About

Registered Number: 02751010
Date of Incorporation: 28/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 51 Coalport Close, Church Langley, Harlow, Essex, CM17 9QS

 

Having been setup in 1992, Vintage Taverns Ltd has its registered office in Essex, it's status is listed as "Active". Brooks, Sharon Angela, Baxter, Helen, Morgan, Margaret Lilian, Baxter, David, Dr, Phillips, Karen, Wheatley, Robert Harry are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Helen 27 March 1996 - 1
BAXTER, David, Dr 09 April 1994 27 March 1996 1
PHILLIPS, Karen N/A 09 April 1994 1
WHEATLEY, Robert Harry 09 April 1994 16 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Sharon Angela 01 April 1999 - 1
MORGAN, Margaret Lilian 28 September 1992 09 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 30 December 2018
CH01 - Change of particulars for director 30 December 2018
AA - Annual Accounts 29 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 04 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 October 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 19 August 2004
363s - Annual Return 17 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 27 September 2003
395 - Particulars of a mortgage or charge 09 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 18 October 2000
287 - Change in situation or address of Registered Office 14 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 23 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 12 October 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
AA - Annual Accounts 03 March 1997
287 - Change in situation or address of Registered Office 21 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 31 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1995
288 - N/A 26 January 1995
AA - Annual Accounts 12 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1994
288 - N/A 07 September 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
287 - Change in situation or address of Registered Office 26 August 1994
CERTNM - Change of name certificate 05 April 1994
363b - Annual Return 05 January 1994
288 - N/A 14 October 1992
NEWINC - New incorporation documents 28 September 1992

Mortgages & Charges

Description Date Status Charge by
Charge 29 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.