About

Registered Number: 04471365
Date of Incorporation: 27/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Vine Cottage, Rye Road,, Sandhurst, Kent, TN18 5JG

 

Established in 2002, Vine Design Ltd has its registered office in Kent. There are 3 directors listed as Effenberg, Helen, Effenberg, Paul, Myers, Lily for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EFFENBERG, Helen 27 June 2002 - 1
EFFENBERG, Paul 27 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Lily 27 June 2002 27 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 04 December 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
287 - Change in situation or address of Registered Office 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.