VINNIE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DS

Company number 04318500
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 1ST FLOOR NORTH DEVONSHIRE HOUSE 1, DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 11 May 2016. The most likely internet sites of VINNIE LIMITED are www.vinnie.co.uk, and www.vinnie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Vinnie Limited is a Private Limited Company. The company registration number is 04318500. Vinnie Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Vinnie Limited is 1st Floor North Devonshire House 1 Devonshire Street London W1w 5ds. The company`s financial liabilities are £64.45k. It is £25.23k against last year. And the total assets are £13.32k, which is £-0.67k against last year. COLLIS, Rosemary Anne is a Secretary of the company. COLLIS, Graham Roderick is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


vinnie Key Finiance

LIABILITIES £64.45k
+64%
CASH n/a
TOTAL ASSETS £13.32k
-5%
All Financial Figures

Current Directors

Secretary
COLLIS, Rosemary Anne
Appointed Date: 07 November 2001

Director
COLLIS, Graham Roderick
Appointed Date: 17 November 2001
76 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Mrs Rosemary Anne Collis
Notified on: 7 November 2016
77 years old
Nature of control: Ownership of shares – 75% or more

VINNIE LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 7 November 2016 with updates
11 May 2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 11 May 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 35 more events
26 Jun 2002
New secretary appointed
13 Dec 2001
Registered office changed on 13/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
13 Dec 2001
Director resigned
13 Dec 2001
Secretary resigned
07 Nov 2001
Incorporation