ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vintage Group Limited

Vintage Group Limited is an active company incorporated on 18 November 2003 with the registered office located in London, Greater London. Vintage Group Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04967607
Private limited company
Age
21 years
Incorporated 18 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 28 Apr30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 27 April 2025
Due by 27 January 2026 (2 months remaining)
Address
Fairchild House
Redbourne Avenue
London
N3 2BP
England
Address changed on 3 Oct 2024 (1 year ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
020 83715232
Email
Unreported
People
Officers
2
Shareholders
7
Controllers (PSC)
2
Director • Independant Financial Adviser • British • Lives in UK • Born in Feb 1963
Director • Independent Financial Advisor • British • Lives in UK • Born in Jun 1960
Mr Geoffrey Dennis Hartnell
PSC • British • Lives in UK • Born in Jun 1960
Mr Robert Andrew Stein
PSC • British • Lives in UK • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barnet Financial Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
Gravita Wealth Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
Vintage Asset Management Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
Vintage Wealth Management Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
BKL Wealth Management Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
Vintage Health Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
Vintage Corporate Limited
Geoffrey Dennis Hartnell and Robert Andrew Stein are mutual people.
Active
Simmons Gainsford Financial Services Limited
Robert Andrew Stein is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£50.6K
Same as previous period
Total Liabilities
-£50K
Same as previous period
Net Assets
£600
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Micro Accounts Submitted
9 Months Ago on 27 Jan 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Mr Robert Andrew Stein Details Changed
11 Months Ago on 7 Nov 2024
Mr Geoffrey Dennis Hartnell Details Changed
11 Months Ago on 7 Nov 2024
Registered Address Changed
1 Year Ago on 3 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Robert Andrew Stein Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Geoffrey Dennis Hartnell Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Get Credit Report
Discover Vintage Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 28 Nov 2024
Director's details changed for Mr Geoffrey Dennis Hartnell on 7 November 2024
Submitted on 7 Nov 2024
Director's details changed for Mr Robert Andrew Stein on 7 November 2024
Submitted on 7 Nov 2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 3 October 2024
Submitted on 3 Oct 2024
Director's details changed for Mr Geoffrey Dennis Hartnell on 5 April 2024
Submitted on 5 Apr 2024
Director's details changed for Mr Robert Andrew Stein on 5 April 2024
Submitted on 5 Apr 2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 5 April 2024
Submitted on 5 Apr 2024
Micro company accounts made up to 27 April 2023
Submitted on 26 Jan 2024
Confirmation statement made on 18 November 2023 with updates
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year