This company is commonly known as Vinemeadow Limited. The company was founded 19 years ago and was given the registration number 05438737. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | VINEMEADOW LIMITED |
---|---|---|
Company Number | : | 05438737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Belgrave Mews West, London, England, SW1X 8HT | Secretary | 22 August 2013 | Active |
20, Belgrave Mews West, London, England, SW1X 8HT | Director | 05 December 2016 | Active |
20, Belgrave Mews West, London, England, SW1X 8HT | Director | 22 August 2013 | Active |
If2 - 31 Angle Park Terrace, Edinburgh, EH11 2JT | Secretary | 14 February 2007 | Active |
2/26 Portland Gardens, Edinburgh, EH6 6NA | Secretary | 16 May 2008 | Active |
53 Monument Street, London, EC3R 8BU | Secretary | 12 May 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 28 April 2005 | Active |
2, Mount View Court 310 Friern Barnet Lane, Whetstone, London, N20 0YZ | Director | 01 April 2015 | Active |
2, Mount View Court 310 Friern Barnet Lane, Whetstone, London, England, N20 0YZ | Director | 18 November 2009 | Active |
102 Riverdale Road, Ranmoor, Sheffield, S10 3FD | Director | 12 May 2005 | Active |
2/26 Portland Gardens, Edinburgh, EH6 6NA | Director | 14 February 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 28 April 2005 | Active |
Mr John Grant Butchart | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Belgrave Mews West, London, England, SW1X 8HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.