Active
Company Information for VINTAGE GROUP LIMITED
FAIRCHILD HOUSE, REDBOURNE AVENUE, LONDON, N3 2BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VINTAGE GROUP LIMITED | |
Legal Registered Office | |
FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BP Other companies in EC1V | |
Company Number | 04967607 | |
---|---|---|
Company ID Number | 04967607 | |
Date formed | 2003-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 27/01/2026 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 05:46:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
VINTAGE GROUP, INC. | 156 EAST SECOND STREET New York NEW YORK NY 10009 | Active | Company formed on the 1988-09-06 |
![]() |
VINTAGE GROUP LLC | 44 East 32nd Street 9th Flr 9th Flr New York NY 10016 | Active | Company formed on the 1998-07-13 |
![]() |
VINTAGE GROUP REAL ESTATE, LLC, THE | 21392 MIRAMAR MISSION VIEJO CA 92692 | CANCELED | Company formed on the 2013-07-02 |
![]() |
VINTAGE GROUP LLC | PO BOX 206 ROSHARON TX 77583 | Active | Company formed on the 2013-08-13 |
![]() |
VINTAGE GROUP, LTD. | 3650 PARK 42 DR - CINCINNATI OH 452410000 | Active | Company formed on the 1998-12-08 |
![]() |
VINTAGE GROUP, INC | 9120 DOUBLE DIAMOND PKWY RENO NV 89521 | Revoked | Company formed on the 1999-04-30 |
![]() |
VINTAGE GROUP PTY LTD | Active | Company formed on the 2008-06-27 | |
![]() |
VINTAGE GROUP INC. | 127, 6227 2 STREET SE CALGARY ALBERTA T2H 1J5 | Active | Company formed on the 2016-06-01 |
![]() |
VINTAGE GROUP AUSTRALIA PTY. LTD. | Active | Company formed on the 2016-12-23 | |
![]() |
Vintage Group of Companies Inc. | Moncton New Brunswick | Active | Company formed on the 2014-05-13 |
![]() |
VINTAGE GROUP AUSTRALIA PTY. LTD. | NSW 2216 | Active | Company formed on the 2016-12-23 |
VINTAGE GROUP INVESTMENTS LLC | 2330 PONCE DE LEON BLVD CORAL GABLES FL 33134 | Active | Company formed on the 2012-05-09 | |
VINTAGE GROUP CONCEPTS LLC | 155 S. COURT AVE ORLANDO FL 32801 | Inactive | Company formed on the 2011-11-09 | |
VINTAGE GROUP, INC. | 514 BAYSIDE WAY NOKOMIS FL 34275 | Inactive | Company formed on the 1990-01-30 | |
VINTAGE GROUP INTERNATIONAL CORPORATION | 1710 MISSION COURT WEST PALM BEACH FL 33401 | Inactive | Company formed on the 2011-01-31 | |
VINTAGE GROUP REALTY, INC. | 7865 SOUTHSIDE BLVD JACKSONVILLE FL 32256 | Inactive | Company formed on the 1995-11-01 | |
![]() |
VINTAGE GROUP INTERNATIONAL LIMITED | Active | Company formed on the 2011-06-09 | |
![]() |
VINTAGE GROUP LLC | Delaware | Unknown | |
![]() |
VINTAGE GROUP LLC | Delaware | Unknown | |
![]() |
VINTAGE GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DENNIS HARTNELL |
||
ROBERT ANDREW STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GILBERT |
Company Secretary | ||
ROBERT GILBERT |
Director | ||
STEVE CONSTANTINOU |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
MARIOS GEORGIADES |
Director | ||
QA NOMINEES LIMITED |
Nominated Director | ||
QA REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINTAGE TRUSTEES LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
VINTAGE CORPORATE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
VINTAGE HEALTH LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
KASS RESOLUTION LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
BKL WEALTH MANAGEMENT LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
VINTAGE WEALTH MANAGEMENT LIMITED | Director | 2012-09-21 | CURRENT | 2011-12-12 | Active | |
VINTAGE MANAGEMENT LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
VINTAGE ASSET MANAGEMENT LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED | Director | 2006-03-20 | CURRENT | 1997-10-13 | Active | |
BARNET COMMERCIAL LIMITED | Director | 2005-12-19 | CURRENT | 1996-08-08 | Dissolved 2018-03-08 | |
JEFFREYS HENRY FINANCIAL SERVICES LIMITED | Director | 2004-05-04 | CURRENT | 1999-08-12 | Active | |
SIPPINVEST LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2015-06-09 | |
BARNET FINANCIAL LIMITED | Director | 1999-07-13 | CURRENT | 1999-07-13 | Active | |
ROSECROFT TENANTS LIMITED | Director | 2017-02-09 | CURRENT | 1954-11-20 | Active | |
VINTAGE TRUSTEES LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
VINTAGE CORPORATE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
VINTAGE HEALTH LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
BKL WEALTH MANAGEMENT LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
VINTAGE WEALTH MANAGEMENT LIMITED | Director | 2012-09-21 | CURRENT | 2011-12-12 | Active | |
VINTAGE MANAGEMENT LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
VINTAGE ASSET MANAGEMENT LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
SIMMONS GAINSFORD FINANCIAL SERVICES LIMITED | Director | 2007-02-19 | CURRENT | 1997-10-13 | Active | |
BARNET FINANCIAL LIMITED | Director | 2004-03-04 | CURRENT | 1999-07-13 | Active | |
SIPPINVEST LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2015-06-09 | |
JEFFREYS HENRY FINANCIAL SERVICES LIMITED | Director | 1999-08-12 | CURRENT | 1999-08-12 | Active | |
BARNET COMMERCIAL LIMITED | Director | 1996-08-21 | CURRENT | 1996-08-08 | Dissolved 2018-03-08 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES | ||
Director's details changed for Mr Geoffrey Dennis Hartnell on 2024-11-07 | ||
Director's details changed for Mr Robert Andrew Stein on 2024-11-07 | ||
REGISTERED OFFICE CHANGED ON 03/10/24 FROM 2 Leman Street London E1W 9US United Kingdom | ||
Director's details changed for Mr Geoffrey Dennis Hartnell on 2024-04-05 | ||
Director's details changed for Mr Robert Andrew Stein on 2024-04-05 | ||
REGISTERED OFFICE CHANGED ON 05/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DENNIS HARTNELL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/04/15 TO 27/04/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/03/16 | |
SH08 | Change of share class name or designation | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/04/15 TO 28/04/15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 29/04/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 01/07/2010 | |
RES13 | SUB DIV SHARES 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DENNIS HARTNELL / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW STEIN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILBERT / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GILBERT / 30/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/04 | |
363a | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/06/04--------- £ SI 4@1=4 £ IC 2/6 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: GENESIS HOUSE 25 HIGHFIELD ROAD BUSHEY HERTFORDSHIRE WD23 2QJ | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 04/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED VINTAGE FINANCIAL PLC CERTIFICATE ISSUED ON 16/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MERCURY GROUP PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 29/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VINTAGE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |