UKBizDB.co.uk

VINEHEATH NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vineheath Nominees Limited. The company was founded 51 years ago and was given the registration number 01073216. The firm's registered office is in LONDON. You can find them at Clayton Stark & Co 5th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:VINEHEATH NOMINEES LIMITED
Company Number:01073216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Clayton Stark & Co 5th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Eyre Court, 3-21 Finchley Road, London, England, NW8 9TU

Secretary01 January 2022Active
48 Eyre Court, 3-21 Finchley Road, London, England, NW8 9TU

Director01 January 2022Active
17 Exenden Park Drive, Herne Bay, CT6 8UB

Secretary-Active
48, Eyre Court, 3-21 Finchley Road, London, United Kingdom, NW8 9TU

Secretary31 March 2008Active
108a Audley Road, Hendon, London, NW4 3HG

Secretary01 May 2007Active
135 Dymchurch Road, Hythe, CT21 6JU

Secretary16 September 1991Active
67 Winslow Close, Pinner, HA5 2QY

Secretary09 June 1994Active
15 Oak Lodge Avenue, Chigwell, IG7 5JA

Director-Active
Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, NW3 5JJ

Director04 January 1994Active
Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director01 November 2002Active
67 Winslow Close, Pinner, HA5 2QY

Director09 June 1994Active

People with Significant Control

Miss Anjal Niranjan Kariya
Notified on:01 January 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:48 Eyre Court, 3-21 Finchley Road, London, England, NW8 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kirti Kariya
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Clayton Stark & Co, 5th Floor Charles House, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.