Company NameVinney Ross & Co. Limited
DirectorAli Faghihi
Company StatusActive
Company Number04631100
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ali Faghihi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenhill House
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
Director NameMr Bharat Lalji Katwa
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenhill House
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
Secretary NameMr Raakesh Bharat Katwa
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill House
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
Director NameMrs Hemletta Ben Katwa
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2013)
RoleAccontancy
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
Director NameMr Raakesh Bharat Katwa
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2013(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressGreenhill House
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevinneyross.com

Location

Registered AddressGreenhill House
Suite B 184 Station Road
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ali Faghihi
60.00%
Ordinary
20 at £1Hemletta Ben Katwa
20.00%
Ordinary
20 at £1Raakesh Bharat Katwa
20.00%
Ordinary

Financials

Year2014
Net Worth-£30,872
Cash£13,745
Current Liabilities£43,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2020Termination of appointment of Raakesh Bharat Katwa as a director on 1 November 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Appointment of Mr Ali Faghihi as a director (2 pages)
19 February 2013Appointment of Mr Ali Faghihi as a director (2 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Hemletta Katwa as a director (1 page)
19 February 2013Termination of appointment of Raakesh Katwa as a secretary (1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Hemletta Katwa as a director (1 page)
19 February 2013Appointment of Mr Raakesh Bharat Katwa as a director (2 pages)
19 February 2013Termination of appointment of Raakesh Katwa as a secretary (1 page)
19 February 2013Appointment of Mr Raakesh Bharat Katwa as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Termination of appointment of Bharat Katwa as a director (1 page)
6 December 2011Appointment of Mrs Hemletta Ben Katwa as a director (2 pages)
6 December 2011Appointment of Mrs Hemletta Ben Katwa as a director (2 pages)
6 December 2011Termination of appointment of Bharat Katwa as a director (1 page)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 February 2011Secretary's details changed for Mr Raakesh Bharat Katwa on 31 December 2010 (1 page)
21 February 2011Secretary's details changed for Mr Raakesh Bharat Katwa on 31 December 2010 (1 page)
21 February 2011Director's details changed for Mr Bharat Lalji Katwa on 31 December 2010 (2 pages)
21 February 2011Director's details changed for Mr Bharat Lalji Katwa on 31 December 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Director's details changed for Bharat Lalji Katwa on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Bharat Lalji Katwa on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Ad 08/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 January 2003Ad 08/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
8 January 2003Incorporation (20 pages)
8 January 2003Incorporation (20 pages)