Company NameVintners Ec4 Limited
DirectorNeha Surendra Hiranandani
Company StatusActive
Company Number11608025
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Neha Surendra Hiranandani
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityCypriot
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6QD

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 November 2018Delivered on: 7 December 2018
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property registered at hm land registry with title number EGL543113 being the property demised by a lease dated 5 august 2008. for further details see clause 3.1 and schedule 1.
Outstanding

Filing History

9 January 2024Registered office address changed from 4-6 York Street London W1U 6QD United Kingdom to 6 York Street London W1U 6QD on 9 January 2024 (1 page)
19 December 2023Registration of charge 116080250002, created on 14 December 2023 (40 pages)
18 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
13 December 2023Memorandum and Articles of Association (22 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
25 May 2022Change of details for Vintners Ec4 (2) Limited as a person with significant control on 16 May 2022 (2 pages)
25 May 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-6 York Street London W1U 6QD on 25 May 2022 (1 page)
25 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 May 2022 (1 page)
4 May 2022Change of details for Vintners Ec4 (2) Limited as a person with significant control on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Ms Neha Surendra Hiranandani on 4 May 2022 (2 pages)
29 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
18 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
8 March 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
31 December 2018Memorandum and Articles of Association (22 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 December 2018Registration of charge 116080250001, created on 30 November 2018 (36 pages)
26 November 2018Change of details for Vintners Ec4 (2) Limited as a person with significant control on 5 November 2018 (2 pages)
20 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 500,000
(3 pages)
15 November 2018Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018 (2 pages)
14 November 2018Cessation of Surendra Lakhumal Hiranandani as a person with significant control on 5 November 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
14 November 2018Notification of Vintners Ec4 (2) Limited as a person with significant control on 5 November 2018 (2 pages)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)