UKBizDB.co.uk

VINTAGE GROUP LIMITED

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

This company is commonly known as Vintage Group Limited. The company was founded 20 years ago and was given the registration number 04967607. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VINTAGE GROUP LIMITED
Company Number:04967607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:27 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Director18 November 2003Active
2, Leman Street, London, United Kingdom, E1W 9US

Director18 November 2003Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Secretary18 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 November 2003Active
441 Cockfosters Road, Hadley Wood, EN4 0HJ

Director23 February 2004Active
67 Exeter Road, Southgate, London, N14 5JU

Director18 November 2003Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director18 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 November 2003Active

People with Significant Control

Mr Geoffrey Dennis Hartnell
Notified on:01 January 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Andrew Stein
Notified on:01 January 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Accounts

Change account reference date company current shortened.

Download
2016-03-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.