Surbiton
Surrey
KT6 4NQ
Secretary Name | Mr Nigel John Miles Bullivant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 11 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Director Name | Richard Geoffrey Wilkes |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard 26 Blackmile Lane Grendon Northamptonshire NN7 1JR |
Director Name | Mr Miles Bullivant |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Secretary Name | Miss Jennifer Joy Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Buckland Crescent London NW3 5DH |
Director Name | David John Black |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2000) |
Role | Graphic Designer |
Correspondence Address | Flat 2,18 Lupus Street London SW1V 3DZ |
Website | www.vineyardlondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78335956 |
Telephone region | London |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
10k at £1 | N.j.m. Bullivant 99.95% Ordinary |
---|---|
5 at £1 | Mr Miles Bullivant 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,808 |
Cash | £5,879 |
Current Liabilities | £24,967 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 February 2021 | Application to strike the company off the register (1 page) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 February 2020 | Termination of appointment of Miles Bullivant as a director on 1 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 October 2018 | Director's details changed for Mr Nigel John Miles Bullivant on 14 August 2018 (2 pages) |
6 April 2018 | Resolutions
|
9 February 2018 | Confirmation statement made on 8 February 2018 with updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Director's details changed for Mr Nigel John Miles Bullivant on 26 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Nigel John Miles Bullivant on 26 October 2015 (2 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2014 | Director's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Secretary's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Miles Bullivant on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Miles Bullivant on 1 February 2014 (2 pages) |
12 February 2014 | Secretary's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (1 page) |
12 February 2014 | Secretary's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (1 page) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Miles Bullivant on 1 February 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 March 2010 | Change of name notice (1 page) |
5 March 2010 | Company name changed vineyard design LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (1 page) |
5 March 2010 | Company name changed vineyard design LIMITED\certificate issued on 05/03/10
|
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Nigel John Miles Bullivant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Miles Bullivant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Miles Bullivant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Nigel John Miles Bullivant on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Miles Bullivant on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Nigel John Miles Bullivant on 8 February 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members
|
14 February 2003 | Return made up to 08/02/03; full list of members
|
9 December 2002 | Registered office changed on 09/12/02 from: 46A rosebery avenue london EC1R 4RP (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 46A rosebery avenue london EC1R 4RP (1 page) |
14 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members
|
15 February 2000 | Return made up to 08/02/00; full list of members
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 08/02/99; no change of members (5 pages) |
1 March 1999 | Return made up to 08/02/99; no change of members (5 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 February 1998 | Return made up to 08/02/98; full list of members
|
13 February 1998 | Return made up to 08/02/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 February 1997 | Return made up to 08/02/97; no change of members
|
21 February 1997 | Return made up to 08/02/97; no change of members
|
12 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
19 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |