Company NameVinthorpe Investments Limited
Company StatusActive
Company Number00817411
CategoryPrivate Limited Company
Incorporation Date27 August 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSusan Hytch
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameAlexander Neville Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleStockbroker Retired
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameMrs Wendy Richards
Date of BirthMarch 1922 (Born 102 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 1992(27 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameShaun Christopher Eddleston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(35 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameVesna Kosovac Godart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(38 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleGlass Importer
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Secretary NameSusan Hytch
NationalityBritish
StatusCurrent
Appointed01 January 2003(38 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameLee Davis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2004(40 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleConstruction Contract Supervis
Country of ResidenceFrance
Correspondence Address58 Boulevard Dinkermann
Neu Illy Sur Seine
9220
France
Director NameGeorge Connell Elrick
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameEhsan Ali Malik
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2002)
RoleChartered Accountant
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameArthur Joseph McSorley
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 November 2002)
RoleStockbroker
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameJack Frederick Wilson Richards
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1992)
RoleRetired Director
Correspondence Address17 Palace Gate
London
W8 5LS
Secretary NameJack Frederick Wilson Richards
NationalityBritish
StatusResigned
Appointed13 February 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1992)
RoleCompany Director
Correspondence Address17 Palace Gate
London
W8 5LS
Secretary NameMrs Wendy Richards
NationalityEnglish
StatusResigned
Appointed08 June 1992(27 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Palace Gate
London
W8 5LS
Director NameMr Zeev Ziv
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(39 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dukes Avenue
Edgware
Middlesex
HA8 7RZ
Director NameLuke Walker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(41 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleDesigner
Correspondence AddressCourtyard Flat
17 Palace Gate
London
W8 5LS

Location

Registered Address17 Palace Gate
Kensington
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2013
Net Worth£140

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

15 December 1964Delivered on: 21 December 1964
Satisfied on: 28 October 2002
Persons entitled: Fifteen Chelsea Embankment LTD.

Classification: Charge
Secured details: £7,000.
Particulars: 17 palace gate, kensington, london.
Fully Satisfied

Filing History

6 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 December 2018Director's details changed for Vesna Kosovac Godart on 12 December 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12
(10 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12
(10 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(10 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(10 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(10 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(10 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(10 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(10 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Director's details changed for Shaun Christopher Eddleston on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Lee Davis on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Shaun Christopher Eddleston on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Vesna Kosovac Godart on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Mrs Wendy Richards on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Susan Hytch on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Lee Davis on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Susan Hytch on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Shaun Christopher Eddleston on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Lee Davis on 6 February 2010 (2 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
10 March 2011Director's details changed for Mrs Wendy Richards on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Mrs Wendy Richards on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Alexander Neville Smith on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Vesna Kosovac Godart on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Vesna Kosovac Godart on 6 February 2010 (2 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
10 March 2011Director's details changed for Alexander Neville Smith on 6 February 2010 (2 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
10 March 2011Director's details changed for Susan Hytch on 6 February 2010 (2 pages)
10 March 2011Director's details changed for Alexander Neville Smith on 6 February 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 April 2009Director's change of particulars / lee davis / 11/09/2008 (1 page)
9 April 2009Director's change of particulars / lee davis / 11/09/2008 (1 page)
9 April 2009Return made up to 06/02/09; full list of members (10 pages)
9 April 2009Return made up to 06/02/09; full list of members (10 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 February 2008Return made up to 06/02/08; full list of members (10 pages)
25 February 2008Return made up to 06/02/08; full list of members (10 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 May 2006Return made up to 06/02/06; full list of members (11 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Return made up to 06/02/06; full list of members (11 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 March 2004Return made up to 06/02/04; full list of members (10 pages)
18 March 2004Return made up to 06/02/04; full list of members (10 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 February 2002Return made up to 06/02/02; full list of members (9 pages)
18 February 2002Return made up to 06/02/02; full list of members (9 pages)
14 February 2001Return made up to 06/02/01; full list of members (9 pages)
14 February 2001Return made up to 06/02/01; full list of members (9 pages)
8 February 2001Full accounts made up to 31 December 2000 (7 pages)
8 February 2001Full accounts made up to 31 December 2000 (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (7 pages)
14 February 2000Return made up to 06/02/00; full list of members (8 pages)
14 February 2000Return made up to 06/02/00; full list of members (8 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (8 pages)
6 April 1999Full accounts made up to 31 December 1998 (8 pages)
10 February 1999Return made up to 06/02/99; no change of members (6 pages)
10 February 1999Return made up to 06/02/99; no change of members (6 pages)
23 February 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Full accounts made up to 31 December 1997 (9 pages)
18 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 1997Full accounts made up to 31 December 1996 (5 pages)
13 February 1997Full accounts made up to 31 December 1996 (5 pages)
12 February 1997Return made up to 06/02/97; no change of members (6 pages)
12 February 1997Return made up to 06/02/97; no change of members (6 pages)
18 February 1996Return made up to 13/02/96; no change of members (8 pages)
18 February 1996Return made up to 13/02/96; no change of members (8 pages)
20 March 1995Full accounts made up to 31 December 1994 (7 pages)
20 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 April 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 April 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)