Vineyard Hill Road Wimbledon
London
SW19 7JL
Secretary Name | Lesley Evelyn Grover |
---|---|
Status | Current |
Appointed | 21 January 2022(21 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 88 Gracechurch Street London EC3V 0DN |
Director Name | Charles Frederick Wynn Mathias |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glentham Road Barnes London SW13 9JB |
Secretary Name | Charles Frederick Wynn Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glentham Road Barnes London SW13 9JB |
Secretary Name | Lesley Evelyn Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | Vine House Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Vine House 1c Vineyard Hill Road Wimbledon London SW19 7JL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
760 at £1 | Neil Anthony Grover 76.00% Ordinary |
---|---|
240 at £1 | Lesley Evelyn Grover 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £431,730 |
Net Worth | £1,201,862 |
Cash | £608,136 |
Current Liabilities | £1,307,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
17 June 2013 | Delivered on: 24 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2003 | Delivered on: 23 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to accont designation rbscome-USD1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10172236 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
23 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10172236 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 February 2018 | Termination of appointment of Lesley Evelyn Grover as a secretary on 22 January 2018 (1 page) |
7 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
26 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 June 2013 | Registration of charge 041459020004 (6 pages) |
24 June 2013 | Registration of charge 041459020004 (6 pages) |
19 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 May 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
23 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 April 2010 | Director's details changed for Neil Anthony Grover on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Neil Anthony Grover on 12 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 June 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 June 2008 | Full accounts made up to 31 March 2007 (15 pages) |
12 June 2008 | S-div (2 pages) |
12 June 2008 | S-div (2 pages) |
12 June 2008 | Memorandum and Articles of Association (25 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Memorandum and Articles of Association (25 pages) |
12 June 2008 | Resolutions
|
20 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 September 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
18 May 2006 | Return made up to 23/01/06; full list of members (6 pages) |
18 May 2006 | Return made up to 23/01/06; full list of members (6 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 August 2005 | Return made up to 23/01/05; full list of members
|
18 August 2005 | Return made up to 23/01/05; full list of members
|
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 23/01/04; full list of members (6 pages) |
13 April 2004 | Return made up to 23/01/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 September 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Return made up to 23/01/03; full list of members
|
22 April 2003 | Return made up to 23/01/03; full list of members
|
22 April 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
8 February 2002 | Return made up to 23/01/02; full list of members
|
8 February 2002 | Return made up to 23/01/02; full list of members
|
29 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (31 pages) |
23 January 2001 | Incorporation (31 pages) |