London
W1H 1PN
Director Name | Mr Robert Andrew Stein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mr Edward Hands |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mr Martyn Sydney Pizer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mr Alan John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | Mr Robert Gilbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | London, England |
Correspondence Address | 10 London Mews London W2 1HY |
Director Name | Barry Frank Eva |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 London Mews London W2 1HY |
Secretary Name | Eleftheria Angeli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Friern Watch Avenue North Finchley London N12 9NY |
Director Name | Mr Julian Bryan Cooke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2024) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7a Wyndham Place London W1H 1PN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | vintageassetmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79893110 |
Telephone region | London |
Registered Address | 7a Wyndham Place London W1H 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
86 at £1 | Trustee Of Sippchoice Bespoke Sipp -mrs G Hartnell (Sbsgh) 8.60% Ordinary A |
---|---|
86 at £1 | Trustee Of Sippchoice Bespoke Sipp-mrs C. Stein (Sbsrs) 8.60% Ordinary A |
80 at £1 | Trustee Of Sippchoice Bespoke Sipp -mr Hartnell (Sbsgh) 8.00% Ordinary A |
80 at £1 | Trustee Of Sippchoice Bespoke Sipp-mr R. Stein (Sbsrs) 8.00% Ordinary A |
334 at £1 | Mr Robert Andrew Stein 33.40% Ordinary |
333 at £1 | Mr Geoffrey Dennis Hartnell 33.30% Ordinary |
1 at £1 | Mr Geoffrey Dennis Hartnell 0.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,023,206 |
Gross Profit | £860,522 |
Net Worth | £432,694 |
Cash | £177,686 |
Current Liabilities | £230,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
24 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
28 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 March 2022 (26 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 July 2021 | Full accounts made up to 31 March 2021 (25 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mr Alan John Morton as a director on 1 November 2019 (2 pages) |
27 June 2019 | Full accounts made up to 31 March 2019 (21 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Mr Martyn Sydney Pizer on 25 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from , 10 London Mews, London, W2 1HY to 7a Wyndham Place London W1H 1PN on 25 June 2019 (1 page) |
25 June 2019 | Director's details changed for Mr Julian Bryan Cooke on 25 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Martyn Sydney Pizer as a director on 6 June 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
4 September 2017 | Termination of appointment of Eleftheria Angeli as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Eleftheria Angeli as a secretary on 31 August 2017 (1 page) |
2 March 2017 | Appointment of Mr Edward Hands as a director on 9 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Barry Frank Eva as a director on 9 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Barry Frank Eva as a director on 9 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Edward Hands as a director on 9 February 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 July 2016 | Full accounts made up to 31 March 2016 (24 pages) |
22 July 2016 | Full accounts made up to 31 March 2016 (24 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 June 2013 | Appointment of Mr Julian Bryan Cooke as a director (2 pages) |
12 June 2013 | Appointment of Mr Julian Bryan Cooke as a director (2 pages) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
25 June 2012 | Termination of appointment of Robert Gilbert as a director (1 page) |
25 June 2012 | Termination of appointment of Robert Gilbert as a director (1 page) |
17 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
1 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Geoffrey Dennis Hartnell on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Barry Frank Eva on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Robert Gilbert on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Robert Andrew Stein on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Robert Gilbert on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Robert Gilbert on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Geoffrey Dennis Hartnell on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Robert Andrew Stein on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Geoffrey Dennis Hartnell on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Robert Andrew Stein on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Barry Frank Eva on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Barry Frank Eva on 1 October 2009 (2 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
12 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
27 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
24 October 2008 | Director appointed robert andrew stein (2 pages) |
24 October 2008 | Director appointed robert andrew stein (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, 31 corsham street, london, N1 6DR (1 page) |
9 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 31 corsham street london N1 6DR (1 page) |
9 October 2008 | Director appointed robert gilbert (2 pages) |
9 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 October 2008 | Director appointed geoffrey dennis hartnell (2 pages) |
9 October 2008 | Director appointed geoffrey dennis hartnell (2 pages) |
9 October 2008 | Director appointed barry frank eva (2 pages) |
9 October 2008 | Director appointed barry frank eva (2 pages) |
9 October 2008 | Director appointed robert gilbert (2 pages) |
9 October 2008 | Secretary appointed eleftheria angeli (2 pages) |
9 October 2008 | Secretary appointed eleftheria angeli (2 pages) |
9 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
10 September 2008 | Incorporation (17 pages) |
10 September 2008 | Incorporation (17 pages) |