Company NameVine Securities Limited
DirectorsChristine Ball and Judith Clare Ross
Company StatusLiquidation
Company Number01235056
CategoryPrivate Limited Company
Incorporation Date25 November 1975(48 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Ball
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(18 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameMrs Judith Clare Ross
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(18 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Director NameTerence Guy Ross
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 October 2002)
RoleSolicitor
Correspondence AddressWhelpley Hill Farm
Whelpley Hill
Berkhamsted
Hertfordshire
HP4 2SY
Director NameMr David Richard Steele
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(16 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2/4 Ash Lane
Rustington
Littlehampton
West Sussex
BN16 3BZ
Secretary NameMr David Richard Steele
NationalityBritish
StatusResigned
Appointed30 August 1992(16 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2/4 Ash Lane
Rustington
Littlehampton
West Sussex
BN16 3BZ
Director NameMr Daniel Rhys Steele
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/4 Ash Lane
Rustington
Littlehampton
West Sussex
BN16 3BZ

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1D.r. Steele
50.00%
Ordinary
1000 at £0.1Judith Clare Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£598,210
Cash£2,845
Current Liabilities£8,630

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 October 2018Registered office address changed from C/O Benford Accountancy Ltd Parkfield Farm Glaseby Lane Washington West Sussex RH20 4AX England to C/O Benford Accountancy Ltd Protran House Boundary Road Brighton BN2 5TJ on 8 October 2018 (1 page)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Registered office address changed from C/O Clyne & Co Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to C/O Benford Accountancy Ltd Parkfield Farm Glaseby Lane Washington West Sussex RH20 4AX on 9 January 2018 (1 page)
9 January 2018Registered office address changed from C/O Clyne & Co Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to C/O Benford Accountancy Ltd Parkfield Farm Glaseby Lane Washington West Sussex RH20 4AX on 9 January 2018 (1 page)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
7 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Registered office address changed from 3 Mountain Road Caerphilly CF83 1HG on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 3 Mountain Road Caerphilly CF83 1HG on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 3 Mountain Road Caerphilly CF83 1HG on 7 March 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 October 2011Secretary's details changed for Mr David Richard Steele on 1 January 2011 (1 page)
21 October 2011Director's details changed for Mr David Richard Steele on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Mr David Richard Steele on 1 January 2011 (2 pages)
21 October 2011Secretary's details changed for Mr David Richard Steele on 1 January 2011 (1 page)
21 October 2011Director's details changed for Mr David Richard Steele on 1 January 2011 (2 pages)
21 October 2011Secretary's details changed for Mr David Richard Steele on 1 January 2011 (1 page)
21 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Judith Clare Ross on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Judith Clare Ross on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Christine Ball on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Christine Ball on 1 January 2011 (2 pages)
21 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Christine Ball on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Judith Clare Ross on 1 January 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Director's details changed for Christine Ball on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr David Richard Steele on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr David Richard Steele on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Christine Ball on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Christine Ball on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Judith Clare Ross on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr David Richard Steele on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Judith Clare Ross on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Judith Clare Ross on 1 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2007Return made up to 30/08/07; full list of members (3 pages)
11 September 2007Return made up to 30/08/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 September 2006Return made up to 30/08/06; full list of members (7 pages)
15 September 2006Registered office changed on 15/09/06 from: 4A cardiff road caerphilly CF83 1JN (1 page)
15 September 2006Return made up to 30/08/06; full list of members (7 pages)
15 September 2006Registered office changed on 15/09/06 from: 4A cardiff road caerphilly CF83 1JN (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 30/08/05; full list of members (7 pages)
26 August 2005Return made up to 30/08/05; full list of members (7 pages)
10 January 2005Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 September 2003Registered office changed on 10/09/03 from: whelpley hill farm berkhamsted hertfordshire HP4 2SY (1 page)
10 September 2003Registered office changed on 10/09/03 from: whelpley hill farm berkhamsted hertfordshire HP4 2SY (1 page)
9 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/02
(8 pages)
9 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/02
(8 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Return made up to 30/08/00; full list of members (7 pages)
9 October 2000Return made up to 30/08/00; full list of members (7 pages)
24 September 1999Return made up to 30/08/99; no change of members (4 pages)
24 September 1999Return made up to 30/08/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Return made up to 30/08/98; no change of members (4 pages)
22 September 1998Return made up to 30/08/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Return made up to 30/08/97; full list of members (6 pages)
25 September 1997Return made up to 30/08/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Return made up to 30/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Return made up to 30/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 September 1995Return made up to 30/08/95; no change of members (4 pages)
1 September 1995Return made up to 30/08/95; no change of members (4 pages)
25 November 1975Incorporation (13 pages)
25 November 1975Incorporation (13 pages)