About

Registered Number: 04692686
Date of Incorporation: 11/03/2003 (22 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

 

Having been setup in 2003, St Vincent Group Ltd are based in Kingston Upon Thames, Surrey, it has a status of "VoluntaryArrangement". We don't currently know the number of employees at this organisation. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRTON, Jana Zantovska 15 April 2003 09 March 2010 1

Filing History

Document Type Date
CS01 - N/A 03 May 2019
AA - Annual Accounts 10 January 2019
CVA3 - N/A 07 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 04 January 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 December 2017
CS01 - N/A 10 July 2017
PSC08 - N/A 07 July 2017
AA - Annual Accounts 09 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 December 2016
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 16 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 December 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 28 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 20 January 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 03 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2012
AR01 - Annual Return 30 March 2012
1.1 - Report of meeting approving voluntary arrangement 19 October 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 07 January 2009
CERTNM - Change of name certificate 06 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 28 July 2007
225 - Change of Accounting Reference Date 17 July 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Charge over shares 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.