About

Registered Number: 04692686
Date of Incorporation: 11/03/2003 (21 years and 2 months ago)
Company Status: VoluntaryArrangement
Registered Address: 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

 

Based in Kingston Upon Thames, Surrey, St Vincent Group Ltd was established in 2003. Currently we aren't aware of the number of employees at the this company. There is only one director listed for the organisation at Companies House.

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.