Company NameVineprojects Limited
DirectorsInderpreet Singh Johal and Narinder Kaur Johal
Company StatusActive
Company Number06354817
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameInderpreet Singh Johal
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address38 The Avenue
Sunbury-On-Thames
TW16 5ES
Secretary NameNarinder Kaur Johal
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleLegal Executive
Correspondence Address38 The Avenue
Sunbury-On-Thames
TW16 5ES
Director NameMrs Narinder Kaur Johal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1st Floor 10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Inderpreet Singh Johal
50.00%
Ordinary
1 at £1Narinder Kaur Johal
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

30 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 48-50 guildford road,lightwater, guildford GU18 5SD title no SY594769.
Outstanding
30 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2018Delivered on: 30 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 March 2022Appointment of Mrs Narinder Kaur Johal as a director on 23 March 2022 (2 pages)
3 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 November 2018Registration of charge 063548170001, created on 29 November 2018 (43 pages)
30 November 2018Registration of charge 063548170002, created on 30 November 2018 (30 pages)
30 November 2018Registration of charge 063548170003, created on 30 November 2018 (39 pages)
14 November 2018Secretary's details changed for Narinder Kaur Johal on 1 July 2016 (1 page)
14 November 2018Director's details changed for Inderpreet Singh Johal on 1 July 2016 (2 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
24 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Director's details changed for Inderpreet Singh Johal on 29 August 2010 (2 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Inderpreet Singh Johal on 29 August 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
9 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
18 December 2008Return made up to 29/08/08; full list of members (3 pages)
18 December 2008Return made up to 29/08/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 October 2008Registered office changed on 21/10/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
29 August 2007Incorporation (14 pages)
29 August 2007Incorporation (14 pages)