Vineheath Nominees Limited LONDON


Founded in 1972, Vineheath Nominees, classified under reg no. 01073216 is an active company. Currently registered at 48 Eyre Court NW8 9TU, London the company has been in the business for 52 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Anjal K., appointed on 1 January 2022. In addition, a secretary was appointed - Anjal K., appointed on 1 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vineheath Nominees Limited Address / Contact

Office Address 48 Eyre Court
Office Address2 3-21 Finchley Road
Town London
Post code NW8 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01073216
Date of Incorporation Fri, 22nd Sep 1972
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Anjal K.

Position: Secretary

Appointed: 01 January 2022

Anjal K.

Position: Director

Appointed: 01 January 2022

Kirti K.

Position: Secretary

Appointed: 31 March 2008

Resigned: 09 March 2022

Alanna O.

Position: Secretary

Appointed: 01 May 2007

Resigned: 19 September 2007

Kirti K.

Position: Director

Appointed: 01 November 2002

Resigned: 09 March 2022

Biren W.

Position: Director

Appointed: 09 June 1994

Resigned: 31 March 2006

Sejal W.

Position: Secretary

Appointed: 09 June 1994

Resigned: 31 March 2008

David C.

Position: Director

Appointed: 04 January 1994

Resigned: 01 April 2010

Brian C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 09 June 1994

Satya A.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 1994

Alison P.

Position: Secretary

Appointed: 16 September 1991

Resigned: 10 September 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Anjal K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kirti K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anjal K.

Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kirti K.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets145 446153 348161 145161 514165 706167 938167 938
Net Assets Liabilities143 169150 913158 695160 472164 203164 190164 177
Other
Version Production Software    2 022  
Average Number Employees During Period 111111
Creditors2 2772 4352 4501 0426246243 761
Net Current Assets Liabilities143 169150 913158 695160 472165 082167 314164 177
Total Assets Less Current Liabilities143 169150 913158 695160 472165 082167 314164 177

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
Free Download (4 pages)

Company search