Company NameVinekiln Limited
Company StatusDissolved
Company Number01605155
CategoryPrivate Limited Company
Incorporation Date18 December 1981(42 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Barbara Christine Stott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 17 July 2018)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunbury Lane
London
SW11 3NP
Director NameMrs Angela Roden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 17 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Sunbury Lane
London
SW11 3NP
Secretary NameMrs Angela Roden
NationalityBritish
StatusClosed
Appointed05 September 2006(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 17 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Sunbury Lane
London
SW11 3NP
Director NameMr Martin David Davison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1992)
RoleStockbroker
Correspondence Address1 Sunbury Lane
London
SW11 3NP
Director NameMr Chun Kun Suh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityKoreanh
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleCook
Correspondence Address5 Sunbury Lane
London
SW11 3NP
Director NameMr David John Sterland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1994)
RoleSurveyor
Correspondence Address8 Sunbury Lane
London
SW11 3NP
Director NameMr Daniel John Max Shabetai
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2000)
RoleArchitect
Correspondence Address11 Sunbury Lane
London
SW11 3NP
Director NameMr Brendan Paul O'Donnell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleProducer
Correspondence Address12 Sunbury Lane
London
SW11 3NP
Director NameMr John Nicholas Morris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleOverseas Executive
Correspondence Address4 Sunbury Lane
London
SW11 3NP
Director NameMs Sally McPherson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleHorticulturalist
Correspondence Address13 Sunbury Lane
London
SW11 3NP
Director NameMs Anne Marilyn Langridge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleActor
Correspondence Address7 Sunbury Lane
London
SW11 3NP
Director NameMr Malcolm John Crayton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunbury Lane
London
SW11 3NP
Director NameMr David Reginald Cottrell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 1994)
RolePhotographer For H M Government
Correspondence Address3 Sunbury Lane
London
SW11 3NP
Director NameMs Christine Evelyn Lois Cooper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleRadiographer
Correspondence Address2 Sunbury Lane
London
SW11 3NP
Director NameGerald William Beeby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleManager
Correspondence Address15 Sunbury Lane
London
SW11 3NP
Director NameMr John Frederick Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleChauffeur
Correspondence Address9 Sunbury Lane
London
SW11 3NP
Director NameMs Janet Yvonne Abrams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 1996)
RoleJournalist
Correspondence Address10 Sunbury Lane
London
SW11 3NP
Secretary NameMr David John Sterland
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address8 Sunbury Lane
London
SW11 3NP
Secretary NameMr Daniel John Max Shabetai
NationalityBritish
StatusResigned
Appointed08 March 1994(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address11 Sunbury Lane
London
SW11 3NP
Director NameMichael Jonathan Shorthouse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleStockbroker
Correspondence Address1 Sunbury Lane
Battersea
London
SW11 3NP
Director NameTrevor John Wilmer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address8 Sunbury Lane
Battersea
London
SW11 3NP
Director NameRenato Giuseppe Iauagnilio
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleBritish Armed Forces
Correspondence Address18 Sunbury Lane
Battersea
London
SW11 3NP
Director NameSusan Jervis Swallow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1994(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Old Dairy Mews
London
SW12 8EL
Secretary NameSusan Jervis Swallow
NationalityBritish
StatusResigned
Appointed25 October 2000(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Dairy Mews
London
SW12 8EL
Director NameDavid Charles Dickinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2006)
RoleRetired
Correspondence Address11 Sunbury Lane
London
SW11 3NP
Secretary NameDavid Charles Dickinson
NationalityBritish
StatusResigned
Appointed27 October 2001(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2006)
RoleRetired
Correspondence Address11 Sunbury Lane
London
SW11 3NP

Location

Registered Address13 Sunbury Lane
London
SW11 3NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Barbara Stott
5.00%
Ordinary
1 at £1Barrie Martin
5.00%
Ordinary
1 at £1Benjamin Thomas Reed
5.00%
Ordinary
1 at £1Benjamin Tyndale Harper
5.00%
Ordinary
1 at £1Brendan O'donnell
5.00%
Ordinary
1 at £1Camilla Joy Power
5.00%
Ordinary
1 at £1Chun Kun Suh
5.00%
Ordinary
1 at £1Dr Pablo Morales
5.00%
Ordinary
1 at £1John Bakker
5.00%
Ordinary
1 at £1John Morris
5.00%
Ordinary
1 at £1Joshua Lee & Jessica Lee
5.00%
Ordinary
1 at £1Malcolm Crayton
5.00%
Ordinary
1 at £1Marcus Watson & Jacqueline Filshie
5.00%
Ordinary
1 at £1Michael Roden & Mrs Angela Roden
5.00%
Ordinary
1 at £1Robert Van Gils
5.00%
Ordinary
1 at £1Rowena Lulu Sinclair
5.00%
Ordinary
1 at £1Sam White
5.00%
Ordinary
1 at £1Shaun Murray
5.00%
Ordinary
1 at £1Sian Iavagnilio
5.00%
Ordinary
1 at £1Stuart Capewell
5.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 June 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
20 June 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20
(7 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 20
(7 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 20
(7 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(7 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 20
(7 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Director's details changed for Angela Roden on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Angela Roden on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (12 pages)
2 February 2010Director's details changed for Angela Roden on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Barbara Christine Stott on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Barbara Christine Stott on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (12 pages)
2 February 2010Director's details changed for Ms Barbara Christine Stott on 2 February 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 31/01/09; full list of members (10 pages)
6 February 2009Return made up to 31/01/09; full list of members (10 pages)
1 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
1 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (7 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
14 April 2007Return made up to 31/01/07; change of members
  • 363(287) ‐ Registered office changed on 14/04/07
(7 pages)
14 April 2007Return made up to 31/01/07; change of members
  • 363(287) ‐ Registered office changed on 14/04/07
(7 pages)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Secretary resigned;director resigned (1 page)
22 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
22 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
31 March 2006Return made up to 31/01/06; change of members (7 pages)
31 March 2006Return made up to 31/01/06; change of members (7 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
17 March 2005Return made up to 31/01/05; full list of members (13 pages)
17 March 2005Return made up to 31/01/05; full list of members (13 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
1 June 2004Return made up to 31/01/04; full list of members (13 pages)
1 June 2004Return made up to 31/01/04; full list of members (13 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 6 sunbury lane battersea london SW11 3NP (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 6 sunbury lane battersea london SW11 3NP (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
9 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
25 January 2003Return made up to 31/01/02; full list of members (15 pages)
25 January 2003Return made up to 31/01/02; full list of members (15 pages)
28 November 2002Full accounts made up to 31 January 2002 (8 pages)
28 November 2002Full accounts made up to 31 January 2002 (8 pages)
4 December 2001Full accounts made up to 31 January 2001 (8 pages)
4 December 2001Full accounts made up to 31 January 2001 (8 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001Secretary resigned;director resigned (1 page)
21 February 2001Return made up to 31/01/01; change of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
21 February 2001Return made up to 31/01/01; change of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
30 October 2000Full accounts made up to 31 January 2000 (8 pages)
30 October 2000Full accounts made up to 31 January 2000 (8 pages)
6 September 2000Registered office changed on 06/09/00 from: 11 sunbury lane london SW11 3NP (1 page)
6 September 2000Registered office changed on 06/09/00 from: 11 sunbury lane london SW11 3NP (1 page)
9 February 2000Return made up to 31/01/00; no change of members (6 pages)
9 February 2000Return made up to 31/01/00; no change of members (6 pages)
16 June 1999Full accounts made up to 31 January 1999 (8 pages)
16 June 1999Full accounts made up to 31 January 1999 (8 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 January 1998 (7 pages)
8 October 1998Full accounts made up to 31 January 1998 (7 pages)
16 February 1998Return made up to 31/01/98; change of members (6 pages)
16 February 1998Return made up to 31/01/98; change of members (6 pages)
25 November 1997Full accounts made up to 31 January 1997 (8 pages)
25 November 1997Full accounts made up to 31 January 1997 (8 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
13 March 1997Return made up to 31/01/97; full list of members (8 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Return made up to 31/01/97; full list of members (8 pages)
13 March 1997Director resigned (1 page)
26 July 1996Full accounts made up to 31 January 1996 (8 pages)
26 July 1996Full accounts made up to 31 January 1996 (8 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
26 February 1996Return made up to 31/01/96; full list of members (12 pages)
26 February 1996Return made up to 31/01/96; full list of members (12 pages)
21 November 1995Full accounts made up to 31 January 1995 (8 pages)
21 November 1995Full accounts made up to 31 January 1995 (8 pages)