Company NameVauxhall Investments Limited
Company StatusActive
Company Number00591454
CategoryPrivate Limited Company
Incorporation Date3 October 1957(66 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony Nigel Gibbons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(36 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Benedic Henry James Gibbons
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Robert Stephen Blaise Gibbons
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameMrs Amelia Ann Marie Gibbons
StatusCurrent
Appointed20 August 2021(63 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(34 years, 12 months after company formation)
Appointment Duration2 years (resigned 19 September 1994)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Charles Stephen Rex Gibbons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(34 years, 12 months after company formation)
Appointment Duration28 years, 11 months (resigned 20 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House Comrie
Perthshire
PH6 2LT
Scotland
Secretary NameMrs Amelia Ann Marie Gibbons
NationalityBritish
StatusResigned
Appointed19 September 1992(34 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wemyss Road
London
SE3 0TG
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1993(35 years, 12 months after company formation)
Appointment Duration29 years (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameMr Charles Stephen Rex Gibbons
NationalityBritish
StatusResigned
Appointed17 November 2000(43 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 20 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House Comrie
Perthshire
PH6 2LT
Scotland

Location

Registered Address67 Eccleston Square Mews
London
SW1V 1QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£16,553,787
Cash£4,829
Current Liabilities£401,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

6 December 2019Delivered on: 12 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 eccleston square, london f/h t/no NGL771041.
Outstanding
13 June 2014Delivered on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 67 eccleston square and 67 eccleston square mews, t/no: NGL746830 and LN186069.
Outstanding
24 June 2013Delivered on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 eccleston square eccleston square london t/no NGL771041. Notification of addition to or amendment of charge.
Outstanding
17 February 2005Delivered on: 19 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 67 eccleston square & 67 eccleston square mews london t/n NGL746830. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2005Delivered on: 19 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 67 eccleston and 67 eccleston square news t/no LL186069. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 1999Delivered on: 26 March 1999
Satisfied on: 9 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold interest in 29 eccleston sq,london SW1; t/nos NGL746830 and LN154094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 1993Delivered on: 9 April 1993
Satisfied on: 14 April 1999
Persons entitled: Bank Fur Handel Und Effekten

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a or being 67 eccleston square and 67 eccleston square london SW1 t/n ln 186069.
Fully Satisfied
4 March 1988Delivered on: 8 March 1988
Satisfied on: 31 March 1999
Persons entitled: Credit Suisse

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 67 eccleston square london sw 1 t/n ln 186069.
Fully Satisfied
8 August 1973Delivered on: 14 August 1973
Satisfied on: 3 March 1999
Persons entitled: County Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage fixed and floating charges on undertaking and all property and assets present and future (see doc 49) 67 eccleston square and 67 eccleston square mews.
Fully Satisfied

Filing History

17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
12 October 2022Termination of appointment of Robert Frank Gibbons as a director on 1 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
14 February 2022Cessation of Port Marine Limited as a person with significant control on 3 February 2020 (1 page)
14 February 2022Notification of Vauxhall Holdings Limited as a person with significant control on 3 February 2020 (2 pages)
1 February 2022Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 February 2022 (2 pages)
1 February 2022Change of details for Port Marine Limited as a person with significant control on 1 February 2022 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 August 2021Registered office address changed from 29 Eccleston Square London SW1V 1NZ to 67 Eccleston Square Mews London SW1V 1QN on 26 August 2021 (1 page)
23 August 2021Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 20 August 2021 (1 page)
23 August 2021Appointment of Mr Benedic Henry James Gibbons as a director on 20 August 2021 (2 pages)
23 August 2021Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021 (2 pages)
23 August 2021Appointment of Mr Robert Stephen Blaise Gibbons as a director on 20 August 2021 (2 pages)
23 August 2021Termination of appointment of Charles Stephen Rex Gibbons as a director on 20 August 2021 (1 page)
18 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 January 2020Second filing of Confirmation Statement dated 10/08/2018 (5 pages)
17 January 2020Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages)
17 January 2020Secretary's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mr Charles Stephen Rex Gibbons on 17 January 2020 (2 pages)
12 December 2019Registration of charge 005914540009, created on 6 December 2019 (8 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 August 201810/08/18 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 30/01/2020.
(5 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Director's details changed for Robert Anthony Nigel Gibbons on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages)
18 August 2016Director's details changed for Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages)
18 August 2016Director's details changed for Robert Anthony Nigel Gibbons on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Robert Anthony Nigel Gibbons on 2 October 2009 (2 pages)
31 May 2016Statement of capital on 25 April 2016
  • GBP 10,000
(5 pages)
31 May 2016Statement of capital on 25 April 2016
  • GBP 10,000
(5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 610,000
(7 pages)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 610,000
(7 pages)
31 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 610,000
(7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 610,000
(7 pages)
1 July 2014Registration of charge 005914540008 (9 pages)
1 July 2014Registration of charge 005914540008 (9 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 610,000
(7 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 610,000
(7 pages)
27 June 2013Registration of charge 005914540007 (9 pages)
27 June 2013Registration of charge 005914540007 (9 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Robert Anthony Nigel Gibbons on 10 August 2010 (2 pages)
20 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Robert Anthony Nigel Gibbons on 10 August 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 August 2009Return made up to 10/08/09; full list of members (6 pages)
25 August 2009Return made up to 10/08/09; full list of members (6 pages)
10 June 2009Return made up to 10/06/09; full list of members (6 pages)
10 June 2009Return made up to 10/06/09; full list of members (6 pages)
12 September 2008Return made up to 12/09/08; full list of members (6 pages)
12 September 2008Return made up to 12/09/08; full list of members (6 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007Return made up to 12/09/07; no change of members (7 pages)
21 September 2007Return made up to 12/09/07; no change of members (7 pages)
22 December 2006Return made up to 12/09/06; full list of members (9 pages)
22 December 2006Return made up to 12/09/06; full list of members (9 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
1 December 2005Full accounts made up to 31 December 2004 (13 pages)
1 December 2005Full accounts made up to 31 December 2004 (13 pages)
7 September 2005Return made up to 12/09/05; full list of members (9 pages)
7 September 2005Return made up to 12/09/05; full list of members (9 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 12/09/04; full list of members (9 pages)
4 January 2005Return made up to 12/09/04; full list of members (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 September 2003Return made up to 12/09/03; full list of members (10 pages)
5 September 2003Return made up to 12/09/03; full list of members (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Return made up to 12/09/02; full list of members (9 pages)
18 September 2002Return made up to 12/09/02; full list of members (9 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2001Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page)
19 March 2001Registered office changed on 19/03/01 from: po box 25190 9 howick place london SW1V 1ZS (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
27 November 2000Full group accounts made up to 31 December 1999 (18 pages)
27 November 2000Full group accounts made up to 31 December 1999 (18 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
23 October 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(10 pages)
23 October 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(10 pages)
20 December 1999Full group accounts made up to 31 December 1998 (17 pages)
20 December 1999Full group accounts made up to 31 December 1998 (17 pages)
14 September 1999Return made up to 19/09/99; no change of members (4 pages)
14 September 1999Return made up to 19/09/99; no change of members (4 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page)
26 November 1998Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page)
17 November 1998Full group accounts made up to 31 December 1997 (17 pages)
17 November 1998Full group accounts made up to 31 December 1997 (17 pages)
18 September 1998Return made up to 19/09/98; no change of members (4 pages)
18 September 1998Return made up to 19/09/98; no change of members (4 pages)
21 January 1998Full group accounts made up to 31 December 1996 (17 pages)
21 January 1998Full group accounts made up to 31 December 1996 (17 pages)
7 October 1997Return made up to 19/09/97; full list of members (7 pages)
7 October 1997Return made up to 19/09/97; full list of members (7 pages)
6 December 1996Full group accounts made up to 31 December 1995 (16 pages)
6 December 1996Full group accounts made up to 31 December 1995 (16 pages)
29 October 1996Return made up to 19/09/96; no change of members (4 pages)
29 October 1996Return made up to 19/09/96; no change of members (4 pages)
1 December 1995Full group accounts made up to 31 December 1994 (16 pages)
25 October 1995Return made up to 19/09/95; no change of members (4 pages)
25 October 1995Return made up to 19/09/95; no change of members (4 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
26 January 1995Full group accounts made up to 31 December 1993 (16 pages)
16 January 1995Return made up to 19/09/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 March 1994Full group accounts made up to 31 December 1992 (15 pages)
14 July 1993Full accounts made up to 31 March 1992 (14 pages)
18 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1992Nc inc already adjusted 12/06/92 (1 page)
2 December 1992Nc inc already adjusted 12/06/92 (1 page)
2 December 1992Ad 12/06/92--------- £ si 600000@1 (2 pages)
2 December 1992Ad 12/06/92--------- £ si 600000@1 (2 pages)
25 September 1992Return made up to 19/09/92; full list of members (9 pages)
27 August 1992Full group accounts made up to 31 March 1991 (13 pages)
26 November 1991Full group accounts made up to 31 March 1990 (14 pages)
15 November 1990Full group accounts made up to 31 March 1989 (11 pages)
14 June 1990Full group accounts made up to 31 March 1988 (11 pages)
13 October 1988Full group accounts made up to 31 March 1987 (11 pages)
26 June 1987Full group accounts made up to 31 March 1986 (11 pages)
26 June 1987Return made up to 03/04/87; full list of members (5 pages)
19 June 1986Group of companies' accounts made up to 31 March 1984 (11 pages)
3 October 1957Certificate of incorporation (1 page)
3 October 1957Certificate of incorporation (1 page)
3 October 1957Incorporation (18 pages)
3 October 1957Incorporation (18 pages)