This company is commonly known as Vintage Spice Limited. The company was founded 20 years ago and was given the registration number 04866615. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | VINTAGE SPICE LIMITED |
---|---|---|
Company Number | : | 04866615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Caterham Avenue, Ilford, United Kingdom, IG5 0QB | Director | 07 June 2018 | Active |
75, Queenborough Gardens, Ilford, England, IG2 6YB | Director | 31 October 2015 | Active |
46 Vicarage Grove, Camberwell, SE5 7LP | Secretary | 14 August 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 14 August 2003 | Active |
36 Tomlinson Close, Bethnal Green, London, E2 7LJ | Director | 14 August 2003 | Active |
46 Vicarage Grove, Camberwell, SE5 7LP | Director | 14 August 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 14 August 2003 | Active |
Mrs Halima Khatun Bubly | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Queenborough Gardens, Ilford, England, IG2 6YB |
Nature of control | : |
|
Mr Abdul Khalique | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Queenborough Gardens, Ilford, England, IG2 6YB |
Nature of control | : |
|
Mr Harun Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92 Caterham Avenue, Clayhall, United Kingdom, IG5 0QB |
Nature of control | : |
|
Mr Badrul Haque | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Parham Drive, Ilford, United Kingdom, IG2 6NB |
Nature of control | : |
|
Mr Johurul Islam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Vicarage Grove, Camberwell, England, SE5 7LP |
Nature of control | : |
|
Mr Abdul Khalique | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Queenborough Gardens, Ilford, England, IG2 6YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.