 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 July 1992 | Active |
Owlswood, Hogpits Bottom, Flaunden, Hemel Hempstead, England, HP3 0PU | Director | 11 November 2008 | Active |
Mr Keith Marshall Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Green Lane, Watford, United Kingdom, WD19 4NL |
Nature of control | : |
|
Karin Sophie Stoecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Flat 11, Stannary Place, London, United Kingdom, SE11 4AE |
Nature of control | : |
|
Guy Norman Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Orange Street, London, United Kingdom, WC2H 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-26 | Officers | Second filing of director termination with name. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.